Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.
Company Information for

LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.

UNIT 3 BEDFORD LINK LOGISTICS PARK, BELL FARM WAY, KEMPSTON, BEDFORD, MK43 9SS,
Company Registration Number
03385354
Private Limited Company
Active

Company Overview

About Leidos Security Detection & Automation U.k. Ltd.
LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. was founded on 1997-06-11 and has its registered office in Bedford. The organisation's status is listed as "Active". Leidos Security Detection & Automation U.k. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.
 
Legal Registered Office
UNIT 3 BEDFORD LINK LOGISTICS PARK, BELL FARM WAY
KEMPSTON
BEDFORD
MK43 9SS
Other companies in EC4V
 
Previous Names
L-3 COMMUNICATIONS U.K. LTD.27/05/2020
Filing Information
Company Number 03385354
Company ID Number 03385354
Date formed 1997-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 11:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.

Current Directors
Officer Role Date Appointed
ABOGADO NOMINEES LIMITED
Nominated Secretary 1997-06-16
DAN YAAKOV AZMON
Director 2009-11-24
RONALD COOK
Director 2011-04-07
RONALD M MANDLER
Director 2009-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH D'AMBROSIO
Director 2009-03-25 2009-11-24
CHRISTOPHER CAMBRIA
Company Secretary 1997-06-17 2009-01-23
CHRISTOPHER CAMBRIA
Director 2005-08-19 2009-01-23
FRANK CARMELLO LANZA
Director 1997-06-17 2006-06-06
ROBERT VINCENT LAPENTA
Director 1997-06-17 2005-03-31
ABOGADO CUSTODIANS LIMITED
Nominated Director 1997-06-16 1997-06-17
ABOGADO NOMINEES LIMITED
Nominated Director 1997-06-16 1997-06-17
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1997-06-11 1997-06-16
LUCIENE JAMES LIMITED
Nominated Director 1997-06-11 1997-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABOGADO NOMINEES LIMITED ENDEAVOUREALM LIMITED Nominated Secretary 2008-12-01 CURRENT 2008-04-16 Active
ABOGADO NOMINEES LIMITED CHARRIET MUSIC LIMITED Nominated Secretary 2008-10-29 CURRENT 2008-10-29 Active
ABOGADO NOMINEES LIMITED BEST BUY DISTRIBUTIONS LIMITED Nominated Secretary 2008-04-25 CURRENT 2008-04-25 Active
ABOGADO NOMINEES LIMITED 4LIFE RESEARCH UK LIMITED Nominated Secretary 2008-04-11 CURRENT 2007-12-05 Active
ABOGADO NOMINEES LIMITED ACL EUROPE LTD. Nominated Secretary 2008-03-28 CURRENT 2008-03-28 Active
ABOGADO NOMINEES LIMITED GM2 LOGISTICS LIMITED Nominated Secretary 2008-03-17 CURRENT 1999-11-26 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED NETSCOUT SYSTEMS (UK) LIMITED Nominated Secretary 2008-03-12 CURRENT 1996-05-08 Active
ABOGADO NOMINEES LIMITED MCAFEE UK LIMITED Nominated Secretary 2008-03-03 CURRENT 2008-03-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NATUZZI SERVICES LIMITED Nominated Secretary 2008-02-28 CURRENT 2005-12-01 Active
ABOGADO NOMINEES LIMITED CARDSWIFT LIMITED Nominated Secretary 2008-02-26 CURRENT 2007-12-05 Active
ABOGADO NOMINEES LIMITED ANTALIS OVERSEAS HOLDINGS LIMITED Nominated Secretary 2008-01-31 CURRENT 1919-08-14 Active
ABOGADO NOMINEES LIMITED ANTALIS GROUP Nominated Secretary 2008-01-31 CURRENT 1919-07-26 Active
