Background WavePink WaveYellow Wave

WESTMINSTER CYBER & DEFENCE TECHNOLOGIES LIMITED (04994638)

WESTMINSTER CYBER & DEFENCE TECHNOLOGIES LIMITED (04994638) is an active UK company. incorporated on 15 December 2003. with registered office in Banbury. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. WESTMINSTER CYBER & DEFENCE TECHNOLOGIES LIMITED has been registered for 22 years. Current directors include FOWLER, Peter Donald, FOWLER, Stuart Peter, Mr., HUGHES, Mark Leonard William.

Company Number
04994638
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
Westminster House, Banbury, OX17 2BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
FOWLER, Peter Donald, FOWLER, Stuart Peter, Mr., HUGHES, Mark Leonard William
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER CYBER & DEFENCE TECHNOLOGIES LIMITED

WESTMINSTER CYBER & DEFENCE TECHNOLOGIES LIMITED is an active company incorporated on 15 December 2003 with the registered office located in Banbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. WESTMINSTER CYBER & DEFENCE TECHNOLOGIES LIMITED was registered 22 years ago.(SIC: 80200)

Status

active

Active since 22 years ago

Company No

04994638

LTD Company

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

CTAC LIMITED
From: 15 December 2003To: 24 July 2025
Contact
Address

Westminster House Blacklocks Hill Banbury, OX17 2BS,

Previous Addresses

Avon House Hartlebury Trading Estate Hardlebury Kidderminster Worcestershire DY10 4JB
From: 15 December 2003To: 27 April 2010
Timeline

22 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jul 11
Director Left
Jul 11
Loan Secured
Jun 13
Loan Secured
Jun 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Jan 21
Director Left
Dec 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FOWLER, Peter Donald

Active
Blacklocks Hill, BanburyOX17 2BS
Born September 1953
Director
Appointed 15 Apr 2010

FOWLER, Stuart Peter, Mr.

Active
Blacklocks Hill, BanburyOX17 2BS
Born August 1975
Director
Appointed 15 Apr 2010

HUGHES, Mark Leonard William

Active
Blacklocks Hill, BanburyOX17 2BS
Born August 1955
Director
Appointed 25 Oct 2018

JOHNSON, Cathy Louise

Resigned
Woodhouse Farm, DroitwichWR9 0AP
Secretary
Appointed 17 Dec 2003
Resigned 15 Apr 2010

MEARING-SMITH, Nicholas

Resigned
Blacklocks Hill, BanburyOX17 2BS
Secretary
Appointed 15 Apr 2010
Resigned 30 Jun 2011

SELBY, Ian Robert

Resigned
Blacklocks Hill, BanburyOX17 2BS
Secretary
Appointed 01 Jul 2011
Resigned 29 Jun 2017

WORRALL, Roger William, Mr.

Resigned
Blacklocks Hill, BanburyOX17 2BS
Secretary
Appointed 29 Jun 2017
Resigned 11 Dec 2023

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 15 Dec 2003
Resigned 17 Dec 2003

BODEN, Martin Brett, Mr.

Resigned
Blacklocks Hill, BanburyOX17 2BS
Born February 1959
Director
Appointed 29 Jun 2017
Resigned 25 Oct 2018

GAINFORD, Russell William

Resigned
Blacklocks Hill, BanburyOX17 2BS
Born May 1958
Director
Appointed 15 Apr 2010
Resigned 06 Jul 2018

JOHNSON, Adrian

Resigned
Woodhouse Farm, DroitwichWR9 0AP
Born March 1973
Director
Appointed 17 Dec 2003
Resigned 15 Apr 2010

JOHNSON, Cathy Louise

Resigned
Woodhouse Farm, DroitwichWR9 0AP
Born August 1972
Director
Appointed 23 Mar 2006
Resigned 15 Apr 2010

MEARING-SMITH, Nicholas Paul

Resigned
Blacklocks Hill, BanburyOX17 2BS
Born March 1950
Director
Appointed 15 Apr 2010
Resigned 30 Jun 2011

SELBY, Ian Robert

Resigned
Blacklocks Hill, BanburyOX17 2BS
Born October 1966
Director
Appointed 01 Jul 2011
Resigned 29 Jun 2017

WORRALL, Roger William

Resigned
Blacklocks Hill, BanburyOX17 2BS
Born March 1952
Director
Appointed 15 Apr 2010
Resigned 11 Dec 2023

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 15 Dec 2003
Resigned 17 Dec 2003

Persons with significant control

1

Blacklocks Hill, BanburyOX17 2BS

Nature of Control

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

Filing History

97

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 January 2026
RP01AP01RP01AP01
Certificate Change Of Name Company
24 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Auditors Resignation Company
30 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Legacy
13 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
11 March 2005
287Change of Registered Office
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
11 June 2004
287Change of Registered Office
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation