ADMIRAL LIMITED
Overview
Company Name | ADMIRAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01466606 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADMIRAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ADMIRAL LIMITED located?
Registered Office Address | 20 Fenchurch Street 14th Floor EC3M 3BY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADMIRAL LIMITED?
Company Name | From | Until |
---|---|---|
ADMIRAL COMPUTING GROUP PLC | Jan 01, 1986 | Jan 01, 1986 |
ADMIRAL COMPUTING LIMITED | Dec 13, 1979 | Dec 13, 1979 |
What are the latest accounts for ADMIRAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ADMIRAL LIMITED?
Last Confirmation Statement Made Up To | May 12, 2026 |
---|---|
Next Confirmation Statement Due | May 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2025 |
Overdue | No |
What are the latest filings for ADMIRAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Akiko Morioka as a secretary on Jul 07, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Landry Maltais as a secretary on Jul 07, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steve Perron as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francois Boulanger as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Director's details changed for Mr Darryl Eades on Aug 10, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Logica Limited as a person with significant control on Jun 25, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Appointment of Mr Darryl Eades as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Who are the officers of ADMIRAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORIOKA, Akiko | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 337865300001 | |||||||||||
EADES, Darryl | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | Chief Finance Officer | 276139200002 | ||||||||
MCGEEHAN, Tara, Ms. | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | Businesswoman | 242289410001 | ||||||||
PERRON, Steve | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | Executive Vice-President & Chief Financial Officer | 304894640001 | ||||||||
BOYD, Christina Kinnel | Secretary | 51 Romulus Court Justin Close TW8 8QW Brentford Middlesex | British | 58475220001 | ||||||||||
FRANCIS, Richard John | Secretary | 7 Kinderscout HP3 8HW Hemel Hempstead Hertfordshire | British | 67742720001 | ||||||||||
LANDRY MALTAIS, Sarah | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 245742270001 | |||||||||||
PATON, Daryl Marc | Secretary | Miles Lane KT11 2EF Cobham Easter House Surrey | British | 104564540001 | ||||||||||
LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165432730001 | ||||||||||
LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 | 45193120003 | |||||||||||
ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | Company Director | 122988350004 | ||||||||
AUER, Adrian Richard | Director | Rme House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United Kingdom | British | Finance Director | 105271660001 | ||||||||
BOULANGER, Francois | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | Executive Vice-President & Chief Financial Officer | 191598190001 | ||||||||
BOYD, Christina Kinnel | Director | 51 Romulus Court Justin Close TW8 8QW Brentford Middlesex | British | Certified Accountant | 58475220001 | |||||||||
BRENDISH, Clayton Mark | Director | Horseshoe House Coworth Park, London Road Sunninghill SL5 7SE Ascot Berkshire | United Kingdom | British | Computer Consultant | 11857380004 | ||||||||
DEFEO, Joseph | Director | 24 Burnfoot Avenue SW6 5EB London | American | Ceo | 14535670001 | |||||||||
FLOYDD, William James Spencer | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | Accountant | 179831560001 | ||||||||
FLOYDD, William | Director | 27 Dagden Road GU4 8DD Shalford Surrey | British | Accountant | 101702410001 | |||||||||
GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | President, Uk Operations, Cgi | 149429760002 | ||||||||
GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | Accountant | 154536120001 | ||||||||
HOLROYD, Frank Martyn, Sir | Director | Barrow House Ford Lane BA4 4BT Pilton Somerset | England | English | Engineer | 21497900001 | ||||||||
HUMPHRIES, David | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | Finance Director | 135315230001 | ||||||||
JAMES, Ceri Lloyd | Director | Fairacre 35 Compton Way GU10 1QT Farnham Surrey | British | Computer Consultant | 65996360001 | |||||||||
KUHFUS, Robert | Director | Fieldways Bagshot Road, West End GU24 9QR Woking Surrey | Dutch | Company Director | 67968670002 | |||||||||
MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | Accountant | 125924240002 | ||||||||
MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | Accountant | 125924240001 | ||||||||
MCKINNON, James, Sir | Director | April Meadow, 9 Leigh Hill Road KT11 2HS Cobham Surrey | British | Crown Appointee | 30043200002 | |||||||||
MELLORS, David Antony | Director | Cody Technology Park Ively Road GU14 0LX Farnborough A1/2009 Hampshire Uk | England | British | Accountant | 166957670001 | ||||||||
MOHAMMED, Faris Mehdi Kadhim | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | Vice President Finance Uk, Cgi | 67645590001 | ||||||||
MUCH, Ian Fraser Robert | Director | Bradshott Hall Bradshott GU33 6DD Liss Hampshire | British | Director | 100973550001 | |||||||||
NEVILLE, Geoffrey Leslie | Director | 53 Church Road Abbots Leigh BS8 3QU Bristol Avon | United Kingdom | British | Computer Consultant | 39989270002 | ||||||||
RADLEY, Kevin John | Director | 47 Norsey Road CM11 1BG Billericay Essex | England | British | Finance Director | 74685410001 | ||||||||
ROBBIE, David Andrew | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | United Kingdom | British | Accountant | 108246820001 | ||||||||
TAYLOR, Ian | Director | Hoddington Upton Gray RG25 2RT Keepers House Hampshire | England | British | Director | 94373040008 | ||||||||
THORN, Stephen Mark | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | Uk President, Cgi | 216754490001 |
Who are the persons with significant control of ADMIRAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Logica Limited | Apr 06, 2016 | Fenchurch Street 14th Floor EC3M 3BY London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0