Background WavePink WaveYellow Wave

CHELTON DEFENCE COMMUNICATIONS LIMITED (04576040)

CHELTON DEFENCE COMMUNICATIONS LIMITED (04576040) is an active UK company. incorporated on 29 October 2002. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHELTON DEFENCE COMMUNICATIONS LIMITED has been registered for 23 years. Current directors include BRIDGEMAN, Hannah, BURKE, James, WYNNE, Sarah Louise.

Company Number
04576040
Status
active
Type
ltd
Incorporated
29 October 2002
Age
23 years
Address
The Chelton Centre, Marlow, SL7 1TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIDGEMAN, Hannah, BURKE, James, WYNNE, Sarah Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTON DEFENCE COMMUNICATIONS LIMITED

CHELTON DEFENCE COMMUNICATIONS LIMITED is an active company incorporated on 29 October 2002 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHELTON DEFENCE COMMUNICATIONS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04576040

LTD Company

Age

23 Years

Incorporated 29 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

COBHAM DEFENCE COMMUNICATIONS LIMITED
From: 13 December 2005To: 29 April 2021
CHELTON DEFENCE COMMUNICATIONS LIMITED
From: 9 December 2002To: 13 December 2005
BLAKEDEW 409 LIMITED
From: 29 October 2002To: 9 December 2002
Contact
Address

The Chelton Centre Fourth Avenue Marlow, SL7 1TF,

Previous Addresses

Brook Road Wimborne Dorset BH21 2BJ
From: 29 October 2002To: 27 April 2021
Timeline

41 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Apr 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Capital Update
Nov 15
Loan Cleared
Jun 16
Director Left
Jan 17
Director Joined
May 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Apr 20
Owner Exit
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Mar 25
1
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

ARTHUR, George

Active
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 10 Mar 2025

BRIDGEMAN, Hannah

Active
Fourth Avenue, MarlowSL7 1TF
Born August 1988
Director
Appointed 10 Mar 2025

BURKE, James

Active
Fourth Avenue, MarlowSL7 1TF
Born December 1977
Director
Appointed 20 Jun 2024

WYNNE, Sarah Louise

Active
Suite 1600, Cleveland44115
Born November 1973
Director
Appointed 15 Jan 2021

BARBER, Christopher Martin

Resigned
2 Gilman Crescent, WindsorSL4 4YN
Secretary
Appointed 25 Nov 2002
Resigned 10 Oct 2006

BEALEY, Matthew Edward

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 12 Sept 2018
Resigned 15 Jan 2021

BRIDGEMAN, Hannah Louise

Resigned
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 08 Dec 2021
Resigned 10 Mar 2025

BROOKS, Sally Fiona

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 01 Jun 2015
Resigned 20 Jul 2018

DYER, Philip Andrew Joseph

Resigned
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 12 Mar 2020
Resigned 08 Dec 2021

KELLY, Jacqueline Anne Bernadette

Resigned
Stoney Lane, GalgateLA2 0JY
Secretary
Appointed 10 Oct 2006
Resigned 24 Jun 2013

STOCKDALE, Simon

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 31 Oct 2014
Resigned 01 Jun 2015

WALSH, Kevin

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 24 Jun 2013
Resigned 31 Oct 2014

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 29 Oct 2002
Resigned 25 Nov 2002

ABBOTT, Jason Mark

Resigned
Fourth Avenue, MarlowSL7 1TF
Born July 1966
Director
Appointed 11 Mar 2021
Resigned 20 Jun 2024

ASHTON, David

Resigned
Brook Road, DorsetBH21 2BJ
Born June 1960
Director
Appointed 25 Jul 2012
Resigned 19 Nov 2013

BEALEY, Matthew Edward

Resigned
Fourth Avenue, MarlowSL7 1TF
Born August 1980
Director
Appointed 12 Sept 2018
Resigned 23 Mar 2021

BROOKS, Sally Fiona

Resigned
Brook Road, DorsetBH21 2BJ
Born August 1966
Director
Appointed 01 Jun 2015
Resigned 20 Jul 2018

