LEIDOS INNOVATIONS UK LTD

LEIDOS INNOVATIONS UK LTD

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

    Company NameLEIDOS INNOVATIONS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC112421
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LEIDOS INNOVATIONS UK LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is LEIDOS INNOVATIONS UK LTD located?

    Registered Office Address
    Skypark 1 8 Elliot Place
    G3 8EP Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LEIDOS INNOVATIONS UK LTD?

    Previous Company Names
    Company NameFromUntil
    LOCKHEED MARTIN BUSINESS TECHNOLOGY SOLUTIONS LIMITEDNov 22, 2013Nov 22, 2013
    AMOR BUSINESS TECHNOLOGY SOLUTIONS LIMITEDMay 15, 2009May 15, 2009
    SWORD BUSINESS TECHNOLOGY SOLUTIONS LIMITEDJan 03, 2008Jan 03, 2008
    REAL TIME ENGINEERING LIMITEDSep 21, 1988Sep 21, 1988
    MACL.NO. 5 LIMITEDJul 25, 1988Jul 25, 1988

    What are the latest accounts for LEIDOS INNOVATIONS UK LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LEIDOS INNOVATIONS UK LTD?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for LEIDOS INNOVATIONS UK LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Eric Alan Freeman as a director on Mar 27, 2025

    1 pagesTM01

    Appointment of Mr Adam Oliver Clarke as a director on Mar 27, 2025

    2 pagesAP01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    164 pagesAA

    Appointment of Daniel J. 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

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Alison Jane Noon-Jones on Feb 08, 2024

    2 pagesCH01

    Appointment of Ms Alison Jane Noon-Jones as a director on Feb 07, 2024

    2 pagesAP01

    Appointment of Eric Alan Freeman as a director on Feb 07, 2024

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Simon Fovargue as a director on Feb 07, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    162 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    162 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    173 pagesAA

    Appointment of Carly Elizabeth Kimball as a director on Sep 24, 2021

    2 pagesAP01

    Appointment of Nigel Samuel Dougherty as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of James Corbett Reagan as a director on Sep 24, 2021

