Background WavePink WaveYellow Wave

WALLOP DEFENCE UK LIMITED (00410988)

WALLOP DEFENCE UK LIMITED (00410988) is an active UK company. incorporated on 20 May 1946. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WALLOP DEFENCE UK LIMITED has been registered for 79 years. Current directors include SABOL, Liza Ann.

Company Number
00410988
Status
active
Type
ltd
Incorporated
20 May 1946
Age
79 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SABOL, Liza Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLOP DEFENCE UK LIMITED

WALLOP DEFENCE UK LIMITED is an active company incorporated on 20 May 1946 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WALLOP DEFENCE UK LIMITED was registered 79 years ago.(SIC: 74990)

Status

active

Active since 79 years ago

Company No

00410988

LTD Company

Age

79 Years

Incorporated 20 May 1946

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

00410988 LIMITED
From: 22 April 2021To: 7 May 2021
ML WALLOP DEFENCE SYSTEMS LIMITED
From: 14 December 1988To: 15 October 2007
WALLOP INDUSTRIES LIMITED
From: 20 May 1946To: 14 December 1988
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 20 May 1946To: 21 June 2012
Timeline

12 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Feb 11
Director Left
Feb 12
Director Left
Jun 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Jun 2012

SABOL, Liza Ann

Active
Euclid Avenue, Cleveland44115
Born March 1978
Director
Appointed 02 Oct 2019

BANNING, Paul

Resigned
11 Tavy Close, EastleighSO53 4SN
Secretary
Appointed 28 Jun 2004
Resigned 03 Oct 2005

FRENCH, Wayne Ian

Resigned
3 Oakfields, EastleighSO50 4RP
Secretary
Appointed 19 Sept 1997
Resigned 29 Jun 2004

JACKSON, Nicholas Keith

Resigned
Valencia Villa, Blandford ForumDT11 7HL
Secretary
Appointed 19 Dec 2005
Resigned 24 Mar 2006

LOVERIDGE, James Douglas

Resigned
10 Redding Drive, AmershamHP6 5PX
Secretary
Appointed N/A
Resigned 19 Sept 1997

SISMEY, Richard George

Resigned
3 Caradon Place, VerwoodBH31 7PW
Secretary
Appointed 03 Oct 2005
Resigned 19 Dec 2005

MITRE SECRETARIES LIMITED

Resigned
160, LondonEC1A 4DD
Corporate secretary
Appointed 24 Mar 2006
Resigned 13 Jun 2012

ASLETT, Michael John

Resigned
9 Tower Close, AndoverSP10 4RS
Born January 1949
Director
Appointed N/A
Resigned 30 Jul 1992

BANNING, Paul

Resigned
11 Tavy Close, EastleighSO53 4SN
Born August 1964
Director
Appointed 28 Jun 2004
Resigned 03 Oct 2005

BOLTER, Roger Christopher

Resigned
High View, DevizesSN10 2BG
Born January 1948
Director
Appointed 24 Sept 1996
Resigned 22 Dec 1997

BRYSON, John Macdonald

Resigned
Edgton Little Tangley, GuildfordGU5 0PW
Born November 1945
Director
Appointed 30 Jul 1992
Resigned 19 Sept 1997

CLARK, Robin Hartley Ledgerd

Resigned
Glebe Cottage, FordingbridgeSP6 3NA
Born August 1945
Director
Appointed 19 Sept 1997
Resigned 15 Aug 2003

CRANDALL, Jonathan David

Resigned
E. 9th Street, Cleveland44114
Born December 1977
Director
Appointed 14 Mar 2019
Resigned 02 Oct 2019

FRENCH, Wayne Ian

Resigned
3 Oakfields, EastleighSO50 4RP
Born May 1957
Director
Appointed 19 Sept 1997
Resigned 29 Jun 2004

GEORGE, Robert David

Resigned
New Street Square, LondonEC4A 3TW
Born June 1956
Director
Appointed 24 Mar 2006
Resigned 01 Mar 2018

GRANT, Howard Robert

Resigned
Elmsleigh Market Place, ChippenhamSN14 8DF
Born November 1940
Director
Appointed 14 Jul 1995
Resigned 29 Nov 1996

HARRIS, Robert Raymond

Resigned
Mitre House, LondonEC1A 4DD
Born June 1947
Director
Appointed 24 Mar 2006
Resigned 01 Feb 2011

HOUSTON, Frank Edward

Resigned
42nd Avenue East, Seattle98112
Born May 1951
Director
Appointed 23 Mar 2010
Resigned 23 Mar 2010

HUNT, Jonathan Paul

Resigned
New Street Square, LondonEC4A 3TW
Born January 1975
Director
Appointed 21 Oct 2009
Resigned 27 May 2016

JACKSON, Nicholas Keith

Resigned
Valencia Villa, Blandford ForumDT11 7HL
Born June 1963
Director
Appointed 19 Dec 2005
Resigned 20 Feb 2009

