Detica Group Limited FARNBOROUGH


Detica Group started in year 1997 as Private Limited Company with registration number 03328242. The Detica Group company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Farnborough at Warwick House Po Box 87. Postal code: GU14 6YU. Since 2001/06/25 Detica Group Limited is no longer carrying the name Idetica Group PLC.

Currently there are 2 directors in the the firm, namely Bruce M. and Richard H.. In addition one secretary - David P. - 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.

Detica Group Limited Address / Contact

Office Address Warwick House Po Box 87
Office Address2 Farnborough Aerospace Centre
Town Farnborough
Post code GU14 6YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03328242
Date of Incorporation Wed, 5th Mar 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Bruce M.

Position: Director

Appointed: 09 October 2023

Richard H.

Position: Director

Appointed: 01 April 2022

David P.

Position: Secretary

Appointed: 30 January 2009

David L.

Position: Director

Appointed: 27 April 2020

Resigned: 09 October 2023

Julian C.

Position: Director

Appointed: 17 July 2018

Resigned: 31 March 2022

Anthony J.

Position: Director

Appointed: 18 June 2018

Resigned: 28 January 2022

Michael W.

Position: Director

Appointed: 22 May 2017

Resigned: 02 March 2020

Allan L.

Position: Director

Appointed: 18 July 2016

Resigned: 30 June 2018

Andrew L.

Position: Director

Appointed: 14 July 2016

Resigned: 22 May 2017

Neil M.

Position: Director

Appointed: 06 October 2014

Resigned: 30 June 2016

Bijon R.

Position: Director

Appointed: 26 November 2012

Resigned: 14 July 2016

Christopher C.

Position: Director

Appointed: 22 June 2010

Resigned: 30 October 2012

Kevin W.

Position: Director

Appointed: 31 March 2010

Resigned: 22 June 2010

Martin S.

Position: Director

Appointed: 26 January 2009

Resigned: 25 September 2014

Ian M.

Position: Director

Appointed: 26 January 2009

Resigned: 31 March 2010

Guy G.

Position: Director

Appointed: 25 September 2008

Resigned: 18 March 2009

Peter L.

Position: Director

Appointed: 25 September 2008

Resigned: 18 March 2009

John G.

Position: Director

Appointed: 01 April 2007

Resigned: 25 September 2008

Colin E.

Position: Director

Appointed: 22 September 2006

Resigned: 26 January 2009

John W.

Position: Secretary

Appointed: 17 January 2005

Resigned: 30 January 2009

Amanda G.

Position: Director

Appointed: 17 July 2003

Resigned: 26 January 2009

Amanda G.

Position: Secretary

Appointed: 17 July 2003

Resigned: 17 January 2005

Mark M.

Position: Director

Appointed: 01 May 2003

Resigned: 25 September 2008

Christopher C.

Position: Director

Appointed: 16 November 2000

Resigned: 25 September 2008

Christopher B.

Position: Director

Appointed: 16 October 2000

Resigned: 25 September 2008

Brian A.

Position: Director

Appointed: 01 September 1997

Resigned: 14 February 2002

Simon L.

Position: Director

Appointed: 23 June 1997

Resigned: 01 May 2003

Nicholas G.

Position: Director

Appointed: 01 May 1997

Resigned: 20 September 1999

Thomas B.

Position: Director

Appointed: 01 May 1997

Resigned: 26 January 2009

David A.

Position: Director

Appointed: 01 May 1997

Resigned: 17 July 2003

David A.

Position: Secretary

Appointed: 01 May 1997

Resigned: 17 July 2003

Henry P.

Position: Director

Appointed: 01 May 1997

Resigned: 22 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 05 March 1997

Resigned: 01 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 1997

Resigned: 01 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1997

Resigned: 01 May 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Bae Systems (Holdings) Limited from Camberley, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bae Systems (Holdings) Limited

Victory Point Lyon Way, Frimley, Farnborough Aerospace Centre, Camberley, Surrey, GU16 7EX, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5265414
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Idetica Group PLC June 25, 2001
The Smith Group Holdings PLC February 19, 2001
Sse Holdings PLC May 22, 1998
Venturesecure Public Company May 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 8th, August 2023
Free Download (25 pages)

Company search

Advertisements