AMDOCS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMDOCS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03492868

Incorporation date

15/01/1998

Size

Full

Contacts

Registered address

Registered address

3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London W4 5YECopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon11/02/2026
Appointment of Marina Eleni Smilas as a director on 2026-02-09
dot icon10/02/2026
Appointment of Neville Thomas Walker as a director on 2026-02-09
dot icon10/02/2026
Appointment of Omri Yaniv as a director on 2026-02-09
dot icon10/02/2026
Termination of appointment of Adrian David Edmund Gardner as a director on 2026-02-09
dot icon10/02/2026
Termination of appointment of Robert Arnold Minicucci as a director on 2026-02-09
dot icon14/10/2025
Full accounts made up to 2024-09-30
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon11/06/2025
Appointment of Yaara Feingold as a secretary on 2025-06-11
dot icon11/06/2025
Termination of appointment of Martin Joseph Barry as a secretary on 2025-06-11
dot icon11/06/2025
Termination of appointment of Dan Palmer as a secretary on 2025-06-11
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon12/07/2024
Full accounts made up to 2023-09-30
dot icon17/11/2023
Full accounts made up to 2022-09-30
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon13/07/2022
Full accounts made up to 2021-09-30
dot icon18/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon29/09/2020
Appointment of Martin Joseph Barry as a secretary on 2020-09-25
dot icon29/09/2020
Termination of appointment of Alan Hughes as a secretary on 2020-09-25
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon05/07/2019
Full accounts made up to 2018-09-30
dot icon01/07/2019
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 2019-07-01
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon31/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon17/01/2018
Appointment of Mr Alan Hughes as a secretary on 2017-12-12
dot icon17/01/2018
Termination of appointment of Eli Tuson as a secretary on 2017-12-12
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon23/05/2017
Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-05-23
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon16/03/2016
Termination of appointment of Olswang Cosec Limited as a secretary on 2016-02-17
dot icon04/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/09/2015
Appointment of Eli Tuson as a secretary on 2015-09-04
dot icon30/09/2015
Termination of appointment of Shane Henry Carolan as a secretary on 2015-09-04
dot icon04/09/2015
Full accounts made up to 2014-09-30
dot icon17/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2013-09-30
dot icon18/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon18/03/2014
Secretary's details changed for Shane Henry Carolan on 2014-01-15
dot icon24/10/2013
Full accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon27/02/2013
Termination of appointment of Bruce Anderson as a director
dot icon24/07/2012
Full accounts made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon01/11/2011
Secretary's details changed for Shane Carolan on 2011-08-01
dot icon09/08/2011
Full accounts made up to 2010-09-30
dot icon15/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-09-30
dot icon12/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon12/03/2010
Director's details changed for Robert Arnold Minicucci on 2009-10-01
dot icon12/03/2010
Director's details changed for Bruce Anderson on 2009-10-01
dot icon12/03/2010
Director's details changed for Adrian David Edmund Gardner on 2009-10-01
dot icon12/03/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon12/03/2010
Director's details changed for Robert Arnold Minicucci on 2004-11-01
dot icon12/03/2010
Director's details changed for Adrian David Edmund Gardner on 2001-06-11
dot icon11/03/2010
Director's details changed for Bruce Anderson on 2006-04-01
dot icon17/09/2009
Full accounts made up to 2008-09-30
dot icon05/03/2009
Return made up to 15/01/09; full list of members
dot icon05/03/2009
Appointment terminated secretary gary tomlin
dot icon05/03/2009
Appointment terminated secretary angelina markari
dot icon05/03/2009
Secretary appointed marina eleni smila
dot icon05/03/2009
Secretary appointed dan palmer
