Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEIDOS LIMITED
Company Information for

LEIDOS LIMITED

8 MONARCH COURT, THE BROOMS, EMERSONS GREEN, BRISTOL, BS16 7FH,
Company Registration Number
07542990
Private Limited Company
Liquidation

Company Overview

About Leidos Ltd
LEIDOS LIMITED was founded on 2011-02-25 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Leidos Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEIDOS LIMITED
 
Legal Registered Office
8 MONARCH COURT
THE BROOMS, EMERSONS GREEN
BRISTOL
BS16 7FH
Other companies in CB25
 
Previous Names
SAIC SOLUTIONS LIMITED01/11/2013
Filing Information
Company Number 07542990
Company ID Number 07542990
Date formed 2011-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2020-12-05 13:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEIDOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEIDOS LIMITED
The following companies were found which have the same name as LEIDOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Leidos Art, LLC 6850 Georgetown Pike McLean VA 22101 Active Company formed on the 2015-10-14
LEIDOS ASPEN SYSTEMS CORPORATION 1750 PRESIDENTS ST ATTN TAX DEPT RESTON VA 20190 Active Company formed on the 2003-01-27
Leidos Aspen Systems Corporation 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 1993-07-02
LEIDOS AUSTRALIA PTY LIMITED ACT 2604 Active Company formed on the 2016-05-24
LEIDOS AUTOMATION LIMITED UNIT 3 BEDFORD LINK LOGISTIC PARK KEMPSTON BEDFORDSHIRE MK43 9SS Liquidation Company formed on the 2008-11-25
Leidos Biomedical Research, Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2003-01-15
Leidos Biomedical Research Inc Maryland Unknown
LEIDOS CALANAIS LIMITED 8 MONARCH COURT THE BROOMS, EMERSONS GREEN BRISTOL BS16 7FH Active Company formed on the 2011-02-25
Leidos Canada Inc. 440 Laurier Avenue West Suite 215 Ottawa Ontario K1R 7X6 Active Company formed on the 2003-12-19
LEIDOS CONSULTING SERVICES LIMITED 8 MONARCH COURT THE BROOMS, EMERSONS GREEN BRISTOL BS16 7FH Liquidation Company formed on the 2006-06-06
LEIDOS CONSULTING ENGINEERS, INC. 11951 FREEDOM DR STE 500 ATTN: TAX DEPT RESTON VA 20190 Forfeited Company formed on the 1998-02-23
LEIDOS CONSTRUCTORS LLC Georgia Unknown
LEIDOS CONSULTING ENGINEERS INC Georgia Unknown
LEIDOS CONSULTING ENGINEERS INC California Unknown
LEIDOS CONSTRUCTORS LLC Michigan UNKNOWN
LEIDOS CONSTRUCTORS LLC New Jersey Unknown
LEIDOS CONSTRUCTORS LLC California Unknown
Leidos Consulting LLC Connecticut Unknown
LEIDOS CONSULTING LLC North Carolina Unknown
LEIDOS CONSULTING ENGINEERS INC Georgia Unknown

