Background WavePink WaveYellow Wave

ADVANCED BLAST & BALLISTIC SYSTEMS LIMITED (07025669)

ADVANCED BLAST & BALLISTIC SYSTEMS LIMITED (07025669) is an active UK company. incorporated on 22 September 2009. with registered office in Oswestry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADVANCED BLAST & BALLISTIC SYSTEMS LIMITED has been registered for 16 years. Current directors include FIELD, David John, Dr, HAYES, Daniel Charles, SLOMAN, Roger Mark and 1 others.

Company Number
07025669
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
4 Firs Close, Oswestry, SY11 3LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FIELD, David John, Dr, HAYES, Daniel Charles, SLOMAN, Roger Mark, YOUNG, Kevin Graeme
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED BLAST & BALLISTIC SYSTEMS LIMITED

ADVANCED BLAST & BALLISTIC SYSTEMS LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Oswestry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADVANCED BLAST & BALLISTIC SYSTEMS LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07025669

LTD Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 15 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

VGAM SYSTEMS LIMITED
From: 21 May 2010To: 22 September 2011
ATLAS BLAST AND BALLISTIC SYSTEMS LIMITED
From: 22 September 2009To: 21 May 2010
Contact
Address

4 Firs Close St. Martins Oswestry, SY11 3LT,

Previous Addresses

3 Dale View Court Fulford Stoke-on-Trent Staffordshire ST11 9BA England
From: 14 April 2021To: 7 April 2023
Hazelhurst Farm Mercaston Ashbourne Derbyshire DE6 3BH England
From: 22 March 2019To: 14 April 2021
10-11 st. James Court Friar Gate Derby DE1 1BT England
From: 25 November 2015To: 22 March 2019
Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS
From: 22 September 2009To: 25 November 2015
Timeline

71 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Apr 10
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Director Left
Jul 14
Funding Round
Aug 14
Director Joined
Feb 15
Funding Round
May 15
Funding Round
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Mar 16
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Oct 19
Funding Round
Oct 20
Funding Round
Oct 20
Share Issue
Nov 20
Director Joined
May 21
Funding Round
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Sept 23
Funding Round
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Feb 25
Director Joined
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
48
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MELLOR, Richard Alan

Active
Firs Close, OswestrySY11 3LT
Secretary
Appointed 01 Oct 2020

FIELD, David John, Dr

Active
Firs Close, OswestrySY11 3LT
Born March 1956
Director
Appointed 03 Oct 2014

HAYES, Daniel Charles

Active
Firs Close, OswestrySY11 3LT
Born September 1974
Director
Appointed 31 Jan 2025

SLOMAN, Roger Mark

Active
Firs Close, OswestrySY11 3LT
Born August 1947
Director
Appointed 22 Sept 2009

YOUNG, Kevin Graeme

Active
Firs Close, OswestrySY11 3LT
Born August 1972
Director
Appointed 27 Nov 2025

CAMERON-MOWAT, Ian

Resigned
8 Dursley Road, DursleyGL11 6PE
Born November 1959
Director
Appointed 17 Dec 2021
Resigned 28 Feb 2025

FIELD, David John, Dr

Resigned
Sandon Road, Stoke-On-TrentST11 9RD
Born March 1956
Director
Appointed 01 Jun 2014
Resigned 01 Jun 2014

GILCHRIST, Peter, Major General (Retired)

Resigned
Netherhope Lane, ChepstowNP16 7JD
Born February 1952
Director
Appointed 13 Mar 2015
Resigned 13 Sept 2016

HARRISON, James Robert

Resigned
Snörmakarvägen, 16838 Bromma
Born March 1965
Director
Appointed 27 May 2021
Resigned 19 Nov 2021

HAYES, Daniel Charles

Resigned
Esher Grove, NottinghamNG3 5DR
Born September 1974
Director
Appointed 29 Jul 2022
Resigned 23 Aug 2023

JENKINSON, Paul Allan

Resigned
Main Street, Melton MowbrayLE14 2QT
Born January 1962
Director
Appointed 01 Jun 2014
Resigned 29 Jul 2022

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 22 Sept 2009
Resigned 22 Sept 2009

SCOTT-GREEN, Andrew

Resigned
High Street, ChippenhamSN15 4RL
Born December 1961
Director
Appointed 29 May 2016
Resigned 13 Sept 2016

STAVELEY, David Alan

Resigned
Kettering Road, NorthamptonNN6 9PU
Born May 1949
Director
Appointed 04 Nov 2016
Resigned 19 Nov 2021

VAN CUTSEM, Nicholas Pieter Geoffrey

Resigned
Hyde End, Great MissendenHP16 0RJ
Born April 1977
Director
Appointed 01 Aug 2015
Resigned 06 May 2016

Persons with significant control

1

Mr Roger Mark Sloman

Active
Firs Close, OswestrySY11 3LT
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Resolution
16 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Resolution
27 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 April 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Resolution
15 September 2022
RESOLUTIONSResolutions
Resolution
15 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Memorandum Articles
20 November 2020
MAMA
Second Filing Capital Allotment Shares
5 November 2020
RP04SH01RP04SH01
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Resolution
13 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Certificate Change Of Name Company
22 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 September 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Certificate Change Of Name Company
21 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Legacy
23 September 2009
288bResignation of Director or Secretary
Incorporation Company
22 September 2009
NEWINCIncorporation