Sts Defence Limited

DataGardener
sts defence limited
live
Medium

Sts Defence Limited

03193298Private Limited With Share Capital

Sts Defence Limited Mumby Road, Gosport, PO121AF
Incorporated

01/05/1996

Company Age

29 years

Directors

8

Employees

188

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Sts Defence Limited (03193298) is a private limited with share capital incorporated on 01/05/1996 (29 years old) and registered in gosport, PO121AF. The company operates under SIC code 32990 and is classified as Medium.

Sts defence is a uk based technology and engineering business, specialising in mission-critical communications, electronics and intelligent systems. we operate in markets that include the defence, marine, aerospace and nuclear sectors. we help our customers to resolve complex technical challenges; i...

Private Limited With Share Capital
SIC: 32990
Medium
Incorporated 01/05/1996
PO121AF
188 employees

Financial Overview

Total Assets

£15.52M

Liabilities

£14.14M

Net Assets

£1.37M

Turnover

£35.73M

Cash

£4.49M

Key Metrics

188

Employees

8

Directors

1

Shareholders

1

Patents

1

CCJs

Board of Directors

5

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2025
Capital Allotment Shares
Category:Capital
Date:07-03-2025
Accounts Amended With Accounts Type Full
Category:Accounts
Date:05-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Auditors Resignation Company
Category:Auditors
Date:11-11-2014
Miscellaneous
Category:Miscellaneous
Date:31-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2012
Resolution
Category:Resolution
Date:20-09-2012
Termination Director Company With Name
Category:Officers
Date:20-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Termination Secretary Company With Name
Category:Officers
Date:14-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Miscellaneous
Category:Miscellaneous
Date:31-08-2010
Resolution
Category:Resolution
Date:01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:16-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2009
Legacy
Category:Annual Return
Date:10-11-2008
Legacy
Category:Officers
Date:07-11-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:30-10-2008
Legacy
Category:Officers
Date:03-09-2008

Innovate Grants

2

This company received a grant of £114616.0 for Iwave. The project started on 01/06/2016 and ended on 31/05/2019.

This company received a grant of £17960.0 for 360 Nuclear Knowledge. The project started on 01/02/2017 and ended on 31/10/2017.

Import / Export

Imports
12 Months10
60 Months40
Exports
12 Months5
60 Months52

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2027
Filing Date26/03/2026
Latest Accounts31/12/2025

Trading Addresses

426 G Mill, Dean Clough Mills, Halifax, West Yorkshire, HX35AX
Mumby Road, Gosport, PO121AFRegistered
Unit 7, Blackfriars Court, Excalibur Road, Great Yarmouth, Norfolk, NR317RQ
12-20 Sharlands Road, Fareham, Hampshire, PO141RD

Contact