Mission Systems Wimborne Limited DORSET


Founded in 1934, Mission Systems Wimborne, classified under reg no. 00293529 is an active company. Currently registered at Brook Road BH21 2BJ, Dorset the company has been in the business for ninety years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2022/03/09 Mission Systems Wimborne Limited is no longer carrying the name Cobham Mission Systems Wimborne.

The firm has 4 directors, namely Julian C., Kim C. and Jo S. and others. Of them, Matthew P. has been with the company the longest, being appointed on 7 September 2021 and Julian C. and Kim C. have been with the company for the least time - from 27 September 2023. 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.

Mission Systems Wimborne Limited Address / Contact

Office Address Brook Road
Office Address2 Wimborne
Town Dorset
Post code BH21 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00293529
Date of Incorporation Mon, 29th Oct 1934
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Julian C.

Position: Director

Appointed: 27 September 2023

Kim C.

Position: Director

Appointed: 27 September 2023

Jo S.

Position: Director

Appointed: 24 February 2023

Matthew P.

Position: Director

Appointed: 07 September 2021

Brian M.

Position: Secretary

Resigned: 24 May 1993

Marcus L.

Position: Director

Appointed: 27 October 2022

Resigned: 11 August 2023

Jonathan C.

Position: Director

Appointed: 27 October 2021

Resigned: 19 August 2022

Daniel Q.

Position: Director

Appointed: 07 September 2021

Resigned: 24 February 2023

Jonathan C.

Position: Director

Appointed: 19 October 2020

Resigned: 03 September 2021

David C.

Position: Director

Appointed: 19 October 2020

Resigned: 03 September 2021

David C.

Position: Secretary

Appointed: 19 October 2020

Resigned: 03 September 2021

Kevin M.

Position: Director

Appointed: 16 April 2020

Resigned: 07 September 2021

Paul W.

Position: Director

Appointed: 05 October 2018

Resigned: 16 October 2020

James B.

Position: Director

Appointed: 05 October 2018

Resigned: 14 April 2020

John G.

Position: Secretary

Appointed: 19 March 2018

Resigned: 12 October 2020

John G.

Position: Director

Appointed: 19 March 2018

Resigned: 12 October 2020

Duncan T.

Position: Director

Appointed: 16 February 2018

Resigned: 03 September 2021

Kenneth K.

Position: Director

Appointed: 24 October 2017

Resigned: 05 October 2018

Alan E.

Position: Director

Appointed: 27 April 2015

Resigned: 16 October 2017

Martin P.

Position: Director

Appointed: 01 June 2010

Resigned: 30 September 2014

John N.

Position: Secretary

Appointed: 01 September 2008

Resigned: 02 March 2018

John N.

Position: Director

Appointed: 01 September 2008

Resigned: 02 March 2018

Patrick O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 August 2008

Michelle V.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2015

Stewart P.

Position: Director

Appointed: 12 January 2007

Resigned: 30 June 2008

Richard S.

Position: Director

Appointed: 03 October 2005

Resigned: 31 August 2008

Richard S.

Position: Secretary

Appointed: 03 October 2005

Resigned: 31 August 2008

John N.

Position: Secretary

Appointed: 31 July 2005

Resigned: 03 October 2005

Rolf S.

Position: Director

Appointed: 28 June 2004

Resigned: 30 June 2007

Paul B.

Position: Director

Appointed: 28 June 2004

Resigned: 31 July 2005

Paul B.

Position: Secretary

Appointed: 28 June 2004

Resigned: 31 July 2005

Andrew S.

Position: Director

Appointed: 10 November 2003

Resigned: 12 January 2007

Warren T.

Position: Director

Appointed: 28 July 2003

Resigned: 29 June 2004

John T.

Position: Director

Appointed: 24 March 2003

Resigned: 30 June 2008

Allan C.

Position: Director

Appointed: 26 March 2001

Resigned: 29 June 2004

Brian S.

Position: Director

Appointed: 01 January 1998

Resigned: 29 June 2004

Peter T.

Position: Director

Appointed: 01 January 1996

Resigned: 29 June 2004

Wayne F.

Position: Secretary

Appointed: 27 November 1995

Resigned: 29 June 2004

Wayne F.

Position: Director

Appointed: 14 November 1994

Resigned: 29 June 2004

Philip S.

Position: Director

Appointed: 01 August 1994

Resigned: 31 August 1995

Martin J.

Position: Director

Appointed: 01 November 1993

Resigned: 30 September 1994

Philip M.

Position: Director

Appointed: 11 October 1993

Resigned: 30 June 1994

Blair W.

Position: Secretary

Appointed: 24 May 1993

Resigned: 27 November 1995

Mervyn L.

Position: Director

Appointed: 20 June 1992

Resigned: 02 July 1993

Alastair I.

Position: Director

Appointed: 20 June 1992

Resigned: 27 July 2003

John A.

Position: Director

Appointed: 20 June 1992

Resigned: 31 December 1998

Gordon P.

Position: Director

Appointed: 20 June 1992

Resigned: 26 November 2001

Richard A.

Position: Director

Appointed: 20 June 1992

Resigned: 22 December 2000

Robin C.

Position: Director

Appointed: 20 June 1992

Resigned: 15 August 2003

Brian M.

Position: Director

Appointed: 20 June 1992

Resigned: 29 October 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Eaton Industries Xx Unlimited Company from Dublin 4, Ireland. The abovementioned PSC is categorised as "an unlimited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Cobham Limited that put Wimborne, England as the 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.

Eaton Industries Xx Unlimited Company

Eaton House 30 Pembroke Road, Dublin 4, Ireland

Legal authority Irish Companies Act
Legal form Unlimited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 640250
Notified on 1 June 2021
Nature of control: 75,01-100% shares

Cobham Limited

Brook Road Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 30470
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cobham Mission Systems Wimborne March 9, 2022
Flight Refuelling September 24, 2019

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, June 2023
Free Download (44 pages)

Company search

Advertisements