Background WavePink WaveYellow Wave

THALES NAVAL LIMITED (03957722)

THALES NAVAL LIMITED (03957722) is an active UK company. incorporated on 23 March 2000. with registered office in Reading. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 1 other business activities. THALES NAVAL LIMITED has been registered for 26 years. Current directors include GENTGEN, Thierry Denis Etienne, STRATTON, Suzanne Jayne.

Company Number
03957722
Status
active
Type
ltd
Incorporated
23 March 2000
Age
26 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
GENTGEN, Thierry Denis Etienne, STRATTON, Suzanne Jayne
SIC Codes
26110, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES NAVAL LIMITED

THALES NAVAL LIMITED is an active company incorporated on 23 March 2000 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 1 other business activity. THALES NAVAL LIMITED was registered 26 years ago.(SIC: 26110, 84220)

Status

active

Active since 26 years ago

Company No

03957722

LTD Company

Age

26 Years

Incorporated 23 March 2000

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 September 2025 (6 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

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

THOMSON-CSF NAVAL SYSTEMS LIMITED
From: 23 March 2000To: 20 December 2000
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: 23 March 2000To: 9 May 2017
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Jan 15
Director Left
May 15
Director Left
Apr 16
Director Joined
Jun 17
Capital Update
Oct 17
Director Left
Mar 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BARLOW, Sonia Anna

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 03 Feb 2025

GENTGEN, Thierry Denis Etienne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1966
Director
Appointed 14 Jul 2025

STRATTON, Suzanne Jayne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1972
Director
Appointed 03 Jul 2023

HAAGEN, Jean Yves Bernard Francois

Resigned
Greenbanks, GuildfordGU1 3SP
Secretary
Appointed 01 Nov 2000
Resigned 01 Sept 2004

MOFFATT, William Paul

Resigned
Poplar Point, FinchampsteadRG40 4JN
Secretary
Appointed 01 Sept 2004
Resigned 31 Dec 2007

PARMENTER, Martin David, Mr.

Resigned
Cherrywood, Burgess HillRH15 0AF
Secretary
Appointed 23 Mar 2000
Resigned 01 Nov 2000

SEABROOK, Michael William Peter

Resigned
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 31 Dec 2007
Resigned 03 Feb 2025

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 23 Mar 2000
Resigned 23 Mar 2000

CAMERON, Allan Campbell

Resigned
Chestnut Villa, BathBA1 4AA
Born March 1946
Director
Appointed 22 Nov 2004
Resigned 01 Apr 2006

DORRIAN, Alex

Resigned
Highhurst, KingswoodKT20 6LF
Born September 1946
Director
Appointed 23 Mar 2000
Resigned 01 Apr 2010

HINDLE, Christopher William

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1968
Director
Appointed 01 Aug 2023
Resigned 14 Jul 2025

HORNE, David Robert Geoffrey

Resigned
The Timbers, MaidenheadSL6 3RA
Born February 1954
Director
Appointed 01 Aug 2007
Resigned 01 Apr 2010

HUET, Bernard Paul Marie

Resigned
93 Avenue D'Aguesseau, 92100 Boulogne Billancourt92100
Born January 1947
Director
Appointed 23 Mar 2000
Resigned 31 Mar 2007

LE-LAY, Frederic Jean Luc

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born July 1965
Director
Appointed 01 Apr 2010
Resigned 01 May 2015

LOWE, Edward Anthony Noel

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born March 1954
Director
Appointed 01 Apr 2013
Resigned 31 Dec 2014

LOWE, Edward Anthony Noel

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born March 1954
Director
Appointed 01 Apr 2006
Resigned 23 Sept 2010

MCCRORIE, Ewen Angus

Resigned
Longwater Avenue, ReadingRG2 6GF
Born July 1958
Director
Appointed 14 Jun 2017
Resigned 01 Aug 2023

MILLS, Garry

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born January 1962
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2011

MOON, Richard James

Resigned
Chestnut Barn Parsonage Lane, BathBA3 4JZ
Born November 1950
Director
Appointed 22 Sept 2000
Resigned 21 Sept 2001

MURRAY ROBERTSON, Peter

Resigned
9 Upper School Lane, Blandford St MaryDT11 9QG
Born June 1947
Director
Appointed 01 Aug 2001
Resigned 22 Nov 2004

NAYBOUR, Philip Martin

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born November 1960
Director
Appointed 25 Aug 2010
Resigned 01 Apr 2013

PRESCOTT, Ian Charles, Dr

Resigned
Camellia Close, WokingGU22 0QY
Born January 1952
Director
Appointed 23 Mar 2000
Resigned 11 May 2001

RADFORD, Charles John

Resigned
Longwater Avenue, ReadingRG2 6GF
Born September 1957
Director
Appointed 01 Sept 2011
Resigned 03 Jul 2023

SMART, Graham

Resigned
2 Holst Mansions, LondonSW13 8AJ
Born February 1949
Director
Appointed 23 Mar 2000
Resigned 22 Sept 2000

STANDEN, Jeremy Harold

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born April 1957
Director
Appointed 29 Mar 2012
Resigned 01 Jan 2016

STRATTON, Suzanne Jayne

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born May 1972
Director
Appointed 29 Mar 2012
Resigned 30 Apr 2013

WARD, John Emlyn

Resigned
Longwater Avenue, ReadingRG2 6GF
Born June 1954
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2021

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 23 Mar 2000
Resigned 23 Mar 2000

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GF

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

142

Accounts With Accounts Type Dormant
18 September 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
28 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
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Legacy
4 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 October 2017
SH19Statement of Capital
Legacy
4 October 2017
CAP-SSCAP-SS
Resolution
4 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 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
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Statement Of Companys Objects
9 October 2012
CC04CC04
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Legacy
22 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
30 March 2005
363aAnnual Return
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288cChange of Particulars
Legacy
30 March 2004
363aAnnual Return
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
29 October 2003
244244
Legacy
31 March 2003
363aAnnual Return
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
20 November 2002
88(2)R88(2)R
Legacy
20 November 2002
123Notice of Increase in Nominal Capital
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
244244
Auditors Resignation Company
19 August 2002
AUDAUD
Legacy
5 August 2002
287Change of Registered Office
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
244244
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
363aAnnual Return
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
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
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288cChange of Particulars
Legacy
6 June 2000
88(2)R88(2)R
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
225Change of Accounting Reference Date
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
27 April 2000
287Change of Registered Office
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Incorporation Company
23 March 2000
NEWINCIncorporation