AMDOCS (UK) LIMITED

Register to unlock more data on OkredoRegister

AMDOCS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03085506

Incorporation date

25/07/1995

Size

Full

Contacts

Registered address

Registered address

3rd Floor Chiswick Park Building 4, 566 Chiswick High Road, London, England W4 5YECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1995)
dot icon05/01/2026
Full accounts made up to 2024-09-30
dot icon05/08/2025
Appointment of Maria Carmela Cordero as a director on 2025-08-01
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon12/06/2025
Termination of appointment of Bart Brummelaar as a director on 2025-06-11
dot icon09/01/2025
Full accounts made up to 2023-09-30
dot icon07/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon23/05/2024
Auditor's resignation
dot icon19/12/2023
Full accounts made up to 2022-09-30
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon13/07/2022
Full accounts made up to 2021-09-30
dot icon30/06/2022
Appointment of Richard Kateley as a director on 2022-06-15
dot icon29/06/2022
Termination of appointment of Sarit Galanos as a director on 2022-06-14
dot icon07/01/2022
Appointment of Bart Brummelaar as a director on 2021-12-27
dot icon06/01/2022
Termination of appointment of Aine Kavanagh as a director on 2021-12-27
dot icon30/09/2021
Full accounts made up to 2020-09-30
dot icon18/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon30/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon31/10/2019
Director's details changed for Mrs Aine Moran on 2019-10-29
dot icon28/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon26/07/2019
Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon19/11/2018
Appointment of Mrs Sarit Galanos as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of Janett Kristina Sarfert as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of Janett Kristina Sarfert as a secretary on 2018-10-31
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon27/06/2018
Full accounts made up to 2017-09-30
dot icon06/09/2017
Resolutions
dot icon14/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon07/08/2017
Full accounts made up to 2016-09-30
dot icon17/05/2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon16/05/2017
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 3rd Floor Chiswick Park Building 4 566 Chiswick High Road London England W4 5YE on 2017-05-16
dot icon15/05/2017
Registered office address changed from 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon07/11/2016
Appointment of Aine Moran as a director on 2016-11-01
dot icon07/11/2016
Termination of appointment of Ioannis Tinis as a director on 2016-11-01
dot icon08/09/2016
Full accounts made up to 2015-09-30
dot icon05/09/2016
Registered office address changed from 15 Fetter Lane London EC4A 1BR to 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE on 2016-09-05
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon17/08/2015
Full accounts made up to 2014-09-30
dot icon11/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon03/06/2015
Appointment of Ioannis Tinis as a director on 2015-05-07
dot icon02/06/2015
Termination of appointment of Steven Clifford Pennington as a director on 2015-05-07
dot icon31/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon29/10/2013
Full accounts made up to 2012-09-30
dot icon14/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Ganesh Sanker as a secretary
dot icon08/03/2013
Termination of appointment of Ganesh Sanker as a director
dot icon08/03/2013
Appointment of Janett Kristina Sarfert as a secretary
dot icon08/03/2013
Appointment of Janett Kristina Sarfert as a director
dot icon10/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon21/08/2012
Appointment of Steven Clifford Pennington as a director
dot icon21/08/2012
Termination of appointment of Thomas O'brien as a director
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/08/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Register inspection address has been changed from 90 High Holborn London WC1V 6XX
dot icon19/07/2010
Full accounts made up to 2009-09-30
dot icon11/06/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon16/10/2009
Full accounts made up to 2008-09-30
dot icon24/08/2009
Return made up to 25/07/09; full list of members
dot icon16/02/2009
Appointment terminated director ian may
dot icon16/02/2009
Director appointed ganesh sanker
dot icon04/02/2009
Full accounts made up to 2007-09-30
dot icon11/12/2008
Capitals not rolled up
dot icon11/12/2008
Nc inc already adjusted 23/01/08
dot icon11/12/2008
Resolutions
dot icon11/12/2008
Capitals not rolled up
dot icon11/12/2008
Nc inc already adjusted 23/01/08
dot icon11/12/2008
Resolutions
dot icon04/12/2008
Secretary's change of particulars / ganesh sanker / 28/03/2008
dot icon22/08/2008
Return made up to 25/07/08; full list of members
dot icon05/06/2008
Full accounts made up to 2006-09-30
dot icon29/11/2007
Secretary's particulars changed
dot icon22/08/2007
Return made up to 25/07/07; full list of members
dot icon14/06/2007
Director resigned
dot icon31/05/2007
Ad 13/03/07--------- £ si 10000@1=10000 £ ic 100000/110000
dot icon31/05/2007
Nc inc already adjusted 13/03/07
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
