Background WavePink WaveYellow Wave

UK DEFENCE INDUSTRIES LIMITED (10337267)

UK DEFENCE INDUSTRIES LIMITED (10337267) is an active UK company. incorporated on 19 August 2016. with registered office in Esher. The company operates in the Public Administration and Defence sector, engaged in defence activities. UK DEFENCE INDUSTRIES LIMITED has been registered for 9 years. Current directors include HOLMES, John Taylor, VAN NIEKERK, Heine.

Company Number
10337267
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
24 The Parade Claygate, Esher, KT10 0NU
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
HOLMES, John Taylor, VAN NIEKERK, Heine
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK DEFENCE INDUSTRIES LIMITED

UK DEFENCE INDUSTRIES LIMITED is an active company incorporated on 19 August 2016 with the registered office located in Esher. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. UK DEFENCE INDUSTRIES LIMITED was registered 9 years ago.(SIC: 84220)

Status

active

Active since 9 years ago

Company No

10337267

LTD Company

Age

9 Years

Incorporated 19 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

AFRICA DEFENCE GROUP LIMITED
From: 19 August 2016To: 15 April 2020
Contact
Address

24 The Parade Claygate Esher, KT10 0NU,

Previous Addresses

Flat 5.01 1 Bolander Grove London London SW6 1EQ England
From: 25 June 2024To: 26 September 2025
Suite 7.14 1 Knightsbridge Green London SW1X 7QA England
From: 2 September 2022To: 25 June 2024
Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ England
From: 28 May 2021To: 2 September 2022
Springwood Stonehill Road Roxwell Chelmsford CM1 4NP England
From: 4 September 2020To: 28 May 2021
Flat 5.01 1 Bolander Grove London SW6 1EQ England
From: 17 April 2019To: 4 September 2020
Berkeley House 16 the Chipping Tetbury GL8 8ET England
From: 27 July 2017To: 17 April 2019
(3rd Floor) 207 Regent Street London W1B 3HH England
From: 19 August 2016To: 27 July 2017
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Jul 18
Director Left
Apr 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jul 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOLMES, John Taylor

Active
Claygate, EsherKT10 0NU
Born July 1949
Director
Appointed 20 Jan 2023

VAN NIEKERK, Heine

Active
Bolander Grove, LondonSW6 1EQ
Born March 1972
Director
Appointed 08 Dec 2024

GRANT-RENNICK, Simon Richard, Mr.

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born November 1957
Director
Appointed 27 Sept 2022
Resigned 25 Jul 2023

JONES, Claire

Resigned
1 Bolander Grove, LondonSW6 1EQ
Born April 1983
Director
Appointed 20 Jan 2023
Resigned 15 Dec 2024

TAYLOR, John Edward

Resigned
1 Bolander Grove, LondonSW6 1EQ
Born January 1972
Director
Appointed 20 Jan 2023
Resigned 15 Dec 2024

VAN NIEKERK, Heine

Resigned
1 Bolander Grove, LondonSW6 1EQ
Born March 1972
Director
Appointed 19 Aug 2016
Resigned 21 Aug 2020

VAN NIEKERK, Petro Annetta

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born December 1975
Director
Appointed 21 Aug 2020
Resigned 27 Sept 2022

WIESE, Pieter Jacobus

Resigned
16 The Chipping, TetburyGL8 8ET
Born July 1976
Director
Appointed 19 Aug 2016
Resigned 01 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

African Focus Group Limited

Active
14th Floor, Sheung Wan

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2022
Acacia Avenue,, Kampala

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2018
Ceased 03 Oct 2022

Mr Heine Van Niekerk

Ceased
16 The Chipping, TetburyGL8 8ET
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2016
Ceased 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2020
AAAnnual Accounts
Resolution
15 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
30 June 2017
EW04EW04
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Incorporation Company
19 August 2016
NEWINCIncorporation