LEIDOS INDUSTRIAL ENGINEERS LIMITED
Overview
| Company Name | LEIDOS INDUSTRIAL ENGINEERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01707058 |
| 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 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 Address | No |
What were the previous names of LEIDOS INDUSTRIAL ENGINEERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| C.K. INDUSTRIAL ENGINEERS LIMITED | Mar 17, 1983 | Mar 17, 1983 |
What are the latest accounts for LEIDOS INDUSTRIAL ENGINEERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEIDOS INDUSTRIAL ENGINEERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for LEIDOS INDUSTRIAL ENGINEERS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 142 pages | AA | ||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 154 pages | AA | ||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||
Appointment of Daniel John Antal as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Jerald S Howe, Jr. as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Carly Elizabeth Kimball as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||
Appointment of Mary Victoria Schmanske as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2022 | 149 pages | AA | ||||||
Appointment of Henrique Bertolo Canarim as a secretary on Sep 08, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Benjamin Andrew Winter as a secretary on Sep 08, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Christopher Ryan Cage as a director on Jun 13, 2023 | 1 pages | TM01 | ||||||
Appointment of Carly Elizabeth Kimball as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 143 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 02, 2021
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Oct 02, 2021
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Oct 02, 2021
| 4 pages | SH01 | ||||||
| ||||||||
Second filing of Confirmation Statement dated May 10, 2022 | 3 pages | RP04CS01 | ||||||
30/04/22 Statement of Capital gbp 50042 | 6 pages | CS01 | ||||||
| ||||||||
Notification of Leidos Security Detection & Automation U.K. Ltd. as a person with significant control on Oct 05, 2021 | 2 pages | PSC02 | ||||||
Cessation of Leidos Security & Automation Limited as a person with significant control on Oct 05, 2021 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||
Who are the officers of LEIDOS INDUSTRIAL ENGINEERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANARIM, Henrique Bertolo | Secretary | Presidents Street Reston 1750 Va 20190 United States | 313755390001 | |||||||
| ANTAL, Daniel John | Director | Presidents Street Reston 1750 Va 20190 United States | United States | American | 321285560001 | |||||
| SCHMANSKE, Mary Victoria | Director | Presidents Street Reston 1750 Va 20190 United States | United States | American | 319077210001 | |||||
| FREEMAN, Georgia | Secretary | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | 206035450001 | |||||||
| GALLACHER, Dianne | Secretary | 10 Roding Leigh South Woodham Ferrers CM3 5JZ Chelmsford Essex | British | 102301680001 | ||||||
| GILBERT, Kenneth Robert | Secretary | 77 Celeborn Street South Woodham Ferrers CM3 7AF Chelmsford Essex | British | 3018960002 | ||||||
| RUSSELL, Carol Ann | Secretary | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | 206035410001 | |||||||
| WINTER, Benjamin Andrew | Secretary | Presidents Street Reston 1750 Va 20190 United States | 272753330001 | |||||||
| CAGE, Christopher Ryan | Director | Presidents Street Reston 1750 Va 20190 United States | United States | American | 287641670001 | |||||
| CHIN, Pak-Khong Khong | Director | Commerce Way 01801 Woburn 10 Ma United States | United States | American | 248796810001 | |||||
| COLLINS, Craig Timothy | Director | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | United States | American | 228459900001 | |||||
| COMERY, James Antony | Director | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | United Kingdom | British | 261208770001 | |||||
| COOK, Ronald | Director | King Street St James's SW1Y 6QY London 23 United Kingdom | England | British | 113012210002 | |||||
| CRAWFORD, Alan Edward | Director | Manor Royal RH10 9PY Crawley L-3 Communications W Sussex United Kingdom | United Kingdom | Australian | 187519440001 | |||||
| DALLSINGH, Ashton | Director | Manor Royal RH10 9PY Crawley L3 Commercial Training Solutions Limited W Sussex United Kingdom | United Kingdom | Irish | 238417230001 | |||||
| DAVENPORT, John Rowland | Director | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | United Kingdom | British | 261209230001 | |||||
| FREEMAN, Paul Arthur | Director | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | England | British | 103211410002 | |||||
| GILBERT, Kenneth Robert | Director | 77 Celeborn Street South Woodham Ferrers CM3 7AF Chelmsford Essex | England | British | 3018960002 | |||||
| HOWE, JR., Jerald S | Director | Presidents Street Reston 1750 Va 20190 United States | United States | American | 248799240001 | |||||
| KIMBALL, Carly Elizabeth | Director | Presidents Street Reston 1750 Va 20190 United States | United States | American | 310448570001 | |||||
| MACDONALD, Michael William James | Director | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | England | Irish | 35791070003 | |||||
| REAGAN, James Corbett | Director | Presidents Street Reston 1750 Va 20190 United States | United States | American | 217866770002 | |||||
| RUSSELL, Edward John | Director | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | England | British | 103211460002 | |||||
| WEINGAST, Matthew Steven | Director | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | United States | American | 249298620001 | |||||
| WRENN, Christopher Leonard | Director | 12 Burges Road SS1 3AY Thorpe Bay Essex | British | 21609080003 |
Who are the persons with significant control of LEIDOS INDUSTRIAL ENGINEERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leidos Security Detection & Automation U.K. Ltd. | Oct 05, 2021 | Bedford Link Logistics Park, Bell Farm Way Kempston MK43 9SS Bedford Unit 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Leidos Security & Automation Limited | Sep 18, 2018 | Bedford Link Logistic Park MK43 9SS Kempston Unit 3 Bedfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Arthur Freeman | Apr 06, 2016 | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward John Russell | Apr 06, 2016 | 4-6 Enterprise Way Wickford Business Park SS11 8DH Wickford Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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