ABOGADO NOMINEES LIMITED ANTALIS HOLDINGS LIMITED Nominated Secretary 2008-01-31 CURRENT 1935-12-02 Active
ABOGADO NOMINEES LIMITED ANTALIS GROUP (HOLDINGS) LIMITED Nominated Secretary 2008-01-31 CURRENT 1970-09-15 Active
ABOGADO NOMINEES LIMITED LISSIE & COMPANY LIMITED Nominated Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HANSA PRODUCTION LIMITED Nominated Secretary 2007-08-20 CURRENT 1966-10-26 Active
ABOGADO NOMINEES LIMITED FUNRISE INTERNATIONAL LIMITED Nominated Secretary 2007-06-08 CURRENT 2001-12-10 Active
ABOGADO NOMINEES LIMITED BELL POTTER SECURITIES LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active
ABOGADO NOMINEES LIMITED BELL POTTER SECURITIES (UK) LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active
ABOGADO NOMINEES LIMITED ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED Nominated Secretary 2006-12-19 CURRENT 2006-12-19 Liquidation
ABOGADO NOMINEES LIMITED THE GEO GROUP LIMITED Nominated Secretary 2006-07-03 CURRENT 2006-07-03 Active
ABOGADO NOMINEES LIMITED SELECT COMFORT LIMITED Nominated Secretary 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED CORE MG UK HOLDINGS LIMITED Nominated Secretary 2005-03-11 CURRENT 2005-03-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED URVASCO LIMITED Nominated Secretary 2004-04-30 CURRENT 2004-04-30 Liquidation
ABOGADO NOMINEES LIMITED COMMSCOPE SOLUTIONS UK, LIMITED Nominated Secretary 2004-01-05 CURRENT 2004-01-05 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED APPLE RETAIL UK LIMITED Nominated Secretary 2003-12-16 CURRENT 2003-12-16 Active
ABOGADO NOMINEES LIMITED BOSTON SCIENTIFIC (UK) LIMITED Nominated Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED TCG ADVISERS LTD. Nominated Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2015-09-08
ABOGADO NOMINEES LIMITED GENERAL MILLS UK LIMITED Nominated Secretary 2003-01-10 CURRENT 2003-01-10 Active
ABOGADO NOMINEES LIMITED MILLENNIUM PHARMACEUTICALS, LTD. Nominated Secretary 2002-10-29 CURRENT 2002-10-29 Dissolved 2017-04-11
ABOGADO NOMINEES LIMITED MILACRON UK LIMITED Nominated Secretary 2002-05-22 CURRENT 2002-05-22 Active
ABOGADO NOMINEES LIMITED GENERAL MILLS HOLDING (UK) LIMITED Nominated Secretary 2000-11-16 CURRENT 2000-11-16 Active
ABOGADO NOMINEES LIMITED OMEGA FLEX LIMITED Nominated Secretary 2000-09-21 CURRENT 2000-08-25 Active
ABOGADO NOMINEES LIMITED EMPIRIX UK LIMITED Nominated Secretary 2000-09-04 CURRENT 2000-08-07 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED JUNIPER NETWORKS (UK) LIMITED Nominated Secretary 2000-06-30 CURRENT 1999-09-16 Active
ABOGADO NOMINEES LIMITED AXCELIS TECHNOLOGIES, LTD. Nominated Secretary 2000-05-03 CURRENT 2000-05-03 Dissolved 2013-12-24
ABOGADO NOMINEES LIMITED CUBIC DEFENCE SYSTEMS LIMITED Nominated Secretary 2000-03-28 CURRENT 1999-03-11 Dissolved 2016-10-11
ABOGADO NOMINEES LIMITED BLUE MARTINI SOFTWARE LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-08 Dissolved 2013-08-13
ABOGADO NOMINEES LIMITED OPENTV UK Nominated Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2013-10-29
ABOGADO NOMINEES LIMITED G-TEKT EUROPE MANUFACTURING LIMITED Nominated Secretary 2000-02-04 CURRENT 1996-09-16 Active