New secretary appointed
dot icon19/04/2007
Registered office changed on 19/04/07 from: 15 fetter lane london EC4A 1BW
dot icon01/04/2007
Group of companies' accounts made up to 2005-09-30
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon19/03/2007
New director appointed
dot icon19/03/2007
Secretary resigned;director resigned
dot icon23/01/2007
Registered office changed on 23/01/07 from: fleetway house 25 farringdon street london EC4A 4EP
dot icon04/09/2006
New secretary appointed;new director appointed
dot icon29/08/2006
Return made up to 25/07/06; full list of members
dot icon22/08/2006
Secretary resigned;director resigned
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon06/12/2005
Delivery ext'd 3 mth 30/09/05
dot icon04/11/2005
Group of companies' accounts made up to 2004-09-30
dot icon05/08/2005
Return made up to 25/07/05; full list of members
dot icon25/07/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon22/04/2005
Group of companies' accounts made up to 2003-09-30
dot icon11/01/2005
Delivery ext'd 3 mth 30/09/04
dot icon26/08/2004
Return made up to 25/07/04; full list of members
dot icon16/08/2004
Group of companies' accounts made up to 2002-09-30
dot icon05/02/2004
New secretary appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon25/01/2004
Delivery ext'd 3 mth 30/09/03
dot icon29/08/2003
Return made up to 25/07/03; full list of members
dot icon29/08/2003
Secretary's particulars changed
dot icon23/12/2002
Delivery ext'd 3 mth 30/09/02
dot icon12/11/2002
Group of companies' accounts made up to 2001-09-30
dot icon12/09/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Secretary resigned
dot icon27/08/2002
Return made up to 25/07/02; full list of members
dot icon05/06/2002
Delivery ext'd 3 mth 30/09/01
dot icon17/12/2001
Group of companies' accounts made up to 2000-09-30
dot icon30/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/08/2001
Return made up to 25/07/01; full list of members
dot icon24/05/2001
Delivery ext'd 3 mth 30/09/00
dot icon23/02/2001
Registered office changed on 23/02/01 from: 1-3 strand london WC2N 5EJ
dot icon22/12/2000
Full group accounts made up to 1999-09-30
dot icon10/08/2000
Return made up to 25/07/00; full list of members
dot icon27/06/2000
Delivery ext'd 3 mth 30/09/99
dot icon21/02/2000
Particulars of mortgage/charge
dot icon30/12/1999
Full group accounts made up to 1998-09-30
dot icon01/12/1999
New director appointed
dot icon28/10/1999
Director resigned
dot icon27/08/1999
Return made up to 25/07/99; no change of members
dot icon19/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
Secretary resigned
dot icon22/01/1999
Full group accounts made up to 1997-09-30
dot icon23/12/1998
Registered office changed on 23/12/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon04/08/1998
Delivery ext'd 3 mth 30/09/97
dot icon27/07/1998
Return made up to 25/07/98; full list of members
dot icon11/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon26/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Director resigned
dot icon20/01/1998
Declaration of assistance for shares acquisition
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon06/10/1997
Return made up to 25/07/97; full list of members
dot icon06/10/1997
Ad 10/07/97--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon06/10/1997
£ nc 1000/100000 10/07/97
dot icon20/07/1997
Full group accounts made up to 1996-09-30
dot icon21/05/1997
Delivery ext'd 3 mth 30/09/96
dot icon24/02/1997
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon31/07/1996
Return made up to 25/07/96; full list of members
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Director resigned
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon14/03/1996
Accounting reference date notified as 30/09
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
Director resigned
dot icon21/02/1996
Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000
dot icon01/12/1995
Particulars of mortgage/charge
dot icon22/08/1995
Director resigned;new director appointed
dot icon22/08/1995
Director resigned
dot icon25/07/1995
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
25/07/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, James William
Director
25/01/1999 - 07/10/1999
-
Kahan, James
Director
04/12/1997 - 07/01/1998
-
Provisor, Stephen Brian
Director
28/07/1995 - 08/12/1995
-
Thompson, Michael
Director
04/12/1997 - 07/01/1998
-
Green, Sarah
Director
29/12/2003 - 23/06/2005
-

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 (UK) LIMITED

AMDOCS (UK) LIMITED is an(a) Active company incorporated on 25/07/1995 with the registered office located at 3rd Floor Chiswick Park Building 4, 566 Chiswick High Road, London, England W4 5YE. There are currently 2 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 (UK) LIMITED?

toggle

AMDOCS (UK) LIMITED is currently Active. It was registered on 25/07/1995 .

Where is AMDOCS (UK) LIMITED located?

toggle

AMDOCS (UK) LIMITED is registered at 3rd Floor Chiswick Park Building 4, 566 Chiswick High Road, London, England W4 5YE.

What does AMDOCS (UK) LIMITED do?

toggle

AMDOCS (UK) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMDOCS (UK) LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2024-09-30.