AUTOMATIC DATA PROCESSING LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC DATA PROCESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00949665

Incorporation date

11/03/1969

Size

Full

Contacts

Registered address

Registered address

2 The Causeway, Staines-Upon-Thames TW18 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1969)
dot icon29/03/2026
Full accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2025-11-11 with updates
dot icon08/09/2025
Director's details changed for Mr Jeffery Phipps on 2025-08-29
dot icon03/09/2025
Termination of appointment of Sirsha Haldar as a director on 2025-08-29
dot icon03/09/2025
Appointment of Mr Jeffery Phipps as a director on 2025-08-29
dot icon17/03/2025
Full accounts made up to 2024-06-30
dot icon15/01/2025
Statement of capital following an allotment of shares on 2025-01-01
dot icon18/12/2024
Change of details for Adp Network Services Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Change of details for Adp, Inc. as a person with significant control on 2024-12-18
dot icon18/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon28/10/2024
Director's details changed for Mrs Lorna Wake on 2024-10-27
dot icon15/05/2024
Termination of appointment of Donald Edward Mcguire as a director on 2024-04-15
dot icon24/04/2024
Appointment of Mrs Virginia Magliulo as a director on 2024-04-10
dot icon24/04/2024
Appointment of Mr Benjamin Dale-Gough as a director on 2024-04-10
dot icon15/01/2024
Full accounts made up to 2023-06-30
dot icon17/12/2023
Register inspection address has been changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT United Kingdom to 2 the Causeway Causeway Park Staines-upon-Thames TW18 3BF
dot icon15/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon15/12/2023
Notification of Adp, Inc. as a person with significant control on 2023-12-01
dot icon31/08/2023
Termination of appointment of David Johnson as a director on 2023-08-31
dot icon19/02/2023
Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF
dot icon19/02/2023
Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF
dot icon19/12/2022
Full accounts made up to 2022-06-30
dot icon30/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon07/09/2022
Appointment of Mr Sirsha Haldar as a director on 2022-09-01
dot icon07/09/2022
Termination of appointment of Jeffrey Lewis Phipps as a director on 2022-09-01
dot icon02/09/2022
Registered office address changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 the Causeway Staines-upon-Thames TW18 3BF on 2022-09-02
dot icon16/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon13/12/2021
Full accounts made up to 2021-06-30
dot icon10/12/2020
Full accounts made up to 2020-06-30
dot icon17/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon05/11/2020
Appointment of Mr David Johnson as a director on 2019-11-11
dot icon05/11/2020
Appointment of Mr Donald Edward Mcguire as a director on 2019-11-11
dot icon05/11/2020
Termination of appointment of Peter Hadley as a director on 2019-10-14
dot icon09/06/2020
Full accounts made up to 2019-06-30
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon05/07/2019
Full accounts made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2018-11-11 with updates
dot icon22/01/2019
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-12-05
dot icon22/01/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT
dot icon08/05/2018
Full accounts made up to 2017-06-30
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon11/04/2017
Full accounts made up to 2016-06-30
dot icon25/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon12/07/2016
Appointment of Lorna Wake as a director on 2016-07-01
dot icon11/07/2016
Termination of appointment of Sheona Dzintra Finnegan as a director on 2016-06-30
dot icon09/05/2016
Full accounts made up to 2015-06-30
dot icon06/04/2016
Appointment of Jeffrey Phipps as a director on 2016-04-06
dot icon05/04/2016
Termination of appointment of David Foskett as a director on 2016-04-05
dot icon14/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon08/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon01/12/2014
Appointment of David Foskett as a director on 2014-11-03
dot icon01/12/2014
Termination of appointment of Maria Charlotta Black as a director on 2014-11-03
dot icon07/11/2014
Director's details changed for Peter Hadley on 2014-10-30
dot icon29/10/2014
Director's details changed for Mrs Maria Charlotta Black on 2014-10-28
dot icon20/06/2014
Director's details changed for Shenoa Finnegan on 2014-06-19
dot icon18/06/2014
Director's details changed for Maria Charlotta Black on 2014-06-05
dot icon31/03/2014
Resolutions
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon18/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon17/11/2013
Appointment of Peter Hadley as a director
dot icon15/11/2013
Termination of appointment of Michael Bonarti as a director
dot icon13/11/2013
Termination of appointment of Donald Mcguire as a director
dot icon13/11/2013
Appointment of Sheona Finnegan as a director
dot icon29/05/2013
Appointment of Maria Charlotta Black as a director
dot icon23/01/2013
Full accounts made up to 2012-06-30
dot icon07/01/2013
Director's details changed for Mr Donald Edward Mcguire on 2012-12-27
dot icon16/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon04/07/2012
Resolutions