ABOGADO NOMINEES LIMITED AMARANTOS PROPERTIES LIMITED Nominated Secretary 1999-12-22 CURRENT 1999-12-22 Dissolved 2016-07-26
ABOGADO NOMINEES LIMITED BAND-IT COMPANY LIMITED Nominated Secretary 1999-12-15 CURRENT 1963-06-07 Active
ABOGADO NOMINEES LIMITED GODIVA PRODUCTS LIMITED Nominated Secretary 1999-12-15 CURRENT 1989-03-02 Active
ABOGADO NOMINEES LIMITED GODIVA LIMITED Nominated Secretary 1999-12-15 CURRENT 1878-01-01 Active
ABOGADO NOMINEES LIMITED HALE PRODUCTS EUROPE LIMITED Nominated Secretary 1999-12-15 CURRENT 1983-04-28 Active
ABOGADO NOMINEES LIMITED VIKING PUMP HYGIENIC LTD. Nominated Secretary 1999-11-08 CURRENT 1977-12-05 Active
ABOGADO NOMINEES LIMITED CROMPTON LIGHTING INTERNATIONAL LIMITED Nominated Secretary 1999-10-29 CURRENT 1994-12-16 Dissolved 2015-03-17
ABOGADO NOMINEES LIMITED KESTRON UNITS LIMITED Nominated Secretary 1999-10-29 CURRENT 1975-09-29 Dissolved 2016-01-19
ABOGADO NOMINEES LIMITED REGALSAFE LIMITED Nominated Secretary 1999-07-30 CURRENT 1982-12-10 Dissolved 2015-12-01
ABOGADO NOMINEES LIMITED KLA-TENCOR LIMITED Nominated Secretary 1999-06-30 CURRENT 1981-05-08 Active
ABOGADO NOMINEES LIMITED APPLE XEMPLAR EDUCATION LIMITED Nominated Secretary 1999-06-08 CURRENT 1996-01-04 Dissolved 2014-10-21
ABOGADO NOMINEES LIMITED AMALTHEA LIMITED Nominated Secretary 1999-03-10 CURRENT 1999-03-10 Active
ABOGADO NOMINEES LIMITED KNIGHT UK LIMITED Nominated Secretary 1999-03-03 CURRENT 1997-11-24 Active
ABOGADO NOMINEES LIMITED AMPHENOL COMMERCIAL AND INDUSTRIAL UK, LIMITED Nominated Secretary 1999-03-01 CURRENT 1997-04-04 Active
ABOGADO NOMINEES LIMITED AMPHENOL HOLDING UK, LIMITED Nominated Secretary 1999-03-01 CURRENT 1997-04-04 Active
ABOGADO NOMINEES LIMITED BLAGDON PUMP HOLDINGS LIMITED Nominated Secretary 1999-02-19 CURRENT 1981-05-12 Dissolved 2015-06-09
ABOGADO NOMINEES LIMITED GAST GROUP LIMITED Nominated Secretary 1998-12-02 CURRENT 1967-10-23 Active
ABOGADO NOMINEES LIMITED MICROSENSE COMPUTERS LIMITED Nominated Secretary 1998-11-25 CURRENT 1978-08-16 Dissolved 2014-04-08
ABOGADO NOMINEES LIMITED APPLE (UK) LIMITED Nominated Secretary 1998-11-23 CURRENT 1981-10-14 Active
ABOGADO NOMINEES LIMITED ATLANTIC BLUE, LTD. Nominated Secretary 1998-11-17 CURRENT 1998-11-12 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED MENVIER SECURITY LIMITED Nominated Secretary 1998-06-16 CURRENT 1979-07-05 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED CMUTUAL GROUP LIMITED Nominated Secretary 1998-06-11 CURRENT 1998-05-27 Active
ABOGADO NOMINEES LIMITED FIRECOM LIMITED Nominated Secretary 1998-06-08 CURRENT 1988-01-29 Dissolved 2015-05-05
ABOGADO NOMINEES LIMITED SCANTRONIC LIMITED Nominated Secretary 1998-05-27 CURRENT 1982-06-01 Dissolved 2015-05-05
ABOGADO NOMINEES LIMITED MSG LEASING LIMITED Nominated Secretary 1998-05-26 CURRENT 1993-01-25 Dissolved 2015-05-19
ABOGADO NOMINEES LIMITED ITRON (U.K.) LIMITED Nominated Secretary 1997-10-02 CURRENT 1997-09-12 Active
ABOGADO NOMINEES LIMITED BGI (UK) Nominated Secretary 1997-09-09 CURRENT 1997-09-09 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED BGP (UK) Nominated Secretary 1997-09-09 CURRENT 1997-09-09 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED UNATRAC LIMITED Nominated Secretary 1997-09-08 CURRENT 1997-09-03 Active
