Background WavePink WaveYellow Wave

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED (06551803)

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED (06551803) is an active UK company. incorporated on 1 April 2008. with registered office in Camberley. The company operates in the Public Administration and Defence sector, engaged in defence activities. BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED has been registered for 17 years. Current directors include JOHNSON, Matthew.

Company Number
06551803
Status
active
Type
ltd
Incorporated
1 April 2008
Age
17 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
JOHNSON, Matthew
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED is an active company incorporated on 1 April 2008 with the registered office located in Camberley. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED was registered 17 years ago.(SIC: 84220)

Status

active

Active since 17 years ago

Company No

06551803

LTD Company

Age

17 Years

Incorporated 1 April 2008

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

BAE SYSTEMS (FNDS HOLD) LIMITED
From: 1 April 2008To: 12 November 2008
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough GU14 6YU
From: 1 April 2008To: 4 December 2023
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 17
Director Joined
Apr 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 11 Sept 2025

JOHNSON, Matthew

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born August 1985
Director
Appointed 03 Jun 2025

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 11 Sept 2025

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 01 Apr 2008
Resigned 31 May 2024

BURKE, Paul Christopher

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1966
Director
Appointed 26 Jun 2015
Resigned 25 Aug 2017

CHECKLEY, Richard

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born June 1971
Director
Appointed 29 Mar 2018
Resigned 13 Mar 2026

CHRISTIE, Michael

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1963
Director
Appointed 26 Aug 2014
Resigned 26 Jun 2015

FISHBURNE, Alun William

Resigned
Warwick House PO BOX 87, FarnboroughGU14 6YU
Born September 1960
Director
Appointed 01 Sept 2011
Resigned 26 Aug 2014

FISHER, Rory Mcculloch

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1964
Director
Appointed 26 Jun 2009
Resigned 01 Sept 2011

FOTHERGILL, James Edward

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born January 1983
Director
Appointed 30 Sept 2019
Resigned 28 May 2025

HOLDING, Ann-Louise

Resigned
8 Jillian Court, SurbitonKT6 4SY
Born February 1961
Director
Appointed 01 Apr 2008
Resigned 11 Nov 2008

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Born December 1963
Director
Appointed 01 Apr 2008
Resigned 11 Nov 2008

PHILLIPS, Glynn Stuart

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1968
Director
Appointed 26 Jun 2009
Resigned 01 Sept 2011

RUSHBROOK, Michelle

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1958
Director
Appointed 01 Sept 2011
Resigned 31 Mar 2015

STEVENS, Michael Joseph

Resigned
Pack Saddle Farm, ChorleyPR7 6JZ
Born February 1962
Director
Appointed 11 Nov 2008
Resigned 26 Jun 2009

THOMAS, Michael Gordon

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1955
Director
Appointed 11 Nov 2008
Resigned 01 Sept 2011

TORTOLANO, Paul

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born January 1971
Director
Appointed 01 Sept 2011
Resigned 26 Jun 2015

VARNEY, Anthony Peter

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1961
Director
Appointed 26 Jun 2015
Resigned 30 Sept 2019

BAE SYSTEMS PLC

Resigned
Carlton Gardens, LondonSW1Y 5AD
Corporate director
Appointed 01 Apr 2008
Resigned 01 Apr 2008

Persons with significant control

1

Lyon Way, Frimley, CamberleyGU16 7EX

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

81

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Resolution
1 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 September 2011
CC04CC04
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2008
225Change of Accounting Reference Date
Incorporation Company
1 April 2008
NEWINCIncorporation