BULLEY, David Robert

Resigned
Fourth Avenue, MarlowSL7 1TF
Born March 1980
Director
Appointed 15 Jan 2021
Resigned 11 Mar 2021

COLLIER, Stephen

Resigned
Whittle Bridge Farm, ChorleyPR7 5HS
Born April 1954
Director
Appointed 31 Dec 2002
Resigned 23 Sept 2011

COOPER, Geoffrey Charles

Resigned
Terrys Coppice Bradcutts Lane, Cookham DeanSL6 9AA
Born March 1946
Director
Appointed 25 Nov 2002
Resigned 20 Jun 2005

GARNER, Nicholas

Resigned
Fourth Avenue, MarlowSL7 1TF
Born July 1983
Director
Appointed 04 Sept 2023
Resigned 01 Nov 2024

GARVEY, Thomas Brendan

Resigned
Brook Road, DorsetBH21 2BJ
Born May 1968
Director
Appointed 29 Jan 2015
Resigned 30 Nov 2016

GELSTON, Daniel Paul

Resigned
Brook Road, DorsetBH21 2BJ
Born November 1975
Director
Appointed 19 Nov 2013
Resigned 29 Jan 2015

JONES, Tracy Maria

Resigned
Fourth Avenue, MarlowSL7 1TF
Born June 1976
Director
Appointed 29 Jun 2021
Resigned 27 Jul 2022

KAHN, Paul Emmanuel, Mr.

Resigned
Brook Road, DorsetBH21 2BJ
Born January 1966
Director
Appointed 08 May 2018
Resigned 06 Apr 2020

LONG, Paul David

Resigned
York Drove, SalisburySP5 2BT
Born December 1954
Director
Appointed 25 Nov 2002
Resigned 16 Sept 2009

MCCARTER, Paul

Resigned
Brook Road, DorsetBH21 2BJ
Born January 1969
Director
Appointed 23 Sept 2011
Resigned 24 Jun 2013

PEARSON, Robert Anthony

Resigned
Brook Road, DorsetBH21 2BJ
Born April 1963
Director
Appointed 01 Jun 2015
Resigned 15 Jan 2021

SCHAEFER, Steven

Resigned
Brook Road, DorsetBH21 2BJ
Born October 1950
Director
Appointed 29 Mar 2011
Resigned 25 Jul 2012

STOCKDALE, Simon Harold

Resigned
Brook Road, DorsetBH21 2BJ
Born February 1966
Director
Appointed 31 Oct 2014
Resigned 01 Jun 2015

WALSH, Kevin

Resigned
Brook Road, DorsetBH21 2BJ
Born January 1968
Director
Appointed 24 Jun 2013
Resigned 31 Oct 2014

WATERS, Declan John

Resigned
Fourth Avenue, MarlowSL7 1TF
Born December 1979
Director
Appointed 27 Jul 2022
Resigned 04 Sept 2023

WENSINGER, Jeremy

Resigned
Parkers Ridge Drive Leesburg, Va20176
Born June 1963
Director
Appointed 16 Sept 2009
Resigned 29 Mar 2011

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 29 Oct 2002
Resigned 25 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Chelton Limited

Active
Fourth Avenue, MarlowSL7 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2020
Brook Road, WimborneBH21 2BJ

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
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

138

Replacement Filing Of Director Appointment With Name
30 September 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Resolution
29 April 2021
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
5 November 2015
SH19Statement of Capital
Legacy
5 November 2015
CAP-SSCAP-SS
Resolution
5 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
29 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
29 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Resolution
25 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 February 2013
CC04CC04
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Certificate Change Of Name Company
13 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
24 July 2005
363aAnnual Return
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Legacy
21 June 2004
288cChange of Particulars
Legacy
14 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
15 July 2003
MEM/ARTSMEM/ARTS
Legacy
28 May 2003
123Notice of Increase in Nominal Capital
Resolution
28 May 2003
RESOLUTIONSResolutions
Resolution
28 May 2003
RESOLUTIONSResolutions
Resolution
28 May 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
287Change of Registered Office
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
225Change of Accounting Reference Date
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2002
NEWINCIncorporation