ABOGADO NOMINEES LIMITED ORLEAN INVEST SERVICES LIMITED Nominated Secretary 1997-07-29 CURRENT 1997-07-11 Liquidation
ABOGADO NOMINEES LIMITED BOSTON SCIENTIFIC LIMITED Nominated Secretary 1997-04-30 CURRENT 1992-07-08 Active
ABOGADO NOMINEES LIMITED USHIO U.K., LTD. Nominated Secretary 1997-03-27 CURRENT 1997-03-27 Active
ABOGADO NOMINEES LIMITED HOT (UK) LIMITED Nominated Secretary 1996-05-23 CURRENT 1994-11-16 Active
ABOGADO NOMINEES LIMITED KAETSU GAKUEN U.K. LTD. Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED BREDERO PRICE COATERS LIMITED Nominated Secretary 1996-04-11 CURRENT 1978-07-06 Active
ABOGADO NOMINEES LIMITED SAFETY-KLEEN UK LIMITED Nominated Secretary 1996-03-13 CURRENT 1996-03-13 Active
ABOGADO NOMINEES LIMITED PYLE-NATIONAL LIMITED Nominated Secretary 1995-10-12 CURRENT 1982-12-20 Active
ABOGADO NOMINEES LIMITED VINTAGECORP LIMITED Nominated Secretary 1995-05-19 CURRENT 1993-07-23 Active
ABOGADO NOMINEES LIMITED ONESUBSEA UK LIMITED Nominated Secretary 1994-12-30 CURRENT 1945-11-07 Active
ABOGADO NOMINEES LIMITED CAMERON PENSIONS TRUSTEE LIMITED Nominated Secretary 1994-12-14 CURRENT 1994-12-14 Active
ABOGADO NOMINEES LIMITED APPLE COMPUTER UK PARTNERS Nominated Secretary 1994-12-09 CURRENT 1994-10-28 Dissolved 2015-07-21
ABOGADO NOMINEES LIMITED BAKER & MCKENZIE SERVICES LIMITED Nominated Secretary 1994-05-04 CURRENT 1994-04-25 Active
ABOGADO NOMINEES LIMITED B & S FUSES LIMITED Nominated Secretary 1994-04-16 CURRENT 1976-07-13 Dissolved 2015-12-01
ABOGADO NOMINEES LIMITED KAETSU U.K. LTD Nominated Secretary 1994-01-14 CURRENT 1993-12-17 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED THE GEO GROUP UK LTD Nominated Secretary 1993-12-15 CURRENT 1993-12-08 Active
ABOGADO NOMINEES LIMITED SYMMETRICOM, LTD. Nominated Secretary 1993-10-01 CURRENT 1991-04-26 Liquidation
ABOGADO NOMINEES LIMITED SUCCESSORIES Nominated Secretary 1993-07-28 CURRENT 1993-06-22 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED DFL FUSEGEAR LIMITED Nominated Secretary 1993-06-28 CURRENT 1940-08-26 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED CRAIN COMMUNICATIONS LIMITED Nominated Secretary 1993-05-17 CURRENT 1981-07-24 Active
ABOGADO NOMINEES LIMITED FEDERAL EXPRESS (UK) PENSION TRUSTEES LIMITED Nominated Secretary 1993-03-25 CURRENT 1986-08-22 Active
ABOGADO NOMINEES LIMITED CLAYTON THERMAL PRODUCTS LIMITED Nominated Secretary 1993-03-08 CURRENT 1978-07-24 Active
ABOGADO NOMINEES LIMITED INFORMATION BUILDERS (U.K.) LIMITED Nominated Secretary 1993-03-03 CURRENT 1980-08-07 Active
ABOGADO NOMINEES LIMITED GTX EUROPE LIMITED Nominated Secretary 1992-12-31 CURRENT 1987-08-21 Active
ABOGADO NOMINEES LIMITED COMPUTER TASK GROUP (HOLDINGS) LIMITED Nominated Secretary 1992-11-17 CURRENT 1983-08-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NOVO NORDISK HOLDING LIMITED Nominated Secretary 1992-11-04 CURRENT 1977-09-07 Active
ABOGADO NOMINEES LIMITED FOREVER LIVING PRODUCTS (U.K.) LIMITED Nominated Secretary 1992-10-08 CURRENT 1988-06-22 Active
