Background WavePink WaveYellow Wave

DEFENCE HOLDINGS PLC (12187837)

DEFENCE HOLDINGS PLC (12187837) is an active UK company. incorporated on 3 September 2019. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in defence activities. DEFENCE HOLDINGS PLC has been registered for 6 years. Current directors include HOUGHTON, John Nicholas Reynolds, General, LEW, Franklin Derek, MCCARTNEY, Andrew David and 4 others.

Company Number
12187837
Status
active
Type
plc
Incorporated
3 September 2019
Age
6 years
Address
21 Arlington Street, London, SW1A 1RN
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
HOUGHTON, John Nicholas Reynolds, General, LEW, Franklin Derek, MCCARTNEY, Andrew David, NORWOOD, James Kenneth, STAZICKER, Anthony James, STOCKBRIDGE, Brian, YARWOOD-LOVETT, Ian James
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFENCE HOLDINGS PLC

DEFENCE HOLDINGS PLC is an active company incorporated on 3 September 2019 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. DEFENCE HOLDINGS PLC was registered 6 years ago.(SIC: 84220)

Status

active

Active since 6 years ago

Company No

12187837

PLC Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CASSEL CAPITAL PLC
From: 28 January 2025To: 19 May 2025
GUILD ESPORTS PLC
From: 17 April 2020To: 28 January 2025
THE LORDS ESPORTS PLC
From: 3 September 2019To: 17 April 2020
Contact
Address

21 Arlington Street London, SW1A 1RN,

Previous Addresses

72 Charlotte Street London W1T 4QQ England
From: 22 April 2025To: 10 October 2025
2 Chance Street London E1 6JT England
From: 27 July 2022To: 22 April 2025
2 Chance Street Chance Street London E1 6JT England
From: 27 July 2022To: 27 July 2022
Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 26 January 2021To: 27 July 2022
Room 4, 1st Floor 50 Jermyn Street London SW1Y 6LX
From: 3 September 2019To: 26 January 2021
Timeline

57 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Director Left
Sept 21
Funding Round
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Jul 23
Funding Round
Dec 23
Director Left
Jan 24
Funding Round
May 24
Director Left
Oct 24
Funding Round
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Feb 26
23
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

STOCKBRIDGE, Brian

Active
Arlington Street, LondonSW1A 1RN
Secretary
Appointed 17 Mar 2025

HOUGHTON, John Nicholas Reynolds, General

Active
Charlotte Street, LondonW1T 4QQ
Born October 1954
Director
Appointed 01 Oct 2025

LEW, Franklin Derek

Active
Arlington Street, LondonSW1A 1RN
Born July 1969
Director
Appointed 03 Dec 2019

MCCARTNEY, Andrew David

Active
Charlotte Street, LondonW1T 4QQ
Born August 1976
Director
Appointed 28 Jul 2025

NORWOOD, James Kenneth

Active
Arlington Street, LondonSW1A 1RN
Born November 1978
Director
Appointed 28 Jul 2025

STAZICKER, Anthony James

Active
Arlington Street, LondonSW1A 1RN
Born January 1984
Director
Appointed 28 Jul 2025

STOCKBRIDGE, Brian

Active
Arlington Street, LondonSW1A 1RN
Born August 1973
Director
Appointed 31 Mar 2022

YARWOOD-LOVETT, Ian James

Active
Arlington Street, LondonSW1A 1RN
Born December 1974
Director
Appointed 28 Jul 2025

JARVIS, Clare

Resigned
Chance Street, LondonE1 6JT
Secretary
Appointed 01 Apr 2023
Resigned 20 Dec 2023

KINGSLEY, Paul

Resigned
Chance Street, LondonE1 6JT
Secretary
Appointed 08 Jan 2024
Resigned 15 Feb 2024

LE DRUILLENEC, Timothy Vincent

Resigned
50 Jermyn Street, LondonSW1Y 6LX
Secretary
Appointed 03 Sept 2019
Resigned 30 Mar 2020

LYTH, Nicholas James

Resigned
Chance Street, LondonE1 6JT
Secretary
Appointed 01 Dec 2022
Resigned 31 Mar 2023

SAVAGE, James

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Secretary
Appointed 30 Mar 2020
Resigned 15 Mar 2022

WESTEND CORPORATE LLP

Resigned
6 Heddon Street, LondonW1B 4BT
Corporate secretary
Appointed 20 Mar 2024
Resigned 17 Mar 2025

BIXBY, Jonathan Franklin

Resigned
50 Jermyn Street, LondonSW1Y 6LX
Born October 1977
Director
Appointed 03 Sept 2019
Resigned 03 Dec 2019

CALDWELL, Jocelin

Resigned
Walnut Street, Victoria
Born May 1975
Director
Appointed 17 Nov 2022
Resigned 30 Nov 2023

CALDWELL, Jocelin

Resigned
50 Jermyn Street, LondonSW1Y 6LX
Born May 1975
Director
Appointed 30 Mar 2020
Resigned 30 Mar 2020

CURTIS, Carleton John

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born July 1976
Director
Appointed 18 Jun 2020
Resigned 14 Jul 2021

DRAKE, Andrew Dale

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born January 1985
Director
Appointed 03 Dec 2019
Resigned 31 Mar 2022

EDWARDS, Michael Scott

Resigned
Chance Street, LondonE1 6JT
Born November 1967
Director
Appointed 31 Mar 2022
Resigned 17 Nov 2022

GARDNER, David Scott

Resigned
Savoy Court, LondonWC2R 0EX
Born September 1976
Director
Appointed 18 Jun 2020
Resigned 30 Jun 2022

HOURD, Kalum Lee

Resigned
Chance Street, LondonE1 6JT
Born May 1975
Director
Appointed 14 Oct 2019
Resigned 01 Jan 2023

LE DRUILLENEC, Timothy Vincent

Resigned
50 Jermyn Street, LondonSW1Y 6LX
Born November 1957
Director
Appointed 03 Sept 2019
Resigned 30 Mar 2020

SAVAGE, James

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born November 1989
Director
Appointed 30 Mar 2020
Resigned 20 Mar 2022

SKEE, Jasmine

Resigned
Chance Street, LondonE1 6JT
Born March 1976
Director
Appointed 01 Jan 2023
Resigned 16 Oct 2024

SULLIVAN, Christopher Paul

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born May 1957
Director
Appointed 01 Sept 2020
Resigned 31 Mar 2022

WALTERS, Simon Howard

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born April 1963
Director
Appointed 01 Sept 2020
Resigned 31 Mar 2022

Persons with significant control

2

0 Active
2 Ceased
W Georgia Street #700, Vancouver V6b 5a1

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2019
Ceased 12 Jun 2020

Mr Timothy Vincent Le Druillenec

Ceased
50 Jermyn Street, LondonSW1Y 6LX
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

102

Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Resolution
18 July 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 May 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
29 January 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 March 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Resolution
16 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Resolution
27 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 October 2020
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
25 September 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Legacy
19 August 2020
CERT8ACERT8A
Application Trading Certificate
19 August 2020
SH50SH50
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Resolution
17 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Capital Allotment Shares
3 November 2019
SH01Allotment of Shares
Resolution
27 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
3 September 2019
NEWINCIncorporation