dot icon04/02/2009
Full accounts made up to 2007-09-30
dot icon10/12/2008
Secretary's change of particulars / shane carolan / 30/06/2008
dot icon25/01/2008
Return made up to 15/01/08; full list of members
dot icon24/01/2008
Secretary's particulars changed
dot icon21/12/2007
Full accounts made up to 2006-09-30
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon23/02/2007
Return made up to 15/01/07; full list of members
dot icon20/12/2006
Full accounts made up to 2005-09-30
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
New secretary appointed
dot icon08/02/2006
Return made up to 15/01/06; full list of members
dot icon01/02/2006
New secretary appointed
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon06/12/2005
Delivery ext'd 3 mth 30/09/05
dot icon31/10/2005
Full accounts made up to 2004-09-30
dot icon14/10/2005
Secretary resigned
dot icon14/10/2005
New secretary appointed
dot icon07/02/2005
Return made up to 15/01/05; full list of members
dot icon11/01/2005
Delivery ext'd 3 mth 30/09/04
dot icon01/11/2004
Full accounts made up to 2003-09-30
dot icon25/01/2004
Delivery ext'd 3 mth 30/09/03
dot icon22/01/2004
Return made up to 15/01/04; full list of members
dot icon13/01/2004
Full accounts made up to 2002-09-30
dot icon22/09/2003
New secretary appointed
dot icon22/09/2003
Registered office changed on 22/09/03 from: fleetway house 25 farrington street london EC4A 4EP
dot icon29/08/2003
Secretary's particulars changed
dot icon14/02/2003
Return made up to 15/01/03; full list of members
dot icon05/02/2003
Full accounts made up to 2001-09-30
dot icon23/12/2002
Delivery ext'd 3 mth 30/09/02
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
Secretary resigned
dot icon09/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon12/02/2002
Full accounts made up to 2000-09-30
dot icon26/01/2002
Return made up to 15/01/02; full list of members
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
New director appointed
dot icon24/05/2001
Delivery ext'd 3 mth 30/09/00
dot icon14/05/2001
Full accounts made up to 1999-09-30
dot icon12/04/2001
Director resigned
dot icon30/03/2001
Registered office changed on 30/03/01 from: 1-3 strand london WC2N 5EJ
dot icon29/01/2001
Return made up to 15/01/01; full list of members
dot icon27/06/2000
Delivery ext'd 3 mth 30/09/99
dot icon21/01/2000
Return made up to 15/01/00; full list of members
dot icon04/12/1999
Full accounts made up to 1998-09-30
dot icon02/08/1999
Accounting reference date shortened from 31/01/99 to 30/09/98
dot icon05/05/1999
New director appointed
dot icon04/05/1999
Director resigned
dot icon25/01/1999
Return made up to 15/01/99; full list of members
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
New secretary appointed
dot icon23/12/1998
Registered office changed on 23/12/98 from: 4 john carpenter street london EC4Y 0NH
dot icon18/06/1998
Secretary resigned
dot icon18/06/1998
New secretary appointed
dot icon18/06/1998
Director resigned
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon08/05/1998
Resolutions
dot icon29/04/1998
Certificate of change of name
dot icon16/03/1998
Certificate of change of name
dot icon15/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minicucci, Robert Arnold
Director
05/04/1998 - 09/02/2026
4
Mears, Paul
Secretary
05/04/1998 - 24/12/1998
-
Anderson, Bruce
Director
05/04/1998 - 06/11/2012
1
Rupert, Rudolph E
Director
05/04/1998 - 11/06/2001
1
Carolan, Shane Henry
Secretary
30/09/2007 - 04/09/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About AMDOCS MANAGEMENT LIMITED

AMDOCS MANAGEMENT LIMITED is an(a) Active company incorporated on 15/01/1998 with the registered office located at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London W4 5YE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMDOCS MANAGEMENT LIMITED?

toggle

AMDOCS MANAGEMENT LIMITED is currently Active. It was registered on 15/01/1998 .

Where is AMDOCS MANAGEMENT LIMITED located?

toggle

AMDOCS MANAGEMENT LIMITED is registered at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London W4 5YE.

What does AMDOCS MANAGEMENT LIMITED do?

toggle

AMDOCS MANAGEMENT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AMDOCS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Marina Eleni Smilas as a director on 2026-02-09.