ABOGADO NOMINEES LIMITED COMPUTER TASK GROUP (UK) LIMITED Nominated Secretary 1992-08-17 CURRENT 1976-06-09 Active
ABOGADO NOMINEES LIMITED GBI CONSULTING LIMITED Nominated Secretary 1992-03-05 CURRENT 1988-04-20 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED RENZ (UK) LTD Nominated Secretary 1992-02-12 CURRENT 1992-01-20 Active
ABOGADO NOMINEES LIMITED COFORGE U.K. LIMITED Nominated Secretary 1991-10-09 CURRENT 1991-09-25 Active
ABOGADO NOMINEES LIMITED VALCOM UK LIMITED Nominated Secretary 1991-08-29 CURRENT 1991-08-29 Active
ABOGADO NOMINEES LIMITED WIND RIVER UK LIMITED Nominated Secretary 1991-05-10 CURRENT 1991-03-28 Active
ABOGADO NOMINEES LIMITED TOYO UK LIMITED Nominated Secretary 1991-03-08 CURRENT 1989-02-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HORIBA INSTRUMENTS Nominated Secretary 1989-01-01 CURRENT 1977-10-06 Dissolved 2016-09-13
ABOGADO NOMINEES LIMITED SUMITOMO MITSUI ASSET MANAGEMENT (LONDON) LIMITED Nominated Secretary 1988-11-23 CURRENT 1988-11-23 Liquidation
ABOGADO NOMINEES LIMITED JCB INTERNATIONAL (EUROPE) LIMITED Nominated Secretary 1988-11-16 CURRENT 1988-11-09 Active
ABOGADO NOMINEES LIMITED SEMIHIRE LIMITED Nominated Secretary 1988-05-23 CURRENT 1988-04-19 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ORACLE ADVISORS LIMITED Nominated Secretary 1988-03-17 CURRENT 1983-01-26 Dissolved 2016-04-19
ABOGADO NOMINEES LIMITED AMPHENOL-BORG LIMITED Nominated Secretary 1987-06-09 CURRENT 1957-05-23 Active
ABOGADO NOMINEES LIMITED AMPHENOL-BORG PENSION TRUSTEES LIMITED Nominated Secretary 1987-06-09 CURRENT 1977-03-14 Active
ABOGADO NOMINEES LIMITED SPECTRA STRIP LIMITED Nominated Secretary 1987-06-09 CURRENT 1980-01-03 Active
ABOGADO NOMINEES LIMITED AMPHENOL LIMITED Nominated Secretary 1987-06-09 CURRENT 1963-12-11 Active
ABOGADO NOMINEES LIMITED LUTRON EA LIMITED. Nominated Secretary 1985-06-24 CURRENT 1985-06-24 Active
ABOGADO NOMINEES LIMITED NEOPETRO COMPANY (U.K.) LIMITED Nominated Secretary 1984-12-31 CURRENT 1980-03-20 Dissolved 2017-01-17
ABOGADO NOMINEES LIMITED STAR MICRONICS EUROPE LIMITED Nominated Secretary 1984-06-25 CURRENT 1982-09-14 Active
ABOGADO NOMINEES LIMITED KENWOOD ELECTRONICS UK LIMITED Nominated Secretary 1984-06-15 CURRENT 1984-04-19 Active - Proposal to Strike off
DAN YAAKOV AZMON L3HARRIS INTERNATIONAL UK LTD Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
DAN YAAKOV AZMON L3HARRIS TECHNOLOGY & SERVICES UK LTD Director 2015-05-14 CURRENT 2015-05-14 Active
DAN YAAKOV AZMON L3HARRIS TECHNOLOGIES ASA LIMITED Director 2009-12-31 CURRENT 1983-06-09 Active
DAN YAAKOV AZMON L3HARRIS TRL ELECTRONICS LIMITED Director 2009-12-15 CURRENT 2004-04-27 Liquidation
DAN YAAKOV AZMON L3HARRIS TRL TECHNOLOGY LIMITED Director 2009-12-15 CURRENT 1983-03-08 Active
DAN YAAKOV AZMON L3HARRIS UNLIMITED Director 2009-12-11 CURRENT 2006-05-03 Liquidation
RONALD COOK LEIDOS SECURITY & AUTOMATION LIMITED Director 2016-11-22 CURRENT 1988-06-02 Liquidation
RONALD COOK AIRLINE PLACEMENT LIMITED Director 2015-05-27 CURRENT 2004-04-28 Active
RONALD COOK CTC AVIATION HOLDINGS LIMITED Director 2015-05-27 CURRENT 2012-04-25 Liquidation
