ADT (UK) HOLDINGS LIMITED
Overview
| Company Name | ADT (UK) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03227448 |
| 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 ADT (UK) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ADT (UK) HOLDINGS LIMITED located?
| Registered Office Address | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADT (UK) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADT (UK) HOLDINGS PLC | Sep 20, 1996 | Sep 20, 1996 |
| ALNERY NO. 1576 LIMITED | Jul 19, 1996 | Jul 19, 1996 |
What are the latest accounts for ADT (UK) HOLDINGS 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 ADT (UK) HOLDINGS 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 ADT (UK) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 20 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Craig Flanagan as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 20 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Paul Earnshaw as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Ayre as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||
Full accounts made up to Sep 30, 2022 | 21 pages | AA | ||
Change of details for Tyco Holdings (Uk) Limited as a person with significant control on Mar 22, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR | 1 pages | AD02 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 19 pages | AA | ||
Change of details for Tyco Holdings (Uk) Limited as a person with significant control on Jul 02, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 19 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 19 pages | AA | ||
Termination of appointment of Mark Ayre as a secretary on Feb 21, 2018 | 1 pages | TM02 | ||
Who are the officers of ADT (UK) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANAGAN, Craig | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | United Kingdom | British | 325161420001 | |||||
| SCHIESER, Peter | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | Luxembourg | German | 179601330001 | |||||
| ALPHONSUS, Anton Bernard | Secretary | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 79364980002 | ||||||
| AYRE, Mark | Secretary | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | 227509600001 | |||||||
| GODFRAY, Terence William | Secretary | 39 Robin Lane GU47 9AU Sandhurst Berkshire | British | 63510007 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALPHONSUS, Anton Bernard | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 79364980002 | |||||
| AYRE, Mark | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 129877500001 | |||||
| BOWIE, Andrew | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | United Kingdom | 140054660007 | |||||
| CASEY, Adrian John | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 107751460002 | ||||||
| EARNSHAW, James Paul | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 242029700001 | |||||
| GODFRAY, Terence William | Director | 39 Robin Lane GU47 9AU Sandhurst Berkshire | England | British | 63510007 | |||||
| HARRIS, Anthony Gordon | Director | Security House The Summit, Hanworth Road TW16 5DB Sunbury-On-Thames Middlesex | British | 116151700001 | ||||||
| HORTON, Ruth | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | Australian | 130415080002 | ||||||
| KAYE, David Leo | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 76947780002 | |||||
| LAKEY, Ronnie Gene | Director | Touchwood 4 Parkfield KT22 0PW Oxshott Surrey | American | 49371530003 | ||||||
| MCNUTT, Alexander Samuel | Director | 8 Wood Aven Drive Stewartfield G74 4UE East Kilbride Lanarkshire | British | 113348780001 | ||||||
| RADFORD, Jane | Director | 49 Chilcombe Way Lower Earley RG6 3DA Reading Berkshire | British | 47742670001 | ||||||
| ROBERTS, David Edward | Director | Security Hse The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 58549730004 | ||||||
| TANKARD, Christopher Richard | Director | 24 Nightingale Road Cheshunt EN7 6WD Waltham Cross Hertfordshire | British | 59325710001 | ||||||
| WELLS, Nicholas Weston | Director | 22 Gauden Road SW4 6LT London | England | British | 75886730001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of ADT (UK) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tyco Holdings (U.K.) Limited | Apr 06, 2016 | Hanworth Road TW16 5DB Sunbury-On-Thames Security House The Summit Middlesex United Kingdom | 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