Background WavePink WaveYellow Wave

BAE SYSTEMS LAND SYSTEMS ATF LIMITED (03859452)

BAE SYSTEMS LAND SYSTEMS ATF LIMITED (03859452) is an active UK company. incorporated on 14 October 1999. 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 LAND SYSTEMS ATF LIMITED has been registered for 26 years. Current directors include CLARKE, Michael Andrew, PLANT, Glynn Edward Patrick.

Company Number
03859452
Status
active
Type
ltd
Incorporated
14 October 1999
Age
26 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Michael Andrew, PLANT, Glynn Edward Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS LAND SYSTEMS ATF LIMITED

BAE SYSTEMS LAND SYSTEMS ATF LIMITED is an active company incorporated on 14 October 1999 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 LAND SYSTEMS ATF LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03859452

LTD Company

Age

26 Years

Incorporated 14 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

AUTOMOTIVE TECHNIK FABRICATIONS LIMITED
From: 16 May 2000To: 29 August 2007
COMMACL BODIES LTD
From: 14 October 1999To: 16 May 2000
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: 14 October 1999To: 4 December 2023
Timeline

17 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
May 17
Director Left
May 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 04 Jul 2025

CLARKE, Michael Andrew

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1986
Director
Appointed 01 Oct 2020

PLANT, Glynn Edward Patrick

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1972
Director
Appointed 06 Apr 2020

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 04 Jul 2025

HICKFORD, Colin James

Resigned
23 Thornash Close, WokingGU21 4UP
Secretary
Appointed 07 Nov 2001
Resigned 31 Oct 2003

MAWER, Alan Edward Thomas

Resigned
York Cottage, SlinfoldRH13 0RY
Secretary
Appointed 06 Apr 2000
Resigned 07 Nov 2001

MOORES, Geoffrey Philip

Resigned
Westbury Way, AldershotGU12 4HE
Secretary
Appointed 01 Aug 2004
Resigned 01 Aug 2007

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 01 Aug 2007
Resigned 31 May 2024

WALTON, Diane

Resigned
5 Spinney Close, WaterloovillePO8 8QU
Secretary
Appointed 01 Nov 1999
Resigned 06 Apr 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Oct 1999
Resigned 15 Oct 1999

ALLOTT, David Leonard

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1961
Director
Appointed 30 May 2008
Resigned 12 Sept 2011

BLAKEMORE, Charles Anthony

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born August 1967
Director
Appointed 12 Sept 2011
Resigned 04 Feb 2013

BOND, David Alan

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1962
Director
Appointed 04 Feb 2013
Resigned 10 Aug 2015

COLLINS, Adam Robert

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1980
Director
Appointed 01 Jun 2017
Resigned 21 Aug 2020

DAVIES, Andrew Oswell Bede

Resigned
KT22
Born October 1963
Director
Appointed 12 Oct 2007
Resigned 30 May 2008

FINDLAY, David Donald

Resigned
19 Ashley Drive, CamberleyGU17 0PQ
Born May 1955
Director
Appointed 06 Apr 2000
Resigned 07 Apr 2005

GRAHAM, Ian Thomas

Resigned
120 Osprey Cove Lane, Ponte Vedra Beach
Born August 1968
Director
Appointed 22 Jan 2007
Resigned 01 Nov 2007

GRANT, Jonathan Paul

Resigned
18 Sunnyside Road, TeddingtonTW11 0RT
Born April 1969
Director
Appointed 12 Oct 2007
Resigned 09 May 2008

IERLAND, Brian William

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1965
Director
Appointed 09 May 2008
Resigned 08 Aug 2011

MAWER, Alan Edward Thomas

Resigned
York Cottage, SlinfoldRH13 0RY
Born December 1949
Director
Appointed 06 Apr 2000
Resigned 31 Jul 2004

MECREDY, Robert Francis

Resigned
331 N. 1st Street, Jacksonville Beach
Born March 1946
Director
Appointed 22 Jan 2007
Resigned 23 Oct 2007

MILLER, Matthew Stephen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1979
Director
Appointed 04 Jul 2013
Resigned 01 Jun 2017

OSBALDESTIN, Jennifer Blair

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born January 1973
Director
Appointed 10 Aug 2015
Resigned 06 Apr 2020

RUMBOL, Graeme Stuart

Resigned
30 Pinehill Road, CrowthorneRG45 7JD
Born July 1965
Director
Appointed 22 Jan 2007
Resigned 17 Oct 2007

SPARKES, Christopher Neil James

Resigned
Warwick House PO BOX 87, FarnboroughGU14 6YU
Born June 1961
Director
Appointed 08 Aug 2011
Resigned 04 Jul 2013

STANLEY, Alan Winston

Resigned
15 Maplehurst, FetchamKT22 9NB
Born April 1948
Director
Appointed 24 Sept 2002
Resigned 25 Jan 2007

WALTON, Mark

Resigned
5 Spinney Close, WaterloovillePO8 8QU
Born December 1958
Director
Appointed 01 Nov 1999
Resigned 27 Jun 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Oct 1999
Resigned 15 Oct 1999

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

144

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
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 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
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Statement Of Companys Objects
13 July 2011
CC04CC04
Resolution
13 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Legacy
29 October 2009
MG02MG02
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288cChange of Particulars
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
287Change of Registered Office
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2007
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 April 2007
AUDAUD
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
1 December 2005
363aAnnual Return
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
30 April 2005
403aParticulars of Charge Subject to s859A
Legacy
30 April 2005
403aParticulars of Charge Subject to s859A
Legacy
30 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
27 December 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
287Change of Registered Office
Legacy
7 July 2000
88(2)R88(2)R
Legacy
7 July 2000
123Notice of Increase in Nominal Capital
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
287Change of Registered Office
Certificate Change Of Name Company
15 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
287Change of Registered Office
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
17 January 2000
395Particulars of Mortgage or Charge
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Incorporation Company
14 October 1999
NEWINCIncorporation