Company Officers of LEIDOS LIMITED

Current Directors
Officer Role Date Appointed
A G SECRETARIAL LIMITED
Company Secretary 2012-02-21
BRENDAN TURLEY
Company Secretary 2017-08-02
LORAINE MAUREEN GREGORY
Director 2011-05-21
JULIA MEGAN MONGER
Director 2015-11-02
JAMES NIELD WADDINGTON
Director 2013-06-25
GEORGE EDWARD WALTHER-MEADE
Director 2014-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE WALTHER-MEADE
Director 2017-06-23 2017-10-06
FELICIA LYNN FARAGASSO
Company Secretary 2011-03-03 2017-08-02
KEVIN WARREN MASSENGILL
Director 2015-11-02 2016-03-14
KEVIN MICHAEL KURTZ
Director 2011-06-20 2014-08-01
CHARLES JAMES MCBEAN
Director 2011-05-21 2013-06-25
SH COMPANY SECRETARIES LIMITED
Company Secretary 2011-02-25 2012-02-21
KEVIN EDWARD MURPHY
Director 2011-02-25 2011-06-20
PAUL HOUSTON GREINER
Director 2011-02-25 2011-05-21
KEVIN MICHAEL KURTZ
Director 2011-02-25 2011-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A G SECRETARIAL LIMITED BIORELIANCE UK ACQUISITION LIMITED Company Secretary 2016-07-19 CURRENT 2007-02-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED COLT INDUSTRIAL SERVICES LIMITED Company Secretary 2016-06-07 CURRENT 1988-06-15 Active
A G SECRETARIAL LIMITED AUGEAN PROPERTY LIMITED Company Secretary 2016-06-07 CURRENT 1999-10-08 Active
A G SECRETARIAL LIMITED EPICHEM GROUP LIMITED Company Secretary 2016-05-01 CURRENT 1989-01-03 Active
A G SECRETARIAL LIMITED SIGMA-ALDRICH COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1987-12-10 Active
A G SECRETARIAL LIMITED FOCAL POINT (LIGHTING) LIMITED Company Secretary 2016-02-27 CURRENT 1971-09-29 Active
A G SECRETARIAL LIMITED BEDDINGTON HOUSE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS INSTALLATIONS LIMITED Company Secretary 2016-02-27 CURRENT 1995-03-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HAMPDEN GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-29 Active
A G SECRETARIAL LIMITED TEXAS HOMECARE (NORTHERN IRELAND) LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1998-05-08 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-13 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1957-08-27 Active - Proposal to Strike off
A G SECRETARIAL LIMITED INDEX LIMITED Company Secretary 2016-02-27 CURRENT 1990-01-19 Active
A G SECRETARIAL LIMITED HOMEBASE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1994-12-09 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE DIRECT LIMITED Company Secretary 2016-02-27 CURRENT 2000-03-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE CARD HANDLING SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 2000-07-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE GROUP LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active
A G SECRETARIAL LIMITED FIFTHGRANGE LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE SPEND & SAVE LIMITED Company Secretary 2016-02-27 CURRENT 2002-05-24 Active - Proposal to Strike off
A G SECRETARIAL LIMITED MODERN INTERIORS LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active
A G SECRETARIAL LIMITED MI HOME LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TREND DECOR LIMITED Company Secretary 2016-02-27 CURRENT 1964-01-20 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1972-04-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED QUICKINSTANT LIMITED Company Secretary 2016-02-27 CURRENT 1988-10-26 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE LIMITED Company Secretary 2016-02-27 CURRENT 1939-07-06 Active - Proposal to Strike off
A G SECRETARIAL LIMITED SANDFORDS LIMITED Company Secretary 2016-02-27 CURRENT 1948-06-29 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HHGL LIMITED Company Secretary 2016-02-27 CURRENT 1954-05-08 Active
A G SECRETARIAL LIMITED HOMEBASE GROUP (2000) LIMITED Company Secretary 2016-02-27 CURRENT 1979-11-12 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE INSTALLATION SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-16 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP TRUSTEES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED ICONFORD LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED BEDDINGTON HOUSE (NO.4) LIMITED Company Secretary 2016-02-27 CURRENT 2000-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED FLUKA CHEMICALS LIMITED Company Secretary 2015-05-01 CURRENT 1967-06-15 Liquidation
A G SECRETARIAL LIMITED SAFC BIOSCIENCES LIMITED Company Secretary 2015-05-01 CURRENT 1996-05-01 Active
A G SECRETARIAL LIMITED SIGMA-GENOSYS LTD Company Secretary 2015-05-01 CURRENT 1996-11-19 Liquidation
A G SECRETARIAL LIMITED SIGMA ENTITY ONE LIMITED Company Secretary 2015-05-01 CURRENT 2003-07-16 Liquidation
A G SECRETARIAL LIMITED ALDRICH CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1959-01-05 Liquidation
A G SECRETARIAL LIMITED BRISTOL ORGANICS LIMITED Company Secretary 2015-05-01 CURRENT 1970-02-18 Liquidation
A G SECRETARIAL LIMITED B-LINE SYSTEMS LIMITED Company Secretary 2015-05-01 CURRENT 1990-11-20 Liquidation
A G SECRETARIAL LIMITED SIGMA-ALDRICH HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 1985-10-04 Liquidation
A G SECRETARIAL LIMITED SIGMA CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1963-11-18 Active
A G SECRETARIAL LIMITED UFC LIMITED Company Secretary 2015-05-01 CURRENT 1983-12-28 Liquidation
A G SECRETARIAL LIMITED LEIDOS CALANAIS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Active
JULIA MEGAN MONGER URSULA TAYLOR CHURCH OF ENGLAND SCHOOL Director 2013-08-01 CURRENT 2013-07-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-24AP01DIRECTOR APPOINTED NIGEL SAMUEL DOUGHERTY
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE
2020-11-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-02
2020-11-05LIQ01Voluntary liquidation declaration of solvency
2020-11-05600Appointment of a voluntary liquidator
2020-09-01CH01Director's details changed for Mr James Corbett Reagan on 2020-08-28
2020-07-31RP04CS01
2020-07-20PSC02Notification of Leidos Innovations Uk Ltd as a person with significant control on 2020-01-04
2020-07-17PSC09Withdrawal of a person with significant control statement on 2020-07-17
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-04MEM/ARTSARTICLES OF ASSOCIATION
2020-01-31MEM/ARTSARTICLES OF ASSOCIATION
2020-01-28SH0120/12/19 STATEMENT OF CAPITAL GBP 59097844
2019-12-30SH02Statement of capital on 2019-11-20 GBP58,430,844
2019-12-30SH10Particulars of variation of rights attached to shares
2019-12-30SH08Change of share class name or designation
2019-12-30RES01ADOPT ARTICLES 30/12/19
