Background WavePink WaveYellow Wave

BAE SYSTEMS SERVICES LIMITED (09134111)

BAE SYSTEMS SERVICES LIMITED (09134111) is an active UK company. incorporated on 16 July 2014. with registered office in Camberley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. BAE SYSTEMS SERVICES LIMITED has been registered for 11 years. Current directors include CHAMBERS, Chloe Sascha Jane, MCGOVERN, Michael Hugh.

Company Number
09134111
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHAMBERS, Chloe Sascha Jane, MCGOVERN, Michael Hugh
SIC Codes
62020, 82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS SERVICES LIMITED

BAE SYSTEMS SERVICES LIMITED is an active company incorporated on 16 July 2014 with the registered office located in Camberley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. BAE SYSTEMS SERVICES LIMITED was registered 11 years ago.(SIC: 62020, 82110, 82990)

Status

active

Active since 11 years ago

Company No

09134111

LTD Company

Age

11 Years

Incorporated 16 July 2014

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 29 December 2025 (3 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

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

BAE SYSTEMS SHARED SERVICES (OVERSEAS) LIMITED
From: 16 July 2014To: 16 March 2022
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: 16 July 2014To: 4 December 2023
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 12 Dec 2025

CHAMBERS, Chloe Sascha Jane

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born June 1976
Director
Appointed 14 Aug 2024

MCGOVERN, Michael Hugh

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1980
Director
Appointed 29 Sept 2023

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 16 Jul 2014
Resigned 18 Dec 2024

PRIOR, Katherine Alexandra

Resigned
LondonSW1Y 5AD
Secretary
Appointed 18 Dec 2024
Resigned 12 Dec 2025

GREEN, David Alexander

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1964
Director
Appointed 16 Jul 2014
Resigned 02 Oct 2023

MASSEY, Joanne Katherine

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1972
Director
Appointed 16 Nov 2022
Resigned 15 Apr 2024

POLLARD, Elizabeth Anne

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born November 1970
Director
Appointed 14 Oct 2022
Resigned 19 Sept 2024

REASON, Mark Andrew

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1959
Director
Appointed 16 Jul 2014
Resigned 30 Sept 2022

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

46

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 December 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 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
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2014
NEWINCIncorporation