RONALD COOK CTC AVIATION SERVICES LIMITED Director 2015-05-27 CURRENT 1995-04-03 Liquidation
RONALD COOK CTC AVIATION TRAINING (UK) LIMITED. Director 2015-05-27 CURRENT 2002-08-08 Liquidation
RONALD COOK CTC AVIATION INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2012-04-25 Liquidation
RONALD COOK CTC AVIATION GROUP LIMITED Director 2015-05-27 CURRENT 1995-06-22 Liquidation
RONALD COOK L3HARRIS INTERNATIONAL UK LTD Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
RONALD COOK L3HARRIS TECHNOLOGY & SERVICES UK LTD Director 2015-05-14 CURRENT 2015-05-14 Active
RONALD COOK L3HARRIS CTS AIRLINE AND ACADEMY TRAINING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
RONALD COOK L3HARRIS GLOBAL HOLDING UK LTD Director 2015-05-14 CURRENT 2015-05-14 Liquidation
RONALD COOK L3HARRIS TRL ELECTRONICS LIMITED Director 2007-05-04 CURRENT 2004-04-27 Liquidation
RONALD COOK L3HARRIS TRL TECHNOLOGY LIMITED Director 2007-05-04 CURRENT 1983-03-08 Active
RONALD COOK L3HARRIS UNLIMITED Director 2006-05-30 CURRENT 2006-05-03 Liquidation
RONALD COOK L3HARRIS COMMERCIAL TRAINING SOLUTIONS LIMITED Director 2006-05-16 CURRENT 2006-05-12 Active
RONALD COOK L3HARRIS TECHNOLOGIES ASA LIMITED Director 2006-02-08 CURRENT 1983-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07DIRECTOR APPOINTED MARY VICTORIA SCHMANSKE
2024-02-07DIRECTOR APPOINTED ANDREW HARVEY HALL
2024-02-07APPOINTMENT TERMINATED, DIRECTOR BRENDAN BERNARD TURLEY
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11APPOINTMENT TERMINATED, DIRECTOR SCOTT MICHAEL D'AMOUR
2023-09-21Termination of appointment of Benjamin Andrew Winter on 2023-09-08
2023-09-21Appointment of Henrique Bertolo Canarim as company secretary on 2023-09-08
2023-06-21DIRECTOR APPOINTED SCOTT MICHAEL D'AMOUR
2023-06-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RYAN CAGE
2023-06-21CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-01-23FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-05-12AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2022-05-12AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM 100 New Bridge Street London EC4V 6JA
2022-02-16FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-11SH0128/09/21 STATEMENT OF CAPITAL GBP 57888.766
2021-09-24AP01DIRECTOR APPOINTED CHRISTOPHER RYAN CAGE
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORBETT REAGAN
2021-09-03SH0103/09/21 STATEMENT OF CAPITAL GBP 57888765
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04SH0130/12/20 STATEMENT OF CAPITAL GBP 44888765
2020-09-17PSC02Notification of Leidos Holdings, Inc. as a person with significant control on 2020-05-04
2020-09-17PSC07CESSATION OF LEIDOS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31AP03Appointment of Benjamin Andrew Winter as company secretary on 2020-06-01
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-03PSC02Notification of Leidos, Inc. as a person with significant control on 2020-05-04
2020-06-03PSC07CESSATION OF L3 COMMERCIAL TRAINING SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27RES15CHANGE OF COMPANY NAME 27/05/20
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT THEODORE MIKUEN
2020-05-12AP01DIRECTOR APPOINTED MR JERALD SHROPSHIRE HOWE, JR.
