Background WavePink WaveYellow Wave

DEFENCE TECHNOLOGIES LIMITED (05261820)

DEFENCE TECHNOLOGIES LIMITED (05261820) is an active UK company. incorporated on 18 October 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEFENCE TECHNOLOGIES LIMITED has been registered for 21 years. Current directors include GASTON, Paul, MOLONEY, Michael, VOYAGER HOLDING GROUP LIMITED.

Company Number
05261820
Status
active
Type
ltd
Incorporated
18 October 2004
Age
21 years
Address
Unit 3-4 Bagleys Lane, London, SW6 2BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GASTON, Paul, MOLONEY, Michael, VOYAGER HOLDING GROUP LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFENCE TECHNOLOGIES LIMITED

DEFENCE TECHNOLOGIES LIMITED is an active company incorporated on 18 October 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEFENCE TECHNOLOGIES LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05261820

LTD Company

Age

21 Years

Incorporated 18 October 2004

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 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Unit 3-4 Bagleys Lane London, SW6 2BW,

Previous Addresses

4 Talina Centre Bagleys Lane Fulham London SW6 2BY
From: 18 October 2004To: 24 January 2025
Timeline

9 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GASTON, Paul

Active
Bagleys Lane, LondonSW6 2BW
Born July 1964
Director
Appointed 06 Jun 2018

MOLONEY, Michael

Active
Bagleys Lane, LondonSW6 2BW
Born October 1966
Director
Appointed 06 Jun 2018

VOYAGER HOLDING GROUP LIMITED

Active
Bagleys Lane, LondonSW6 2BW
Corporate director
Appointed 04 Nov 2014

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 18 Oct 2004
Resigned 20 Aug 2011

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 18 Oct 2004
Resigned 18 Oct 2004

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Born November 1938
Director
Appointed 18 Oct 2004
Resigned 08 Dec 2011

JOHNSON, David Leslie

Resigned
Gate Cottage, RetfordDN22 8PT
Born July 1949
Director
Appointed 18 Oct 2004
Resigned 14 Nov 2005

LE CARPENTIER, Francis Stewart

Resigned
Talina Centre, FulhamSW6 2BY
Born February 1949
Director
Appointed 04 Nov 2014
Resigned 06 Jun 2018

REUTER, Tim David

Resigned
Talina Centre, FulhamSW6 2BY
Born October 1982
Director
Appointed 08 Dec 2011
Resigned 05 Nov 2014

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 18 Oct 2004
Resigned 18 Oct 2004

Persons with significant control

1

Talina Centre, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
10 December 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
19 December 2006
287Change of Registered Office
Legacy
5 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
225Change of Accounting Reference Date
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
287Change of Registered Office
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Incorporation Company
18 October 2004
NEWINCIncorporation