Background WavePink WaveYellow Wave

BAE SYSTEMS DEPLOYED SYSTEMS LIMITED (03146958)

BAE SYSTEMS DEPLOYED SYSTEMS LIMITED (03146958) is an active UK company. incorporated on 16 January 1996. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAE SYSTEMS DEPLOYED SYSTEMS LIMITED has been registered for 30 years. Current directors include JAMIESON, Scott William, PEAGRAM, Rebecca Margaret.

Company Number
03146958
Status
active
Type
ltd
Incorporated
16 January 1996
Age
30 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMIESON, Scott William, PEAGRAM, Rebecca Margaret
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS DEPLOYED SYSTEMS LIMITED

BAE SYSTEMS DEPLOYED SYSTEMS LIMITED is an active company incorporated on 16 January 1996 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAE SYSTEMS DEPLOYED SYSTEMS LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03146958

LTD Company

Age

30 Years

Incorporated 16 January 1996

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 21 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

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

IFS DEFENCE LIMITED
From: 18 May 2003To: 6 January 2014
BAE SYSTEMS-IFS LTD
From: 1 September 2000To: 18 May 2003
BAE SYSTEMS (FARNBOROUGH 5) LIMITED
From: 5 May 2000To: 1 September 2000
BAE SYSTEMS LIMITED
From: 14 September 1999To: 5 May 2000
NOTTINGHAM PROCESS TECHNOLOGIES LIMITED
From: 21 January 1998To: 14 September 1999
WARWICK HOUSE (HAMPSHIRE) NO.4 LIMITED
From: 16 January 1996To: 21 January 1998
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: 16 January 1996To: 4 December 2023
Timeline

25 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Dec 12
Capital Update
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Mar 19
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Nov 24
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 20 Aug 2025

JAMIESON, Scott William

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1975
Director
Appointed 01 Oct 2022

PEAGRAM, Rebecca Margaret

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1969
Director
Appointed 31 Aug 2022

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 20 Aug 2025

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 16 Jan 1996
Resigned 31 May 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1996
Resigned 16 Jan 1996

ANDERSEN, Kjell Arne

Resigned
Martinshaugen 114, Tranby
Born April 1950
Director
Appointed 06 Jun 2006
Resigned 18 Jul 2007

BILLINGHAM, Nigel Anthony

Resigned
20 Smithbarn, HorshamRH13 6EB
Born March 1956
Director
Appointed 15 Sept 2000
Resigned 28 Jan 2002

BLACK, Terence Robert William

Resigned
4 Old Dock Close, RichmondTW9 3BL
Born September 1959
Director
Appointed 26 Feb 1999
Resigned 29 Aug 2000

BOOTH, Ian

Resigned
White Lodge, FleetGU51 4LY
Born February 1962
Director
Appointed 15 Sept 2000
Resigned 13 May 2002

BRISTOW, David Edward

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1966
Director
Appointed 06 Jan 2012
Resigned 31 Mar 2014

CARROLL, Stuart Paul

Resigned
Kings Farmhouse, AltonGU34 4PB
Born July 1951
Director
Appointed 25 Apr 1997
Resigned 26 Feb 1999

CHAMPION, John Barrie

Resigned
Warwick House PO BOX 87, FarnboroughGU14 6YU
Born August 1967
Director
Appointed 16 Jul 2012
Resigned 31 Mar 2014

COOPER, Martin Stephen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1974
Director
Appointed 31 Mar 2014
Resigned 13 Jul 2016

CURTIS, Graham Thomas

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1960
Director
Appointed 11 Dec 2008
Resigned 06 Jan 2012

DOWLER, Simon Peter

Resigned
Wyngate, Chalfont St PeterSL9 9TX
Born November 1965
Director
Appointed 15 Sept 2000
Resigned 31 Jan 2005

FISHER, Rory Mcculloch

Resigned
14 Vicarage Way, Gerrards CrossSL9 8AS
Born October 1964
Director
Appointed 13 May 2002
Resigned 03 Dec 2003

GREEN, Iain James

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1967
Director
Appointed 01 May 2007
Resigned 25 Jan 2012

GREGORY, Leslie Ian

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born February 1957
Director
Appointed 31 Mar 2014
Resigned 29 Mar 2019