2020-04-14SH20Statement by Directors
2020-04-14SH19Statement of capital on 2020-04-14 GBP 60,362
2020-04-14CAP-SSSolvency Statement dated 07/04/20
2020-04-14RES13Resolutions passed:
  • Cancel share prem a/c 07/04/2020
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOK
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD M MANDLER
2019-08-09AP01DIRECTOR APPOINTED SCOTT THEODORE MIKUEN
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-02-28CH01Director's details changed for Ronald M Mandler on 2013-06-30
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-12-23DISS40Compulsory strike-off action has been discontinued
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-03SH0118/10/17 STATEMENT OF CAPITAL GBP 30666
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 60362
2017-11-03SH0118/10/17 STATEMENT OF CAPITAL GBP 60362
2017-11-03SH0118/10/17 STATEMENT OF CAPITAL GBP 58817
2017-11-03SH0118/10/17 STATEMENT OF CAPITAL GBP 49218
2017-11-03SH0118/10/17 STATEMENT OF CAPITAL GBP 56245
2017-10-31SH0117/10/17 STATEMENT OF CAPITAL GBP 10100.00
2017-10-31RES13Resolution of allotment of securities'>Resolutions passed:
  • Application of the sum of £10000 standing to the credit of the company's profit and loss account in paying up the shares allotted 17/10/2017
  • Resolution of allotment of securities
2017-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH01Director's details changed for Ronald M Mandler on 2016-05-10
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25CH01Director's details changed for Mr Ronald Cook on 2015-05-21
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0111/06/15 ANNUAL RETURN FULL LIST
2015-03-10DISS40Compulsory strike-off action has been discontinued
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0111/06/14 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0111/06/13 FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0111/06/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD M MANDLER / 01/10/2009
2012-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0111/06/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED RONALD COOK
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0111/06/10 FULL LIST
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-12AP01DIRECTOR APPOINTED DAN YAAKOV AZMON
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RALPH D'AMBROSIO
2009-10-07AR0111/06/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH D'AMBROSIO / 30/03/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER CAMBRIA
2009-04-04288aDIRECTOR APPOINTED RALPH D'AMBROSIO
2009-04-04288aDIRECTOR APPOINTED RONALD M MANDLER
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-26363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-10-09363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-09-18288bDIRECTOR RESIGNED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-27363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-06-26288bDIRECTOR RESIGNED
2005-10-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-06363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-09-06288aNEW DIRECTOR APPOINTED
2005-08-18288bDIRECTOR RESIGNED
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-07-26363aRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-10-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-30ELRESS386 DISP APP AUDS 05/08/03
2003-09-30ELRESS366A DISP HOLDING AGM 05/08/03
2003-09-15363aRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-28AUDAUDITOR'S RESIGNATION
2003-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2003-04-13288cSECRETARY'S PARTICULARS CHANGED
2003-04-13363aRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-30244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-27363aRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-18244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-11363aRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-18244DELIVERY EXT'D 3 MTH 31/12/98
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-06-28363aRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1998-10-28244DELIVERY EXT'D 3 MTH 31/12/97
1998-06-25363aRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1997-12-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1997-12-24 Satisfied GALMERROW SECURITIES LIMITED
Intangible Assets
Patents
We have not found any records of LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.
Trademarks
We have not found any records of LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. registering or being granted any trademarks
Income
Government Income

Government spend with LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-11-19 GBP £919 Equipment, Furniture & Materials
City of London 2014-10-01 GBP £4,318 Equipment, Furniture & Materials
City of London 2013-12-06 GBP £4,318 Equipment, Furniture& Materials
City of London 2012-11-09 GBP £4,318 Repairs & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.