Background WavePink WaveYellow Wave

THALES MISSILE ELECTRONICS LIMITED (03004769)

THALES MISSILE ELECTRONICS LIMITED (03004769) is an active UK company. incorporated on 19 December 1994. with registered office in Reading. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 1 other business activities. THALES MISSILE ELECTRONICS LIMITED has been registered for 31 years. Current directors include GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter.

Company Number
03004769
Status
active
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter
SIC Codes
26110, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES MISSILE ELECTRONICS LIMITED

THALES MISSILE ELECTRONICS LIMITED is an active company incorporated on 19 December 1994 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 1 other business activity. THALES MISSILE ELECTRONICS LIMITED was registered 31 years ago.(SIC: 26110, 84220)

Status

active

Active since 31 years ago

Company No

03004769

LTD Company

Age

31 Years

Incorporated 19 December 1994

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

THOMSON-THORN MISSILE ELECTRONICS LIMITED
From: 5 August 1996To: 20 December 2000
THOMSON THORN MISSILE ELECTRONICS LIMITED
From: 19 December 1994To: 5 August 1996
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

, 2 Dashwood Lang Road, the Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX
From: 19 December 1994To: 9 May 2017
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jul 11
Director Left
May 13
Director Joined
May 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 31 Dec 2007

GENTGEN, Thierry Denis Etienne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1966
Director
Appointed 14 Jul 2025

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Born September 1966
Director
Appointed 22 Mar 2017

HAAGEN, Jean Yves Bernard Francois

Resigned
Greenbanks, GuildfordGU1 3SP
Secretary
Appointed 01 Nov 2000
Resigned 01 Sept 2004

HANDLEY, James Edward

Resigned
97 Shackstead Lane, GodalmingGU7 1RL
Secretary
Appointed 30 Sept 1999
Resigned 11 Feb 2000

MITCHELL, Alastair James

Resigned
14 Harvest Close, WinchesterSO22 4DW
Secretary
Appointed 21 Dec 1994
Resigned 23 Feb 1996

MOFFATT, William Paul

Resigned
Poplar Point, FinchampsteadRG40 4JN
Secretary
Appointed 01 Sept 2004
Resigned 31 Dec 2007

PARMENTER, Martin David, Mr.

Resigned
Cherrywood, Burgess HillRH15 0AF
Secretary
Appointed 11 Feb 2000
Resigned 01 Nov 2000

TAWNEY, Christopher

Resigned
13 Titchwell Road, LondonSW18 3LW
Secretary
Appointed 23 Feb 1996
Resigned 30 Sept 1999

LEGIST SECRETARIES LIMITED

Resigned
4 John Carpenter Street, LondonEC4Y 0NH
Corporate secretary
Appointed 19 Dec 1994
Resigned 21 Dec 1994

ASBEE, Brian Charles Arthur

Resigned
The Hollies, HaddenhamHP17 8BG
Born March 1936
Director
Appointed 19 Dec 1994
Resigned 30 Sept 1998

BARNES, David Henry

Resigned
Altair, SalisburySP3 4LR
Born March 1937
Director
Appointed 26 Apr 2000
Resigned 25 Jul 2007

BLANGUERNON, Guy Maurice Edmond

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born January 1954
Director
Appointed 01 Sept 2013
Resigned 22 Mar 2017

BOULTON, Stuart Michael

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born April 1963
Director
Appointed 01 Apr 2013
Resigned 22 Mar 2017

BROUGHTON, Marion Elizabeth

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 01 Jan 2016

BROUGHTON, Marion Elizabeth

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born September 1962
Director
Appointed 01 Oct 2009
Resigned 01 Apr 2010

COPLEY, John Richard

Resigned
67 Victoria Road, FleetGU51 4DW
Born May 1967
Director
Appointed 09 Feb 2004
Resigned 01 Sept 2007

CRESSWELL, Alexander Colin Kynaston

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born December 1963
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2013

DAVIES, William Rees

Resigned
25 Park Road, SuttonSM3 8PY
Born April 1944
Director
Appointed 24 Mar 1995
Resigned 31 Jul 1995