GROSE, Graham Michael

Resigned
Cedar Cottage, High WycombeHP14 4AA
Born October 1953
Director
Appointed 23 Feb 2006
Resigned 29 Dec 2013

GRUNDY, Wayne John

Resigned
56 Hill Brow, HoveBN3 6DD
Born August 1966
Director
Appointed 23 Mar 2004
Resigned 19 Jan 2007

HALLEN, Lars Gustaf Michael

Resigned
Torild Wulffsgatan 32, Se 413 19 Goteborg
Born May 1964
Director
Appointed 28 Jan 2002
Resigned 03 Mar 2003

HALLEN, Lars Gustaf Michael

Resigned
Torild Wulffsgatan 32, Se 413 19 Goteborg
Born May 1964
Director
Appointed 28 Jan 2002
Resigned 03 Mar 2003

HOFE, Fredrik Vom

Resigned
38 Molnlycke, Poppelvagen 12
Born June 1966
Director
Appointed 06 Aug 2004
Resigned 29 Dec 2013

HOWARTH, Michael John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born March 1967
Director
Appointed 10 Jun 2016
Resigned 10 Feb 2017

JOHANSSON, Jan Eric

Resigned
Vallerstad, Fridensborg, S-596 92
Born February 1958
Director
Appointed 06 Aug 2004
Resigned 11 May 2006

MASOM, Neil Andrew

Resigned
Southfields, WilmslowSK9 2AY
Born March 1959
Director
Appointed 28 Jan 2002
Resigned 11 Dec 2008

MITCHARD, David John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1965
Director
Appointed 13 Feb 2017
Resigned 30 Sept 2022

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Born December 1963
Director
Appointed 16 Jan 1996
Resigned 15 Sept 2000

PETERSSON, Thomas

Resigned
Vindarnas Vag 41, Linkoping
Born December 1959
Director
Appointed 03 Mar 2003
Resigned 06 Aug 2004

PETERSSON, Thomas Ake Mikael

Resigned
Vindarnas Vag 41, SwedenFOREIGN
Born December 1959
Director
Appointed 15 Sept 2000
Resigned 13 May 2002

RILEY, Philip

Resigned
Wincombe Cottage Broad Oak, HookRG29 1AH
Born August 1945
Director
Appointed 30 Aug 2000
Resigned 15 Sept 2000

SORBIE, Alastair George

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born August 1953
Director
Appointed 15 Sept 2000
Resigned 05 Dec 2012

START, Andrew Philip

Resigned
61 Lomond Way, StevenageSG1 6BT
Born July 1967
Director
Appointed 01 Feb 2005
Resigned 30 Mar 2007

TYLER, Andrew David

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born May 1966
Director
Appointed 15 Mar 2007
Resigned 16 Jul 2012

Persons with significant control

2

Lyon Way, Frimley, CamberleyGU16 7EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
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
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary 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
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Auditors Resignation Company
16 April 2014
AUDAUD
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Statement Of Companys Objects
25 March 2014
CC04CC04
Capital Name Of Class Of Shares
25 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
27 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Certificate Change Of Name Company
6 January 2014
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2013
SH20SH20
Legacy
30 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 December 2013
SH19Statement of Capital
Resolution
30 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
14 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 September 2003
288cChange of Particulars
Certificate Change Of Name Company
19 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Memorandum Articles
9 July 2001
MEM/ARTSMEM/ARTS
Legacy
22 June 2001
288cChange of Particulars
Legacy
11 June 2001
288cChange of Particulars
Statement Of Affairs
16 May 2001
SASA
Legacy
16 May 2001
88(2)R88(2)R
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
88(2)R88(2)R
Legacy
17 November 2000
88(2)R88(2)R
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
123Notice of Increase in Nominal Capital
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288cChange of Particulars
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
5 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
13 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 1998
AAAnnual Accounts
Legacy
6 February 1998
363aAnnual Return
Certificate Change Of Name Company
20 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 September 1997
AAAnnual Accounts
Resolution
3 September 1997
RESOLUTIONSResolutions
Legacy
29 July 1997
288cChange of Particulars
Legacy
29 July 1997
288cChange of Particulars
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288cChange of Particulars
Legacy
26 January 1997
363aAnnual Return
Legacy
29 January 1996
224224
Legacy
23 January 1996
288288
Incorporation Company
16 January 1996
NEWINCIncorporation