2019-12-30RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 1
2019-12-20CAP-SSSolvency Statement dated 20/12/19
2019-12-20RES13Resolutions passed:
  • Cancellation of share premium account 20/12/2019
  • Resolution of reduction in issued share capital
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN GETHIN WILES
2019-11-04CH01Director's details changed for Mr James Corbett Reagan on 2019-11-04
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB United Kingdom
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD WALTHER-MEADE
2018-08-17AP01DIRECTOR APPOINTED MR JAMES CORBETT REAGAN
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MEGAN MONGER
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 58430844
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WALTHER-MEADE
2017-10-06AP01DIRECTOR APPOINTED GEORGE WALTHER-MEADE
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03TM02Termination of appointment of Felicia Lynn Faragasso on 2017-08-02
2017-10-03AP03Appointment of Brendan Turley as company secretary on 2017-08-02
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 58430844
2017-07-18SH0107/07/17 STATEMENT OF CAPITAL GBP 58430844
2017-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-07-18RES01ADOPT ARTICLES 07/07/2017
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-02CH04SECRETARY'S DETAILS CHNAGED FOR A G SECRETARIAL LIMITED on 2016-06-15
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WARREN MASSENGILL
2016-03-10AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2016-03-10AD02Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB
2016-03-01AR0125/02/16 FULL LIST
2015-12-03AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-12AP01DIRECTOR APPOINTED KEVIN WARREN MASSENGILL
2015-11-11AP01DIRECTOR APPOINTED MRS JULIA MEGAN MONGER
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM UNIT G8 STERLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9PB UNITED KINGDOM
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM UNIT G8 STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9QE
2015-03-16RES13LOAN AGREEMENT 29/01/2015
2015-03-16RES01ADOPT ARTICLES 29/01/2015
2015-03-09SH0129/01/15 STATEMENT OF CAPITAL GBP 14334001.00
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 14334001
2015-02-27AR0125/02/15 FULL LIST
2015-02-10AP01DIRECTOR APPOINTED GEORGE EDWARD WALTHER-MEADE
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KURTZ
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0125/02/14 FULL LIST
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LORAINE MAUREEN GREGORY / 11/02/2014
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM UNIT G8 STERLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9QE UNITED KINGDOM
2013-11-01RES15CHANGE OF NAME 09/10/2013
2013-11-01CERTNMCOMPANY NAME CHANGED SAIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/11/13
2013-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LORAINE MAUREEN GREGORY / 17/07/2013
2013-07-18AP01DIRECTOR APPOINTED JAMES NIELD WADDINGTON
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCBEAN
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM POSEIDON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0RD
2013-02-25AR0125/02/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-03-14AR0125/02/12 FULL LIST
2012-03-05AP04CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY SH COMPANY SECRETARIES LIMITED
2012-02-20AP03SECRETARY APPOINTED FELICIA LYNN FARAGASSO
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MURPHY
2011-07-18AP01DIRECTOR APPOINTED KEVIN MICHAEL KURTZ
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH
2011-06-06AP01DIRECTOR APPOINTED LORAINE MAUREEN GREGORY
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KURTZ
2011-06-06AP01DIRECTOR APPOINTED BRIGADIER CHARLES JAMES MCBEAN
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREINER
2011-06-06AA01CURRSHO FROM 28/02/2012 TO 31/01/2012
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM ONE ST. PAUL''S CHURCHYARD LONDON EC4M 8SH UNITED KINGDOM
2011-05-09CH04CHANGE CORPORATE AS SECRETARY
2011-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEIDOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-10-07
Resolution2020-10-07
Appointmen2020-10-07
Fines / Sanctions
No fines or sanctions have been issued against LEIDOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEIDOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LEIDOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEIDOS LIMITED
Trademarks
We have not found any records of LEIDOS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EVI TECHNOLOGIES LIMITED 2012-02-18 Outstanding

We have found 1 mortgage charges which are owed to LEIDOS LIMITED

Income
Government Income
We have not found government income sources for LEIDOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEIDOS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEIDOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LEIDOS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-07-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2015-06-0190021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2015-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-05-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2015-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-03-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2015-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-12-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2014-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-09-0190221200Computer tomography apparatus
2014-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-04-0185258030Digital cameras
2014-02-0184253100Winches and capstans powered by electric motor
2014-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-02-0190221200Computer tomography apparatus
2014-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-01-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyLEIDOS LIMITEDEvent Date2020-10-07
 
Initiating party Event TypeResolution
Defending partyLEIDOS LIMITEDEvent Date2020-10-07
 
Initiating party Event TypeAppointmen
Defending partyLEIDOS LIMITEDEvent Date2020-10-07
Company Number: 07542990 Name of Company: LEIDOS LIMITED Nature of Business: 82990 - Other business support service activities not elsewhere classified Type of Liquidation: Members' Voluntary Liquidat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEIDOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEIDOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.