GUERIN, Stanislas Philippe

Resigned
116 Boulevard Raspail, Paris75006
Born June 1953
Director
Appointed 21 Dec 1994
Resigned 01 Oct 1998

HANDLEY, James Edward

Resigned
97 Shackstead Lane, GodalmingGU7 1RL
Born February 1951
Director
Appointed 30 Sept 1999
Resigned 26 Apr 2000

HILL, Stephen Jeremy

Resigned
3 Yeo Close, CheddarBS27 3XL
Born January 1965
Director
Appointed 01 Sept 2007
Resigned 30 Sept 2009

HINDLE, Christopher William

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1968
Director
Appointed 01 Aug 2023
Resigned 14 Jul 2025

JONES, Phillip Simon, Dr

Resigned
Bourne Business Park, AddlestoneKT15 2NX
Born October 1965
Director
Appointed 01 Sept 2007
Resigned 01 Jun 2011

KAHN, Paul Emmanuel, Mr.

Resigned
The Limes, EghamTW20 0QR
Born January 1966
Director
Appointed 07 Jul 1997
Resigned 19 Aug 2002

LE LAY, Frederic Jean Luc

Resigned
Beaufort East, BathBA1 6QD
Born July 1965
Director
Appointed 07 Sept 2009
Resigned 01 Apr 2010

MCCRORIE, Ewen Angus

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born July 1958
Director
Appointed 01 Apr 2010
Resigned 01 Oct 2013

MCRORIE, Ewen Angus

Resigned
Longwater Avenue, ReadingRG2 6GF
Born July 1958
Director
Appointed 22 Mar 2017
Resigned 01 Aug 2023

MITCHELL, Alastair James

Resigned
14 Harvest Close, WinchesterSO22 4DW
Born September 1932
Director
Appointed 24 Mar 1995
Resigned 23 Feb 1996

PERNOTTE, Jean Francois

Resigned
4 Rue Viteau, Saint Mande94160
Born March 1945
Director
Appointed 19 Dec 1994
Resigned 31 Dec 2009

PRICE, David John

Resigned
Ashe Hill, BasingstokeRG25 3AE
Born March 1955
Director
Appointed 04 Aug 1998
Resigned 11 Feb 2000

SHEPPARD, David

Resigned
Landon Park, HoveBN3 3EG
Born July 1955
Director
Appointed 01 Nov 2000
Resigned 08 Sept 2003

SHORE, Philip Russell

Resigned
Manor View, ThatchamRG18 3BY
Born January 1955
Director
Appointed 26 Apr 2000
Resigned 07 Jul 2009

SMART, Graham

Resigned
2 Holst Mansions, LondonSW13 8AJ
Born February 1949
Director
Appointed 11 Feb 2000
Resigned 06 Sept 2000

TAWNEY, Christopher

Resigned
13 Titchwell Road, LondonSW18 3LW
Born July 1957
Director
Appointed 07 Jul 1997
Resigned 30 Sept 1999

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GF

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

156

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
6 January 2006
288cChange of Particulars
Legacy
22 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
24 December 2004
363aAnnual Return
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
14 February 2004
288aAppointment of Director or Secretary
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
363aAnnual Return
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363aAnnual Return
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
19 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
19 August 2002
AUDAUD
Legacy
17 August 2002
288cChange of Particulars
Legacy
5 August 2002
287Change of Registered Office
Legacy
5 February 2002
288cChange of Particulars
Legacy
1 February 2002
363aAnnual Return
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
26 January 2001
363aAnnual Return
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2000
287Change of Registered Office
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
288cChange of Particulars
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
287Change of Registered Office
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
244244
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
2 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
28 December 1994
RESOLUTIONSResolutions
Resolution
28 December 1994
RESOLUTIONSResolutions
Resolution
28 December 1994
RESOLUTIONSResolutions
Legacy
28 December 1994
224224
Legacy
28 December 1994
288288
Incorporation Company
19 December 1994
NEWINCIncorporation