Background WavePink WaveYellow Wave

DEFENCE CAPITAL LEASING LIMITED (07396531)

DEFENCE CAPITAL LEASING LIMITED (07396531) is an active UK company. incorporated on 5 October 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEFENCE CAPITAL LEASING LIMITED has been registered for 15 years. Current directors include MARMENT, James Harry, TRAGOULIAS, Peter.

Company Number
07396531
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
Explora House Talina Centre, London, SW6 2BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARMENT, James Harry, TRAGOULIAS, Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFENCE CAPITAL LEASING LIMITED

DEFENCE CAPITAL LEASING LIMITED is an active company incorporated on 5 October 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEFENCE CAPITAL LEASING LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07396531

LTD Company

Age

15 Years

Incorporated 5 October 2010

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

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 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

STOUTHALL LIMITED
From: 5 October 2010To: 9 March 2011
Contact
Address

Explora House Talina Centre Bagleys Lane London, SW6 2BW,

Previous Addresses

122-126 Tooley Street London SE1 2TU United Kingdom
From: 5 October 2010To: 11 March 2011
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Nov 13
Funding Round
Jan 14
Director Left
Nov 14
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Jun 22
Director Left
Sept 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARMENT, James Harry

Active
Talina Centre, LondonSW6 2BW
Born December 1954
Director
Appointed 20 Jan 2012

TRAGOULIAS, Peter

Active
Talina Centre, LondonSW6 2BW
Born July 1979
Director
Appointed 23 Jun 2022

LE CARPENTIER, Francis Stewart

Resigned
Casa 6d, Nueva AndaluciaFOREIGN
Born April 1949
Director
Appointed 08 Mar 2011
Resigned 20 Jan 2012

LE CARPENTIER, Philippe

Resigned
Talina Centre, LondonSW6 2BW
Born June 1980
Director
Appointed 20 Jan 2012
Resigned 10 Jul 2025

REUTER, Tim David

Resigned
Talina Centre, LondonSW6 2BW
Born October 1982
Director
Appointed 20 Jan 2012
Resigned 05 Nov 2014

WADLOW, Brian Thomas

Resigned
Tooley Street, LondonSE1 2TU
Born July 1935
Director
Appointed 05 Oct 2010
Resigned 08 Mar 2011

VOYAGER HOLDING GROUP LIMITED

Resigned
Talina Centre, LondonSW6 2BW
Corporate director
Appointed 08 Dec 2011
Resigned 15 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Philippe Alexander Le Carpentier

Active
Talina Centre, LondonSW6 2BW
Born June 1980

Nature of Control

Significant influence or control
Notified 05 Apr 2017

Mr James Harry Marment

Ceased
Talina Centre, LondonSW6 2BW
Born December 1954

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Corporate Director Company With Change Date
10 October 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Corporate Director Company With Name
20 December 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
8 December 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2010
NEWINCIncorporation