Background WavePink WaveYellow Wave

BABCOCK AEROSPACE LIMITED (03887962)

BABCOCK AEROSPACE LIMITED (03887962) is an active UK company. incorporated on 3 December 1999. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities and 1 other business activities. BABCOCK AEROSPACE LIMITED has been registered for 26 years. Current directors include ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, EDWARDS, Paul Lloyd and 1 others.

Company Number
03887962
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, EDWARDS, Paul Lloyd, MORTON, Thomas Oliver
SIC Codes
84110, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABCOCK AEROSPACE LIMITED

BABCOCK AEROSPACE LIMITED is an active company incorporated on 3 December 1999 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities and 1 other business activity. BABCOCK AEROSPACE LIMITED was registered 26 years ago.(SIC: 84110, 84220)

Status

active

Active since 26 years ago

Company No

03887962

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

VT AEROSPACE LIMITED
From: 15 December 1999To: 9 July 2010
TAK2000 LIMITED
From: 3 December 1999To: 15 December 1999
Contact
Address

33 Wigmore Street London, W1U 1QX,

Previous Addresses

33 Wigmore Street London W1U 1QX England
From: 15 July 2010To: 21 July 2010
33 Wigmore Street London W1U 1QX England
From: 15 July 2010To: 15 July 2010
Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ
From: 3 December 1999To: 15 July 2010
Timeline

49 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Dec 12
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BABCOCK CORPORATE SECRETARIES LIMITED

Active
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 25 Feb 2013

ABBOTT, Matthew Thomas

Active
Wigmore Street, LondonW1U 1QX
Born March 1978
Director
Appointed 14 Nov 2024

BORRETT, Nicholas James William

Active
Wigmore Street, LondonW1U 1QX
Born February 1967
Director
Appointed 01 Dec 2015

EDWARDS, Paul Lloyd

Active
Wigmore Street, LondonW1U 1QX
Born July 1977
Director
Appointed 11 Jun 2025

MORTON, Thomas Oliver

Active
Wigmore Street, LondonW1U 1QX
Born February 1988
Director
Appointed 15 Jan 2026

BORRETT, Nicholas James William

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Jul 2012
Resigned 25 Feb 2013

DAWES, Peter Graham

Resigned
Queen's Acre, PooleBH13 7EU
Secretary
Appointed 15 Dec 1999
Resigned 03 May 2005

JOWETT, Matthew Paul

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 03 May 2005
Resigned 09 Jul 2010

TAKHAR, Gurjinder Singh

Resigned
Number 1 London Road, SouthamptonSO15 2AE
Secretary
Appointed 03 Dec 1999
Resigned 15 Dec 1999

TELLER, Valerie Francine Anne

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 09 Jul 2010
Resigned 27 Jul 2012

BARKER, Chloe

Resigned
Wigmore Street, LondonW1U 1QX
Born December 1991
Director
Appointed 28 Sept 2023
Resigned 16 Dec 2025

BELMORE, Hayley Louise

Resigned
Gloucestershire Airport, CheltenhamGL51 6SP
Born January 1981
Director
Appointed 04 Apr 2022
Resigned 28 Sept 2023

BUTLER, Kate Ellen

Resigned
Wigmore Street, LondonW1U 1QX
Born December 1960
Director
Appointed 01 Apr 2017
Resigned 30 Apr 2019

CAMERON, George Winston

Resigned
Ferry Lane House Brook Avenue, SouthamptonSO31 9HN
Born January 1944
Director
Appointed 07 Sept 2000
Resigned 18 Oct 2002

COLE, Catherine Helena

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1969
Director
Appointed 10 Jun 2024
Resigned 11 Jun 2025

CORNFIELD, Kenneth Leslie

Resigned
Enterprise Way, DorsetBH23 6BS
Born November 1955
Director
Appointed 31 Jul 2012
Resigned 01 Apr 2016

CRAIG, Phillip James

Resigned
Wigmore Street, LondonW1U 1QX
Born March 1979
Director
Appointed 01 Apr 2020
Resigned 15 Feb 2023

