Background WavePink WaveYellow Wave

THALES TRAINING & SIMULATION (ACE) LIMITED (03023510)

THALES TRAINING & SIMULATION (ACE) LIMITED (03023510) is an active UK company. incorporated on 17 February 1995. with registered office in Reading. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. THALES TRAINING & SIMULATION (ACE) LIMITED has been registered for 31 years.

Company Number
03023510
Status
active
Type
ltd
Incorporated
17 February 1995
Age
31 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES TRAINING & SIMULATION (ACE) LIMITED

THALES TRAINING & SIMULATION (ACE) LIMITED is an active company incorporated on 17 February 1995 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. THALES TRAINING & SIMULATION (ACE) LIMITED was registered 31 years ago.(SIC: 26110)

Status

active

Active since 31 years ago

Company No

03023510

LTD Company

Age

31 Years

Incorporated 17 February 1995

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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

THOMSON ACE AIRCREW TRAINING LIMITED
From: 18 November 1999To: 13 February 2001
THOMSON-CSF ACE AIRCREW TRAINING LIMITED
From: 16 November 1999To: 18 November 1999
THOMSON ACE AIRCREW TRAINING LIMITED
From: 10 June 1999To: 16 November 1999
ACE AIRCREW TRAINING LIMITED
From: 3 December 1998To: 10 June 1999
THOMSON SIMULATION (NO. 2) LIMITED
From: 13 March 1997To: 3 December 1998
THOMSON SERCO LIMITED
From: 25 July 1995To: 13 March 1997
IBIS (293) LIMITED
From: 17 February 1995To: 25 July 1995
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: 17 February 1995To: 9 May 2017
Timeline

32 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 11
Director Joined
Sept 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
May 19
Director Joined
May 19
Loan Cleared
Jun 19
Loan Cleared
Jul 19
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

184

Dissolution Application Strike Off Company
24 March 2026
DS01DS01
Confirmation Statement With No Updates
23 March 2026
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
24 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
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
26 March 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288cChange of Particulars
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
19 March 2007
155(6)a155(6)a
Legacy
19 March 2007
155(6)a155(6)a
Legacy
19 March 2007
155(6)a155(6)a
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
12 March 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
22 July 2005
288cChange of Particulars
Legacy
25 February 2005
363aAnnual Return
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
6 March 2004
88(2)R88(2)R
Legacy
2 March 2004
363aAnnual Return
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
24 February 2003
363aAnnual Return
Legacy
24 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
19 August 2002
AUDAUD
Legacy
5 August 2002
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
5 March 2002
363aAnnual Return
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
23 March 2001
363aAnnual Return
Certificate Change Of Name Company
13 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2000
288bResignation of Director or Secretary
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
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363aAnnual Return
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288cChange of Particulars
Legacy
22 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
287Change of Registered Office
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Resolution
25 June 1999
RESOLUTIONSResolutions
Legacy
25 June 1999
123Notice of Increase in Nominal Capital
Resolution
25 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 April 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
12 January 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 June 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Memorandum Articles
2 June 1997
MEM/ARTSMEM/ARTS
Resolution
29 April 1997
RESOLUTIONSResolutions
Resolution
29 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
12 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Resolution
11 March 1997
RESOLUTIONSResolutions
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1996
AAAnnual Accounts
Legacy
21 March 1996
288288
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
88(2)R88(2)R
Legacy
17 August 1995
224224
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Resolution
31 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1995
287Change of Registered Office
Incorporation Company
17 February 1995
NEWINCIncorporation