Company NameDefence Analysis Limited
DirectorJames Francis Tusa
Company StatusActive
Company Number04461018
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Francis Tusa
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Alexander Roy Giles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address603 Dakota Building
Deal's Gateway
London
SE13 7QE
Director NameWilliam Francis Blundell Owen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleWriter
Correspondence Address13 Musard Road
London
W6 8NR
Director NameMichael John Witt
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleEditorial Consultant
Correspondence Address30 Beaumont Road
Petts Wood
Kent
BR5 1JN
Director NameSBC Directors Ltd (Corporation)
Date of BirthSeptember 1995 (Born 28 years ago)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address246a High Street
Bromley
Kent
BR1 1PQ
Secretary NameSBC Assyst Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address244a High Street
Bromley
Kent
BR1 1PQ
Secretary NameSBC Accountants Ltd (Corporation)
StatusResigned
Appointed02 April 2004(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 May 2012)
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1Mr James Francis Tusa
75.00%
Ordinary A
5 at £1Mr James Francis Tusa
5.00%
Ordinary D
10 at £1Mr James Francis Tusa
10.00%
Ordinary B
10 at £1Mr James Francis Tusa
10.00%
Ordinary C

Financials

Year2014
Net Worth£9,942
Cash£2,905
Current Liabilities£12,854

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

20 March 2024Micro company accounts made up to 30 June 2023 (6 pages)
27 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
14 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
18 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
15 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
17 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
28 April 2014Director's details changed for Mr James Francis Tusa on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr James Francis Tusa on 28 April 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 February 2014Director's details changed for Mr James Francis Tusa on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr James Francis Tusa on 24 February 2014 (2 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 June 2012Termination of appointment of Sbc Accountants Ltd as a secretary (1 page)
15 June 2012Termination of appointment of Sbc Accountants Ltd as a secretary (1 page)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from 228a High Street Bromley Kent BR1 1PQ on 7 June 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2012Registered office address changed from 228a High Street Bromley Kent BR1 1PQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 228a High Street Bromley Kent BR1 1PQ on 7 June 2012 (1 page)
2 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Director's details changed for James Francis Tusa on 13 June 2010 (2 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for James Francis Tusa on 13 June 2010 (2 pages)
22 June 2010Secretary's details changed for Sbc Accountants Ltd on 13 June 2010 (2 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Sbc Accountants Ltd on 13 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 July 2009Return made up to 13/06/09; full list of members (4 pages)
31 July 2009Return made up to 13/06/09; full list of members (4 pages)
27 November 2008Return made up to 13/06/08; full list of members (4 pages)
27 November 2008Return made up to 13/06/08; full list of members (4 pages)
6 October 2008Appointment terminated director michael witt (1 page)
6 October 2008Appointment terminated director michael witt (1 page)
3 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
3 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
28 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Registered office changed on 16/01/08 from: 246A high street bromley kent BR1 1PQ (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Registered office changed on 16/01/08 from: 246A high street bromley kent BR1 1PQ (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 13/06/07; full list of members (3 pages)
16 January 2008Return made up to 13/06/07; full list of members (3 pages)
16 January 2008Location of debenture register (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
4 October 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 October 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 August 2006Return made up to 13/06/06; full list of members (10 pages)
16 August 2006Return made up to 13/06/06; full list of members (10 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 June 2005Return made up to 13/06/05; full list of members (10 pages)
28 June 2005Return made up to 13/06/05; full list of members (10 pages)
21 June 2004Return made up to 13/06/04; full list of members (9 pages)
21 June 2004Return made up to 13/06/04; full list of members (9 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 244A high street bromley kent BR1 1PQ (1 page)
18 November 2003Registered office changed on 18/11/03 from: 244A high street bromley kent BR1 1PQ (1 page)
23 September 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
13 June 2002Incorporation (6 pages)
13 June 2002Incorporation (6 pages)