Background WavePink WaveYellow Wave

STS DEFENCE LIMITED (03193298)

STS DEFENCE LIMITED (03193298) is an active UK company. incorporated on 1 May 1996. with registered office in Gosport. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 3 other business activities. STS DEFENCE LIMITED has been registered for 29 years. Current directors include ELSHAW, Neil Raymond, GARRITY, David James, Dr, HAGEMANN, Alexander and 3 others.

Company Number
03193298
Status
active
Type
ltd
Incorporated
1 May 1996
Age
29 years
Address
Sts Defence Limited, Gosport, PO12 1AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ELSHAW, Neil Raymond, GARRITY, David James, Dr, HAGEMANN, Alexander, NEUMANN, Peter, PRIOR, John Richard, STANCLIFFE, Ben
SIC Codes
32990, 43210, 61900, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STS DEFENCE LIMITED

STS DEFENCE LIMITED is an active company incorporated on 1 May 1996 with the registered office located in Gosport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 3 other business activities. STS DEFENCE LIMITED was registered 29 years ago.(SIC: 32990, 43210, 61900, 84220)

Status

active

Active since 29 years ago

Company No

03193298

LTD Company

Age

29 Years

Incorporated 1 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

STS BASYS LIMITED
From: 27 June 2001To: 30 August 2001
SPACE TECHNOLOGY SYSTEMS LIMITED
From: 15 July 1996To: 27 June 2001
JADEMOSS TRADING LIMITED
From: 1 May 1996To: 15 July 1996
Contact
Address

Sts Defence Limited Mumby Road Gosport, PO12 1AF,

Previous Addresses

5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP
From: 1 May 1996To: 12 March 2024
Timeline

26 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 12
Loan Secured
Mar 14
Director Left
Oct 17
Director Joined
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 24
Director Joined
May 24
Director Left
Jun 24
Funding Round
Mar 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
Owner Exit
Mar 26
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

CARTY, David

Active
Mumby Road, GosportPO12 1AF
Secretary
Appointed 20 May 2024

ELSHAW, Neil Raymond

Active
Mumby Road, GosportPO12 1AF
Born January 1979
Director
Appointed 31 Dec 2025

GARRITY, David James, Dr

Active
Mumby Road, GosportPO12 1AF
Born May 1980
Director
Appointed 31 Dec 2025

HAGEMANN, Alexander

Active
Mumby Road, GosportPO12 1AF
Born October 1962
Director
Appointed 23 Jan 2024

NEUMANN, Peter

Active
Mumby Road, GosportPO12 1AF
Born January 1975
Director
Appointed 24 Feb 2026

PRIOR, John Richard

Active
Mumby Road, GosportPO12 1AF
Born April 1967
Director
Appointed 31 Dec 2025

STANCLIFFE, Ben

Active
Mumby Road, GosportPO12 1AF
Born April 1972
Director
Appointed 20 May 2024

HILTON, Kevin

Resigned
5 The Courtyard, Stratford Upon AvonCV37 9NP
Secretary
Appointed 01 Nov 2011
Resigned 23 Jan 2024

MIDDLETON, Trevor

Resigned
Old Warwick Road, RowingtonCV35 7AA
Secretary
Appointed 07 Apr 2004
Resigned 01 Jan 2011

PAPWORTH, Michael George

Resigned
38 Lindley Avenue, SouthseaPO4 9NU
Secretary
Appointed 24 May 1996
Resigned 19 Jul 2002

WHEELER, Bethan Lisa

Resigned
56 Florence Court, KnaphillGU21 2TW
Secretary
Appointed 19 Jul 2002
Resigned 07 Apr 2004

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 01 May 1996
Resigned 24 May 1996

BOWLEY, Jonathan James

Resigned
Mumby Road, GosportPO12 1AF
Born October 1967
Director
Appointed 08 Aug 2018
Resigned 17 Jun 2024

CLOUGH, Sarah

Resigned
Mumby Road, GosportPO12 1AF
Born September 1966
Director
Appointed 23 Jan 2024
Resigned 20 Nov 2025

EVANS, David Gerwyn

Resigned
9 Telegraph Lane, AltonGU34 5AX
Born February 1941
Director
Appointed 24 May 1996
Resigned 07 Apr 2004

HILTON, Kevin

Resigned
5 The Courtyard, Stratford Upon AvonCV37 9NP
Born December 1958
Director
Appointed 11 Oct 2004
Resigned 23 Jan 2024

LITWINOWICZ, Leszek Richard

Resigned
72 Rosemary Hill Road, Sutton ColdfieldB74 4HJ
Born May 1958
Director
Appointed 07 Apr 2004
Resigned 01 Sept 2008

MIDDLETON, Trevor

Resigned
5 The Courtyard, Stratford Upon AvonCV37 9NP
Born February 1957
Director
Appointed 07 Apr 2004
Resigned 23 Jan 2024

MILLER, Peter David

Resigned
Ison Close, BiddenhamMK40 4BH
Born May 1956
Director
Appointed 11 Oct 2004
Resigned 01 Apr 2012

PAPANICOLAOU, Richard

Resigned
5 The Courtyard, Stratford Upon AvonCV37 9NP
Born December 1955
Director
Appointed 10 Mar 2005
Resigned 29 Sept 2017

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 01 May 1996
Resigned 24 May 1996

Persons with significant control

4

1 Active
3 Ceased
Midsummer Boulevard, Milton KeynesMK9 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2025
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 15 May 2025
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 30 Sept 2021
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
5 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Group
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Auditors Resignation Company
11 November 2014
AUDAUD
Miscellaneous
31 July 2014
MISCMISC
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Resolution
20 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Miscellaneous
31 August 2010
MISCMISC
Resolution
1 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
155(6)a155(6)a
Legacy
16 April 2008
155(6)a155(6)a
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
287Change of Registered Office
Legacy
6 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
26 April 2004
287Change of Registered Office
Auditors Resignation Company
20 April 2004
AUDAUD
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
155(6)a155(6)a
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 March 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 March 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 August 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
15 August 1996
MEM/ARTSMEM/ARTS
Resolution
15 August 1996
RESOLUTIONSResolutions
Statement Of Affairs
2 August 1996
SASA
Legacy
2 August 1996
88(2)O88(2)O
Legacy
30 July 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1996
88(2)P88(2)P
Legacy
12 July 1996
123Notice of Increase in Nominal Capital
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
287Change of Registered Office
Incorporation Company
1 May 1996
NEWINCIncorporation