CUNDY, Christopher John

Resigned
Wigmore Street, LondonW1U 1QX
Born January 1961
Director
Appointed 28 Mar 2008
Resigned 09 Jul 2010

CUNDY, Christopher John

Resigned
74 Downscroft Gardens, SouthamptonSO30 4RS
Born January 1961
Director
Appointed 15 Dec 1999
Resigned 13 Dec 2007

DAVIES, John Richard

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1963
Director
Appointed 31 Mar 2007
Resigned 01 Dec 2015

DOHERTY, Shaun, Dr

Resigned
Wigmore Street, LondonW1U 1QX
Born October 1968
Director
Appointed 31 May 2022
Resigned 13 Feb 2023

DUNGATE, Albert Norman

Resigned
33 Wigmore Street, LondonW1U 1QX
Born June 1956
Director
Appointed 24 Oct 2012
Resigned 01 Dec 2015

GARVEY, Kevin John

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1967
Director
Appointed 13 Jan 2020
Resigned 12 Sept 2022

HARDY, Roger Andrew

Resigned
Wigmore Street, LondonW1U 1QX
Born January 1966
Director
Appointed 01 Dec 2015
Resigned 31 Mar 2020

HARRISON, Philip James

Resigned
Wigmore Street, LondonW1U 1QX
Born January 1961
Director
Appointed 13 Dec 2007
Resigned 09 Jul 2010

HAYZEN-SMITH, Karen Veronica

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1970
Director
Appointed 14 Nov 2016
Resigned 13 Jan 2020

HEATHCOCK, Andrew Edward

Resigned
1 London Road, SouthamptonSO15 2AE
Born December 1951
Director
Appointed 03 Dec 1999
Resigned 15 Dec 1999

JOWETT, Matthew Paul

Resigned
Wigmore Street, LondonW1U 1QX
Born December 1967
Director
Appointed 28 Mar 2008
Resigned 09 Jul 2010

LESTER, Paul John

Resigned
51 Canford Cliffs Road, PooleBH13 7AQ
Born September 1949
Director
Appointed 28 Mar 2008
Resigned 09 Jul 2010

MARTINELLI, Franco

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 09 Jul 2010
Resigned 01 Dec 2015

MCINTOSH, Peter John

Resigned
Burley Road, ChristchurchBH23 8DJ
Born September 1958
Director
Appointed 28 Mar 2008
Resigned 30 Jul 2009

MISELL, Neal Gregory

Resigned
Wigmore Street, LondonW1U 1QX
Born October 1967
Director
Appointed 01 Apr 2016
Resigned 12 Sept 2022

PARRY, Michael

Resigned
Wigmore Street, LondonW1U 1QX
Born December 1975
Director
Appointed 24 Oct 2012
Resigned 01 Dec 2015

STOATE, Richard Duncan

Resigned
Ventura Park, CartertonOX18 1AD
Born June 1963
Director
Appointed 31 Jul 2012
Resigned 31 Mar 2018

TAME, William

Resigned
33 Wigmore Street, LondonW1U 1QX
Born July 1954
Director
Appointed 09 Jul 2010
Resigned 24 Oct 2012

Persons with significant control

1

Wigmore Street, LondonW1U 1QX

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

158

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 February 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Statement Of Companys Objects
4 December 2012
CC04CC04
Resolution
4 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Legacy
25 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Miscellaneous
20 September 2010
MISCMISC
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2010
CONNOTConfirmation Statement Notification
Memorandum Articles
13 May 2010
MEM/ARTSMEM/ARTS
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 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
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288cChange of Particulars
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Legacy
10 August 2005
288cChange of Particulars
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
22 December 2002
287Change of Registered Office
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
20 March 2001
88(2)R88(2)R
Legacy
6 March 2001
123Notice of Increase in Nominal Capital
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
225Change of Accounting Reference Date
Legacy
22 December 1999
287Change of Registered Office
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1999
NEWINCIncorporation