Chelton Defence Communications Limited MARLOW


Founded in 2002, Chelton Defence Communications, classified under reg no. 04576040 is an active company. Currently registered at The Chelton Centre SL7 1TF, Marlow the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2021/04/29 Chelton Defence Communications Limited is no longer carrying the name Cobham Defence Communications.

Currently there are 3 directors in the the firm, namely Nicholas G., Jason A. and Sarah W.. In addition one secretary - Hannah B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chelton Defence Communications Limited Address / Contact

Office Address The Chelton Centre
Office Address2 Fourth Avenue
Town Marlow
Post code SL7 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04576040
Date of Incorporation Tue, 29th Oct 2002
Industry Manufacture of other electrical equipment
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Nicholas G.

Position: Director

Appointed: 04 September 2023

Hannah B.

Position: Secretary

Appointed: 08 December 2021

Jason A.

Position: Director

Appointed: 11 March 2021

Sarah W.

Position: Director

Appointed: 15 January 2021

Declan W.

Position: Director

Appointed: 27 July 2022

Resigned: 04 September 2023

Tracy J.

Position: Director

Appointed: 29 June 2021

Resigned: 27 July 2022

David B.

Position: Director

Appointed: 15 January 2021

Resigned: 11 March 2021

Philip D.

Position: Secretary

Appointed: 12 March 2020

Resigned: 08 December 2021

Matthew B.

Position: Director

Appointed: 12 September 2018

Resigned: 23 March 2021

Matthew B.

Position: Secretary

Appointed: 12 September 2018

Resigned: 15 January 2021

Paul K.

Position: Director

Appointed: 08 May 2018

Resigned: 06 April 2020

Robert P.

Position: Director

Appointed: 01 June 2015

Resigned: 15 January 2021

Sally B.

Position: Director

Appointed: 01 June 2015

Resigned: 20 July 2018

Sally B.

Position: Secretary

Appointed: 01 June 2015

Resigned: 20 July 2018

Thomas G.

Position: Director

Appointed: 29 January 2015

Resigned: 30 November 2016

Simon S.

Position: Secretary

Appointed: 31 October 2014

Resigned: 01 June 2015

Simon S.

Position: Director

Appointed: 31 October 2014

Resigned: 01 June 2015

Daniel G.

Position: Director

Appointed: 19 November 2013

Resigned: 29 January 2015

Kevin W.

Position: Secretary

Appointed: 24 June 2013

Resigned: 31 October 2014

Kevin W.

Position: Director

Appointed: 24 June 2013

Resigned: 31 October 2014

David A.

Position: Director

Appointed: 25 July 2012

Resigned: 19 November 2013

Paul M.

Position: Director

Appointed: 23 September 2011

Resigned: 24 June 2013

Steven S.

Position: Director

Appointed: 29 March 2011

Resigned: 25 July 2012

Jeremy W.

Position: Director

Appointed: 16 September 2009

Resigned: 29 March 2011

Jacqueline K.

Position: Secretary

Appointed: 10 October 2006

Resigned: 24 June 2013

Stephen C.

Position: Director

Appointed: 31 December 2002

Resigned: 23 September 2011

Geoffrey C.

Position: Director

Appointed: 25 November 2002

Resigned: 20 June 2005

Paul L.

Position: Director

Appointed: 25 November 2002

Resigned: 16 September 2009

Christopher B.

Position: Secretary

Appointed: 25 November 2002

Resigned: 10 October 2006

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2002

Resigned: 25 November 2002

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 29 October 2002

Resigned: 25 November 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Chelton Limited from Marlow, England. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Lockman Electronic Holdings Limited that entered Wimborne, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Chelton Limited

The Cobham Centre Fourth Avenue, Marlow, SL7 1TF, England

Legal authority United Kingdom
Legal form Limited By Shares
Notified on 16 October 2020
Nature of control: 75,01-100% shares

Lockman Electronic Holdings Limited

C/O Cobham Plc Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 1672274
Notified on 6 April 2016
Ceased on 16 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cobham Defence Communications April 29, 2021
Chelton Defence Communications December 13, 2005
Blakedew 409 December 9, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 16th, June 2023
Free Download (18 pages)

Company search