    1 pagesTM01

    Termination of appointment of Graham Moore as a director on Sep 24, 2021

    1 pagesTM01

    Director's details changed for Simon Fovargue on Apr 08, 2021

    2 pagesCH01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    175 pagesAA

    Director's details changed for Mr James Corbett Reagan on Aug 27, 2020

    2 pagesCH01

    Who are the officers of LEIDOS INNOVATIONS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURLEY, Brendan Bernard
    8 Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    Secretary
    8 Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    264629010001
    ANTAL, Daniel J.
    Presidents Street
    20190 Reston
    1750
    Virginia
    United States
    Director
    Presidents Street
    20190 Reston
    1750
    Virginia
    United States
    United StatesAmerican237671030001
    CLARKE, Adam Oliver
    8 Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    United KingdomBritish298535190001
    DOUGHERTY, Nigel Samuel
    1000 Parkway
    Solent Business Park
    PO15 7AA Fareham
    Fusion 1
    United Kingdom
    Director
    1000 Parkway
    Solent Business Park
    PO15 7AA Fareham
    Fusion 1
    United Kingdom
    United KingdomBritish287641280001
    NOON-JONES, Alison
    c/o Leidos Customer Experience Centre
    King Street
    SW1Y 6QY St. James
    22
    London
    United Kingdom
    Director
    c/o Leidos Customer Experience Centre
    King Street
    SW1Y 6QY St. James
    22
    London
    United Kingdom
    United KingdomBritish170378440001
    TURLEY, Brendan Bernard
    8 Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    ScotlandBritish103758630001
    BLYTH, David Alastair
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    Secretary
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    British138332600002
    EMENS, Christina, Secretary
    8 Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    Secretary
    8 Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    200712940001
    FASICK, Jeffrey Kenneth, Secretary
    8 Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    Secretary
    8 Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    210969030001
    MACLEOD, Colin Neil
    43 Bath Street
    G2 1HW Glasgow
    Lanarkshire
    Secretary
    43 Bath Street
    G2 1HW Glasgow
    Lanarkshire
    British72029780001
    NORGATE, Philip Neil
    7 Devon Avenue
    TW2 6PN Twickenham
    Middlesex
    Secretary
    7 Devon Avenue
    TW2 6PN Twickenham
    Middlesex
    British116191810001
    SALINGER, Dorota Anna
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Renfrewshire
    Scotland
    Secretary
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Renfrewshire
    Scotland
    181299430001
    SINCLAIR, Iain James
    15 Cairnsmore Drive
    Bearsden
    G61 4RQ Glasgow
    Lanarkshire
    Secretary
    15 Cairnsmore Drive
    Bearsden
    G61 4RQ Glasgow
    Lanarkshire
    British997840002
    VELDMAN, Raymond
    c/o Leidos
    Freedom Drive, M/S Fs2 16-1
    20190 Reston
    11955
    Va
    United States
    Secretary
    c/o Leidos
    Freedom Drive, M/S Fs2 16-1
    20190 Reston
    11955
    Va
    United States
    238799770001
    ADAMS, Jennifer
    Kilmarnock Road
    G43 2DG Glasgow
    314
    Scotland
    Director
    Kilmarnock Road
    G43 2DG Glasgow
    314
    Scotland
    ScotlandBritish175338930001
    ANTAL, Daniel J.
    c/o Leidos
    Freedom Drive, M/S Fs2 16-1
    20190 Reston
    11955
    Virgina
    United States
    Director
    c/o Leidos
    Freedom Drive, M/S Fs2 16-1
    20190 Reston
    11955
    Virgina
    United States
    United StatesAmerican237671030001
    BALL, Stephen Robert
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Renfrewshire
    Scotland
    Director
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Renfrewshire
    Scotland
    EnglandBritish115418510002
    BLYTH, David Alastair
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    Director
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    ScotlandBritish138332600002
    BOWMAN, Martin
    Ardoch Grove
    Cambuslang
    G72 8HA Glasgow
    8
    Scotland
    Director
    Ardoch Grove
    Cambuslang
    G72 8HA Glasgow
    8
    Scotland
    ScotlandBritish164495440001
    BOYD, James
    62 Merryburn Avenue
    G46 6DG Glasgow
    Director
    62 Merryburn Avenue
    G46 6DG Glasgow
    United KingdomBritish81662090001
    BRUCE, David
    Viewfield Road
    AB15 7XP Aberdeen
    46
    Scotland
    Director
    Viewfield Road
    AB15 7XP Aberdeen
    46
    Scotland
    ScotlandBritish44122520002
    COOPER, Mark John
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Renfrewshire
    Scotland
    Director
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Renfrewshire
    Scotland
    United KingdomBritish181301620001
    DAVIDSON, Gillian
    77 Newton Grove
    Newton Mearns
    G77 Glasgow
    Director
    77 Newton Grove
    Newton Mearns
    G77 Glasgow
    British36442440002
    DAVIES, Heath John
    Castelnau
    Barnes
    SW13 9EX London
    46
    Director
    Castelnau
    Barnes
    SW13 9EX London
    46
    United KingdomBritish105007360002
    DOCHERTY, Gerard
    99 Balbeggie Street
    Sandyhills
    G32 9HQ Glasgow
    Lanarkshire
    Director
    99 Balbeggie Street
    Sandyhills
    G32 9HQ Glasgow
    Lanarkshire
    United KingdomBritish1189630001
    FILLOT, Francoise Marie
    286 Route De La Glande
    FRANCE Limonest
    69760
    France
    Director
    286 Route De La Glande
    FRANCE Limonest
    69760
    France
    FranceFrench76010150001
    FOVARGUE, Simon
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish264435670001
    FREEMAN, Eric Alan
    King Street
    SW1 6QY St. James
    22
    London
    United Kingdom
    Director
    King Street
    SW1 6QY St. James
    22
    London
    United Kingdom
    EnglandAmerican319079600001
    HENDERSON, James Wilson
    67 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    Director
    67 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    British997850002
    HOWE, JR., Jerald S
    Presidents Street
    20190 Reston
    1750
    Virginia
    United States
    Director
    Presidents Street
    20190 Reston
    1750
    Virginia
    United States
    United StatesAmerican248799240001
    INNES, John Douglas
    Ashfield Road
    Cults
    AB15 9NQ Aberdeen
    20
    Scotland
    Director
    Ashfield Road
    Cults
    AB15 9NQ Aberdeen
    20
    Scotland
    ScotlandBritish74703040002
    KERR, Stuart James
    Dalziel Drive
    Pollokshields
    G41 4HY Glasgow
    32
    Scotland
    Director
    Dalziel Drive
    Pollokshields
    G41 4HY Glasgow
    32
    Scotland
    ScotlandBritish175338790001
    KIMBALL, Carly Elizabeth
    Presidents Street
    20190 Reston
    1750
    Virginia
    United States
    Director
    Presidents Street
    20190 Reston
    1750
    Virginia
    United States
    United StatesAmerican287641800001
    LEIPER, Scott
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Renfrewshire
    Scotland
    Director
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Renfrewshire
    Scotland
    United KingdomBritish138332710002
    LOGAN, Neil Paterson
    Clove Mill Wynd
    ML9 1NT Larkhall
    18
    Scotland
    Director
    Clove Mill Wynd
    ML9 1NT Larkhall
    18
    Scotland
    ScotlandBritish175338530001

    Who are the persons with significant control of LEIDOS INNOVATIONS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    8, Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    Apr 06, 2016
    8, Elliot Place
    G3 8EP Glasgow
    Skypark 1
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc348472
    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