ADT (UK) HOLDINGS LIMITED

ADT (UK) HOLDINGS LIMITED

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

    Company NameADT (UK) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03227448
    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 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 AddressNo

    What were the previous names of ADT (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADT (UK) HOLDINGS PLCSep 20, 1996Sep 20, 1996
    ALNERY NO. 1576 LIMITEDJul 19, 1996Jul 19, 1996

    What are the latest accounts for ADT (UK) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ADT (UK) HOLDINGS 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 ADT (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    20 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024

    1 pagesTM01

    Appointment of Mr Craig Flanagan as a director on Jul 24, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    20 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Paul Earnshaw as a director on Aug 14, 2023

    2 pagesAP01

    Termination of appointment of Mark Ayre as a director on Aug 18, 2023

    1 pagesTM01

    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 pagesAD02

    Full accounts made up to Sep 30, 2022

    21 pagesAA

    Change of details for Tyco Holdings (Uk) Limited as a person with significant control on Mar 22, 2022

    2 pagesPSC05

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    24 pagesAA

    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 pagesAD02

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    19 pagesAA

    Change of details for Tyco Holdings (Uk) Limited as a person with significant control on Jul 02, 2021

    2 pagesPSC05

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    19 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    19 pagesAA

    Termination of appointment of Mark Ayre as a secretary on Feb 21, 2018

    1 pagesTM02

    Who are the officers of ADT (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANAGAN, Craig
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    United KingdomBritish325161420001
    SCHIESER, Peter
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    LuxembourgGerman179601330001
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Secretary
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British79364980002
    AYRE, Mark
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Secretary
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    227509600001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish79364980002
    AYRE, Mark
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish129877500001
    BOWIE, Andrew
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandUnited Kingdom140054660007
    CASEY, Adrian John
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British107751460002
    EARNSHAW, James Paul
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish242029700001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Director
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    EnglandBritish63510007
    HARRIS, Anthony Gordon
    Security House
    The Summit, Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Middlesex
    Director
    Security House
    The Summit, Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Middlesex
    British116151700001
    HORTON, Ruth
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Australian130415080002
    KAYE, David Leo
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish76947780002
    LAKEY, Ronnie Gene
    Touchwood
    4 Parkfield
    KT22 0PW Oxshott
    Surrey
    Director
    Touchwood
    4 Parkfield
    KT22 0PW Oxshott
    Surrey
    American49371530003
    MCNUTT, Alexander Samuel
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    Director
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    British113348780001
    RADFORD, Jane
    49 Chilcombe Way
    Lower Earley
    RG6 3DA Reading
    Berkshire
    Director
    49 Chilcombe Way
    Lower Earley
    RG6 3DA Reading
    Berkshire
    British47742670001
    ROBERTS, David Edward
    Security Hse The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security Hse The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British58549730004
    TANKARD, Christopher Richard
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    Director
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    British59325710001
    WELLS, Nicholas Weston
    22 Gauden Road
    SW4 6LT London
    Director
    22 Gauden Road
    SW4 6LT London
    EnglandBritish75886730001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of ADT (UK) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House The Summit
    Middlesex
    United Kingdom
    Apr 06, 2016
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House The Summit
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02504868
    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.

    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