LEIDOS INDUSTRIAL ENGINEERS LIMITED

LEIDOS INDUSTRIAL ENGINEERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEIDOS INDUSTRIAL ENGINEERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01707058
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEIDOS INDUSTRIAL ENGINEERS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is LEIDOS INDUSTRIAL ENGINEERS LIMITED located?

    Registered Office Address
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of LEIDOS INDUSTRIAL ENGINEERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.K. INDUSTRIAL ENGINEERS LIMITEDMar 17, 1983Mar 17, 1983

    What are the latest accounts for LEIDOS INDUSTRIAL ENGINEERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEIDOS INDUSTRIAL ENGINEERS LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for LEIDOS INDUSTRIAL ENGINEERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    142 pagesAA

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    154 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Appointment of Daniel John Antal as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Jerald S Howe, Jr. as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Carly Elizabeth Kimball as a director on Feb 07, 2024

    1 pagesTM01

    Appointment of Mary Victoria Schmanske as a director on Feb 07, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    149 pagesAA

    Appointment of Henrique Bertolo Canarim as a secretary on Sep 08, 2023

    2 pagesAP03

    Termination of appointment of Benjamin Andrew Winter as a secretary on Sep 08, 2023

    1 pagesTM02

    Termination of appointment of Christopher Ryan Cage as a director on Jun 13, 2023

    1 pagesTM01

    Appointment of Carly Elizabeth Kimball as a director on Jun 20, 2023

    2 pagesAP01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    143 pagesAA

    Second filing of a statement of capital following an allotment of shares on Oct 02, 2021

    • Capital: GBP 50,041
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 02, 2021

    • Capital: GBP 50,042
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 02, 2021

    • Capital: GBP 50,042
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 14, 2022Clarification A SECOND FILED SH01 WAS REGISTERED ON 14/06/2022.

    Second filing of Confirmation Statement dated May 10, 2022

    3 pagesRP04CS01

    30/04/22 Statement of Capital gbp 50042

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 07, 2022Clarification A second filed CS01 (capital) was registered on 07/06/22

    Notification of Leidos Security Detection & Automation U.K. Ltd. as a person with significant control on Oct 05, 2021

    2 pagesPSC02

    Cessation of Leidos Security & Automation Limited as a person with significant control on Oct 05, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2020

    17 pagesAA

    Who are the officers of LEIDOS INDUSTRIAL ENGINEERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANARIM, Henrique Bertolo
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Secretary
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    313755390001
    ANTAL, Daniel John
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Director
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    United StatesAmerican321285560001
    SCHMANSKE, Mary Victoria
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Director
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    United StatesAmerican319077210001
    FREEMAN, Georgia
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Secretary
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    206035450001
    GALLACHER, Dianne
    10 Roding Leigh
    South Woodham Ferrers
    CM3 5JZ Chelmsford
    Essex
    Secretary
    10 Roding Leigh
    South Woodham Ferrers
    CM3 5JZ Chelmsford
    Essex
    British102301680001
    GILBERT, Kenneth Robert
    77 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Essex
    Secretary
    77 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Essex
    British3018960002
    RUSSELL, Carol Ann
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Secretary
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    206035410001
    WINTER, Benjamin Andrew
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Secretary
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    272753330001
    CAGE, Christopher Ryan
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Director
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    United StatesAmerican287641670001
    CHIN, Pak-Khong Khong
    Commerce Way
    01801 Woburn
    10
    Ma
    United States
    Director
    Commerce Way
    01801 Woburn
    10
    Ma
    United States
    United StatesAmerican248796810001
    COLLINS, Craig Timothy
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Director
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    United StatesAmerican228459900001
    COMERY, James Antony
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Director
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    United KingdomBritish261208770001
    COOK, Ronald
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    Director
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    EnglandBritish113012210002
    CRAWFORD, Alan Edward
    Manor Royal
    RH10 9PY Crawley
    L-3 Communications
    W Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    L-3 Communications
    W Sussex
    United Kingdom
    United KingdomAustralian187519440001
    DALLSINGH, Ashton
    Manor Royal
    RH10 9PY Crawley
    L3 Commercial Training Solutions Limited
    W Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    L3 Commercial Training Solutions Limited
    W Sussex
    United Kingdom
    United KingdomIrish238417230001
    DAVENPORT, John Rowland
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Director
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    United KingdomBritish261209230001
    FREEMAN, Paul Arthur
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Director
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    EnglandBritish103211410002
    GILBERT, Kenneth Robert
    77 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Essex
    Director
    77 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Essex
    EnglandBritish3018960002
    HOWE, JR., Jerald S
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Director
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    United StatesAmerican248799240001
    KIMBALL, Carly Elizabeth
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Director
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    United StatesAmerican310448570001
    MACDONALD, Michael William James
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Director
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    EnglandIrish35791070003
    REAGAN, James Corbett
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Director
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    United StatesAmerican217866770002
    RUSSELL, Edward John
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Director
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    EnglandBritish103211460002
    WEINGAST, Matthew Steven
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Director
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    United StatesAmerican249298620001
    WRENN, Christopher Leonard
    12 Burges Road
    SS1 3AY Thorpe Bay
    Essex
    Director
    12 Burges Road
    SS1 3AY Thorpe Bay
    Essex
    British21609080003

    Who are the persons with significant control of LEIDOS INDUSTRIAL ENGINEERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Link Logistics Park, Bell Farm Way
    Kempston
    MK43 9SS Bedford
    Unit 3
    United Kingdom
    Oct 05, 2021
    Bedford Link Logistics Park, Bell Farm Way
    Kempston
    MK43 9SS Bedford
    Unit 3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number03385354
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bedford Link Logistic Park
    MK43 9SS Kempston
    Unit 3
    Bedfordshire
    United Kingdom
    Sep 18, 2018
    Bedford Link Logistic Park
    MK43 9SS Kempston
    Unit 3
    Bedfordshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02263923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Arthur Freeman
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Apr 06, 2016
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Edward John Russell
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Apr 06, 2016
    4-6 Enterprise Way
    Wickford Business Park
    SS11 8DH Wickford
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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