Background WavePink WaveYellow Wave

BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED (06930355)

BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED (06930355) is an active UK company. incorporated on 10 June 2009. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED has been registered for 16 years.

Company Number
06930355
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED

BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06930355

LTD Company

Age

16 Years

Incorporated 10 June 2009

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

BVT SURFACE FLEET (OVERSEAS) LIMITED
From: 10 June 2009To: 30 October 2009
Contact
Address

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

Previous Addresses

Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 3 November 2009To: 4 December 2023
Daring Building, Building 2/166 Postal Point 100 Portsmouth Naval Base Portsmouth Hampshire PO1 3NJ
From: 10 June 2009To: 3 November 2009
Timeline

19 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Sept 12
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Nov 20
Capital Update
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Mar 22
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director 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 Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Legacy
23 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2020
SH19Statement of Capital
Legacy
23 November 2020
CAP-SSCAP-SS
Resolution
23 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Miscellaneous
30 July 2014
MISCMISC
Auditors Resignation Company
22 July 2014
AUDAUD
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Statement Of Companys Objects
16 December 2010
CC04CC04
Resolution
16 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Certificate Change Of Name Company
30 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2009
CONNOTConfirmation Statement Notification
Legacy
11 June 2009
225Change of Accounting Reference Date
Incorporation Company
10 June 2009
NEWINCIncorporation