Background WavePink WaveYellow Wave

BAE SYSTEMS (DYNAMICS) LIMITED (02606542)

BAE SYSTEMS (DYNAMICS) LIMITED (02606542) is an active UK company. incorporated on 1 May 1991. with registered office in Camberley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAE SYSTEMS (DYNAMICS) LIMITED has been registered for 34 years. Current directors include CAVE, David John, MCGOVERN, Michael Hugh.

Company Number
02606542
Status
active
Type
ltd
Incorporated
1 May 1991
Age
34 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVE, David John, MCGOVERN, Michael Hugh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS (DYNAMICS) LIMITED

BAE SYSTEMS (DYNAMICS) LIMITED is an active company incorporated on 1 May 1991 with the registered office located in Camberley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAE SYSTEMS (DYNAMICS) LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02606542

LTD Company

Age

34 Years

Incorporated 1 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

BRITISH AEROSPACE (DYNAMICS) LIMITED
From: 15 June 1993To: 23 February 2000
DYNAMIC MICROCIRCUITS LIMITED
From: 3 December 1991To: 15 June 1993
STARTDERIVE LIMITED
From: 1 May 1991To: 3 December 1991
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 1 May 1991To: 4 December 2023
Timeline

13 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 17 Sept 2025

CAVE, David John

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1972
Director
Appointed 29 Jan 2026

MCGOVERN, Michael Hugh

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1980
Director
Appointed 29 Sept 2023

BAILEY, Colin Evelyn Ian

Resigned
20 Boswell Gardens, StevenageSG1 4SB
Secretary
Appointed 25 May 1993
Resigned 16 Aug 1999

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 17 Sept 2025

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 16 Aug 1999
Resigned 31 May 2024

PARKES, David Stanley

Resigned
1 Mounts View, FarnhamGU10 4EY
Secretary
Appointed N/A
Resigned 25 May 1993

WOBER, Jonathan Samuel

Resigned
Kismet, Ash ValeGU12 5LJ
Secretary
Appointed 23 May 1991
Resigned 01 May 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 1991
Resigned 23 May 1991

BLACK, Terence Robert William

Resigned
4 Old Dock Close, RichmondTW9 3BL
Born September 1959
Director
Appointed 26 Feb 1999
Resigned 23 May 2001

CARROLL, Stuart Paul

Resigned
Kings Farmhouse, AltonGU34 4PB
Born July 1951
Director
Appointed 07 Oct 1998
Resigned 26 Feb 1999

CHAMBERLAIN, Rex

Resigned
17 Sherwater, PeterboroughPE2 6YW
Born November 1949
Director
Appointed 25 May 1993
Resigned 16 Aug 1999

CHEESMAN, Andrew John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born July 1967
Director
Appointed 22 Jul 2015
Resigned 03 Feb 2016

GREEN, David Alexander

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1964
Director
Appointed 22 Jul 2015
Resigned 02 Oct 2023

HAWKSWORTH, Roger William

Resigned
Greenwood, WokingGU22 0DY
Born November 1943
Director
Appointed 21 Jul 1994
Resigned 16 Aug 1999

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1961
Director
Appointed 23 May 2001
Resigned 19 Nov 2024

LAYBOURN, David Anthony

Resigned
8 Swan Lane, StockCM4 9BQ
Born April 1951
Director
Appointed 25 May 1993
Resigned 21 Jul 1994

MCCOMB, Caroline Jane Swan

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born April 1978
Director
Appointed 05 Oct 2022
Resigned 29 Jan 2026

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born December 1963
Director
Appointed 07 Oct 1998
Resigned 31 May 2024

PARKES, David Stanley

Resigned
1 Mounts View, FarnhamGU10 4EY
Born December 1963
Director
Appointed N/A
Resigned 25 May 1993

REASON, Mark Andrew

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1959
Director
Appointed 03 Feb 2016
Resigned 30 Sept 2022

WINDRIDGE, Susan Doreen

Resigned
1 Winchfield Close, HarrowHA3 0DT
Born April 1951
Director
Appointed 23 May 1991
Resigned 25 May 1993

WOBER, Jonathan Samuel

Resigned
Kismet, Ash ValeGU12 5LJ
Born April 1966
Director
Appointed 23 May 1991
Resigned 01 May 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 May 1991
Resigned 23 May 1991

Persons with significant control

1

Lyon Way, Frimley, CamberleyGU16 7EX

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

146

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Auditors Resignation Company
15 July 2014
AUDAUD
Auditors Resignation Company
11 July 2014
AUDAUD
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Resolution
22 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2011
CC04CC04
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
22 May 2000
363aAnnual Return
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363aAnnual Return
Legacy
16 April 1998
88(2)R88(2)R
Legacy
19 May 1997
363aAnnual Return
Legacy
19 May 1997
288cChange of Particulars
Legacy
20 October 1996
88(2)R88(2)R
Auditors Resignation Company
8 July 1996
AUDAUD
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
88(2)R88(2)R
Memorandum Articles
12 August 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
21 July 1993
AAAnnual Accounts
Legacy
16 June 1993
287Change of Registered Office
Memorandum Articles
16 June 1993
MEM/ARTSMEM/ARTS
Legacy
16 June 1993
123Notice of Increase in Nominal Capital
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
30 April 1993
363x363x
Legacy
26 August 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
13 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363x363x
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
14 February 1992
RESOLUTIONSResolutions
Legacy
30 January 1992
288288
Certificate Change Of Name Company
2 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1991
288288
Legacy
10 July 1991
88(2)R88(2)R
Legacy
10 July 1991
224224
Memorandum Articles
30 June 1991
MEM/ARTSMEM/ARTS
Resolution
30 June 1991
RESOLUTIONSResolutions
Legacy
30 June 1991
288288
Legacy
30 June 1991
288288
Legacy
30 June 1991
287Change of Registered Office
Memorandum Articles
27 June 1991
MEM/ARTSMEM/ARTS
Incorporation Company
1 May 1991
NEWINCIncorporation