Background WavePink WaveYellow Wave

BLAST & BALLISTIC PROTECTION LIMITED (04805692)

BLAST & BALLISTIC PROTECTION LIMITED (04805692) is an active UK company. incorporated on 20 June 2003. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in defence activities. BLAST & BALLISTIC PROTECTION LIMITED has been registered for 22 years. Current directors include GASTON, Paul, LE CARPENTIER, Philippe Alexander, MOLONEY, Michael and 2 others.

Company Number
04805692
Status
active
Type
ltd
Incorporated
20 June 2003
Age
22 years
Address
3 Talina Centre, London, SW6 2BW
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
GASTON, Paul, LE CARPENTIER, Philippe Alexander, MOLONEY, Michael, REYNOLDS, Edward Harry James, TRAGOULIAS, Peter
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAST & BALLISTIC PROTECTION LIMITED

BLAST & BALLISTIC PROTECTION LIMITED is an active company incorporated on 20 June 2003 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. BLAST & BALLISTIC PROTECTION LIMITED was registered 22 years ago.(SIC: 84220)

Status

active

Active since 22 years ago

Company No

04805692

LTD Company

Age

22 Years

Incorporated 20 June 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

DYNASYSTEMS LIMITED
From: 7 March 2005To: 28 December 2017
VAPOUR-LOC LIMITED
From: 20 June 2003To: 7 March 2005
Contact
Address

3 Talina Centre Bagleys Lane London, SW6 2BW,

Previous Addresses

C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL England
From: 11 February 2016To: 24 February 2026
Suite 203 China House 401 Edgware Road London NW2 6GY England
From: 16 December 2015To: 11 February 2016
Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA
From: 20 June 2003To: 16 December 2015
Timeline

28 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Mar 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Apr 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Feb 16
Director Left
Aug 17
Loan Cleared
Aug 19
Director Joined
Aug 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

GASTON, Paul

Active
Bagleys Lane, LondonSW6 2BW
Born July 1964
Director
Appointed 16 Jan 2012

LE CARPENTIER, Philippe Alexander

Active
Bagleys Lane, LondonSW6 2BW
Born June 1980
Director
Appointed 23 Jun 2022

MOLONEY, Michael

Active
Bagleys Lane, LondonSW6 2BW
Born October 1966
Director
Appointed 29 Jul 2020

REYNOLDS, Edward Harry James

Active
Bagleys Lane, LondonSW6 2BW
Born October 1991
Director
Appointed 23 Jun 2022

TRAGOULIAS, Peter

Active
Bagleys Lane, LondonSW6 2BW
Born July 1979
Director
Appointed 23 Jun 2022

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, WhitchurchRG28 7NW
Secretary
Appointed 15 Jan 2008
Resigned 01 Jan 2011

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 23 Jun 2003
Resigned 01 Sept 2007

REUTER, Tim

Resigned
Unit 8 New Forest Enterprise, TottonSO40 9LA
Secretary
Appointed 01 Jan 2011
Resigned 05 Nov 2014

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 20 Jun 2003
Resigned 23 Jun 2003

BRADLEY, Simon Richard

Resigned
Unit 8 New Forest Enterprise, TottonSO40 9LA
Born August 1965
Director
Appointed 02 Mar 2015
Resigned 03 Sept 2015

DORRINGTON, Maurice Raymond

Resigned
Baker Street, LondonW1U 7AL
Born March 1950
Director
Appointed 18 Feb 2015
Resigned 20 Jul 2017

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Born November 1938
Director
Appointed 01 Jan 2006
Resigned 01 Sept 2007

FULFORD, John James Charles

Resigned
Bagleys Lane, London
Born December 1965
Director
Appointed 02 Mar 2015
Resigned 11 Feb 2016

GASTON, Paul

Resigned
6 Old Wardsdown, WadhurstTN5 7NN
Born July 1964
Director
Appointed 24 Jan 2007
Resigned 22 Feb 2010

HEMMINGS, Claire Louise

Resigned
Unit 8 New Forest Enterprise, TottonSO40 9LA
Born August 1975
Director
Appointed 01 Nov 2013
Resigned 14 Apr 2014

JOHNSON, David Leslie

Resigned
Gate Cottage, RetfordDN22 8PT
Born July 1949
Director
Appointed 24 Mar 2005
Resigned 14 Nov 2005

LAWLESS, Joe

Resigned
Unit 8 New Forest Enterprise, TottonSO40 9LA
Born September 1969
Director
Appointed 01 Nov 2013
Resigned 11 Sept 2014

LE CARPENTIER, Francis

Resigned
Unit 8 New Forest Enterprise, TottonSO40 9LA
Born February 1949
Director
Appointed 18 Feb 2015
Resigned 28 Feb 2015

LE CARPENTIER, Francis Stewart

Resigned
PO BOX 198, Marbella
Born February 1949
Director
Appointed 23 Jun 2003
Resigned 08 Feb 2007

LE CARPENTIER, Philippe

Resigned
Casa 6d, Nueva Andalucia 29660
Born June 1980
Director
Appointed 04 Dec 2006
Resigned 31 Aug 2014

REUTER, Tim David

Resigned
Unit 8 New Forest Enterprise, TottonSO40 9LA
Born October 1982
Director
Appointed 16 Jan 2012
Resigned 05 Nov 2014

VASSALLO, Andrew Joseph

Resigned
Unit 8 New Forest Enterprise, TottonSO40 9LA
Born September 1954
Director
Appointed 01 Jan 2014
Resigned 01 Jun 2014

WRIGHT, Clifford Albert

Resigned
Unit 8 New Forest Enterprise, TottonSO40 9LA
Born June 1961
Director
Appointed 02 Mar 2015
Resigned 10 Jul 2015

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 20 Jun 2003
Resigned 23 Jun 2003

Persons with significant control

1

Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
5 March 2021
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 September 2020
CVA3CVA3
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
5 September 2019
CVA3CVA3
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
12 July 2018
CVA1CVA1
Liquidation Voluntary Arrangement Ending Of Moratorium
12 July 2018
VAM7VAM7
Liquidation Voluntary Arrangement Decision To Extend Moratorium
21 June 2018
VAM3VAM3
Liquidation Voluntary Arrangement Commencement Of Moratorium
23 May 2018
VAM1VAM1
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Resolution
28 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 February 2017
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Medium
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Legacy
21 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
17 December 2009
MG01MG01
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
287Change of Registered Office
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
22 April 2005
88(2)R88(2)R
Legacy
12 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
8 July 2003
287Change of Registered Office
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Incorporation Company
20 June 2003
NEWINCIncorporation