LOVERIDGE, James Douglas

Resigned
10 Redding Drive, AmershamHP6 5PX
Born May 1939
Director
Appointed 30 Jul 1992
Resigned 19 Sept 1997

LUCK, James Arthur Goodwin

Resigned
1 The Orchards, DunstableLU6 2DD
Born January 1937
Director
Appointed N/A
Resigned 01 Apr 1992

NOLAN, Stephen

Resigned
New Street Square, LondonEC4A 3TW
Born April 1969
Director
Appointed 01 Mar 2018
Resigned 14 Mar 2019

POPE, John Michael

Resigned
The Rise 18 Highland Road, WimborneBH21 2QN
Born March 1954
Director
Appointed 02 Oct 2003
Resigned 13 Dec 2005

SHAW, James

Resigned
Coogee 16 Church Road, BristolBS20 0PQ
Born April 1944
Director
Appointed 01 Jun 1992
Resigned 30 Jul 1992

SISMEY, Richard George

Resigned
3 Caradon Place, VerwoodBH31 7PW
Born February 1966
Director
Appointed 03 Oct 2005
Resigned 24 Mar 2006

STEVENS, Andrew John

Resigned
Rose Tree Cottage, TirleyGL19 4HE
Born August 1956
Director
Appointed 10 Nov 2003
Resigned 24 Mar 2006

TAYLOR, John Bennett

Resigned
Mitre House, LondonEC1A 4DD
Born January 1962
Director
Appointed 19 Dec 2005
Resigned 29 Feb 2012

THOMAS, Alan Roger

Resigned
2 The Beeches, WinscombeBS25 5QS
Born March 1953
Director
Appointed 01 Jun 1992
Resigned 30 Jul 1992

WALMSLEY, Martin Anthony

Resigned
Woodpeckers, StockbridgeSO20 8BD
Born March 1943
Director
Appointed N/A
Resigned 30 Jul 1992

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Replacement Filing Of Director Appointment With Name
26 September 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Resolution
7 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
7 May 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Restoration Order Of Court
22 April 2021
AC92AC92
Certificate Change Of Name Company
22 April 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
19 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
21 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
353353
Legacy
22 June 2009
288bResignation of Director or Secretary
Resolution
11 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
288cChange of Particulars
Certificate Change Of Name Company
15 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
287Change of Registered Office
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
14 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Legacy
26 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
21 July 1999
363aAnnual Return
Resolution
8 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
22 July 1998
363aAnnual Return
Legacy
3 March 1998
353353
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
225Change of Accounting Reference Date
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
287Change of Registered Office
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
24 July 1995
288288
Legacy
7 April 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Memorandum Articles
17 February 1993
MEM/ARTSMEM/ARTS
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
26 October 1992
287Change of Registered Office
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Legacy
24 August 1992
155(6)a155(6)a
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
10 April 1992
288288
Legacy
2 February 1992
363b363b
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
4 November 1991
288288
Legacy
22 October 1991
288288
Legacy
15 October 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Legacy
7 December 1990
288288
Legacy
23 October 1990
288288
Legacy
20 April 1990
288288
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
17 November 1989
288288
Legacy
8 November 1989
288288
Legacy
22 September 1989
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Certificate Change Of Name Company
13 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1988
288288
Legacy
4 December 1988
288288
Legacy
3 November 1988
288288
Legacy
24 June 1988
288288
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
1 February 1988
403aParticulars of Charge Subject to s859A
Legacy
1 February 1988
403aParticulars of Charge Subject to s859A
Legacy
1 February 1988
403aParticulars of Charge Subject to s859A
Legacy
1 February 1988
403aParticulars of Charge Subject to s859A
Legacy
1 February 1988
403aParticulars of Charge Subject to s859A
Legacy
1 February 1988
403aParticulars of Charge Subject to s859A
Legacy
16 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Accounts With Made Up Date
31 December 1985
AAAnnual Accounts
Accounts With Made Up Date
15 January 1985
AAAnnual Accounts
Legacy
15 January 1985
363363
Legacy
1 August 1984
363363
Accounts With Made Up Date
13 July 1984
AAAnnual Accounts
Accounts With Made Up Date
26 November 1982
AAAnnual Accounts
Legacy
26 November 1982
363363
Accounts With Made Up Date
20 January 1982
AAAnnual Accounts
Legacy
19 December 1979
363363
Accounts With Made Up Date
11 December 1979
AAAnnual Accounts
Accounts With Made Up Date
3 May 1979
AAAnnual Accounts
Legacy
3 May 1979
363363
Accounts With Made Up Date
16 June 1978
AAAnnual Accounts
Legacy
16 June 1978
363363
Accounts With Made Up Date
14 May 1976
AAAnnual Accounts
Legacy
14 May 1976
363363
Legacy
30 March 1976
363363