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon05/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon29/11/2011
Register(s) moved to registered inspection location
dot icon29/11/2011
Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon14/07/2011
Resolutions
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon13/12/2010
Director's details changed for Mr Donald Edward Mcguire on 2008-11-14
dot icon09/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon09/04/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/04/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon24/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for Mr Michael Bonarti on 2009-11-11
dot icon23/11/2009
Secretary's details changed for Clifford Chance Secretaries Limited on 2009-11-11
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon29/04/2009
Appointment terminated director james benson
dot icon25/03/2009
Director appointed mr michael bonarti
dot icon12/11/2008
Return made up to 11/11/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 11/11/07; full list of members
dot icon23/10/2007
Full accounts made up to 2006-06-30
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon26/02/2007
Full accounts made up to 2005-06-30
dot icon20/11/2006
Return made up to 11/11/06; full list of members
dot icon05/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon27/02/2006
Full accounts made up to 2004-06-30
dot icon24/11/2005
Return made up to 11/11/05; full list of members
dot icon29/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon30/03/2005
Registered office changed on 30/03/05 from: adp house, 2 pine tree, chertsey lane, staines,middlesex tw 183
dot icon29/01/2005
Full accounts made up to 2003-06-30
dot icon28/01/2005
Return made up to 11/11/04; full list of members
dot icon29/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon01/03/2004
Full accounts made up to 2002-06-30
dot icon23/01/2004
Return made up to 11/11/03; full list of members
dot icon23/01/2004
Location of debenture register address changed
dot icon12/01/2004
Location of register of members
dot icon18/09/2003
Secretary's particulars changed
dot icon31/05/2003
New director appointed
dot icon31/05/2003
Director resigned
dot icon30/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon14/11/2002
Return made up to 11/11/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-06-30
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon26/02/2002
Return made up to 11/11/01; full list of members
dot icon07/02/2002
Director resigned
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon19/06/2001
Full accounts made up to 2000-06-30
dot icon27/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon08/12/2000
Return made up to 11/11/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-06-30
dot icon03/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon05/04/2000
Secretary resigned
dot icon02/02/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon16/11/1999
Return made up to 11/11/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon12/02/1999
New secretary appointed
dot icon21/12/1998
Return made up to 11/11/98; full list of members
dot icon05/05/1998
Delivery ext'd 3 mth 30/06/97
dot icon01/04/1998
Full accounts made up to 1997-06-30
dot icon21/11/1997
Return made up to 11/11/97; full list of members
dot icon24/01/1997
Full accounts made up to 1996-06-30
dot icon09/01/1997
Secretary's particulars changed
dot icon15/11/1996
Return made up to 11/11/96; full list of members
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon22/10/1996
Director's particulars changed
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon23/05/1996
Full accounts made up to 1995-06-30
dot icon12/12/1995
Return made up to 11/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-06-30
dot icon17/11/1994
Return made up to 11/11/94; full list of members
dot icon13/12/1993
Director's particulars changed
dot icon13/12/1993
Return made up to 11/11/93; full list of members
dot icon13/10/1993
Full accounts made up to 1993-06-30
dot icon11/03/1993
Location of register of members
dot icon09/12/1992
Full accounts made up to 1992-06-30
dot icon17/11/1992
Return made up to 11/11/92; full list of members
dot icon16/12/1991
Return made up to 11/11/91; full list of members
dot icon11/12/1991
Full accounts made up to 1991-06-30
dot icon18/07/1991
Director resigned
dot icon17/12/1990
Full accounts made up to 1990-06-30
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Return made up to 11/11/90; full list of members
dot icon21/11/1990
Ad 29/06/90--------- £ si 499998@1=499998 £ ic 2/500000
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
£ nc 100/500098 29/06/90
dot icon21/11/1990
Director resigned
dot icon11/05/1990
Full accounts made up to 1989-06-30
dot icon15/11/1989
Return made up to 31/05/89; full list of members
dot icon05/06/1989
Full accounts made up to 1988-06-30
dot icon23/02/1989
Return made up to 05/10/88; full list of members
dot icon25/04/1988
Full accounts made up to 1987-06-30
dot icon21/03/1988
Return made up to 14/10/87; full list of members
dot icon02/03/1988
Director's particulars changed
dot icon16/11/1987
Director resigned
dot icon16/09/1987
Registered office changed on 16/09/87 from: 179-185 great portland street, london, W1N 5ED
dot icon27/04/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
New director appointed
dot icon07/10/1986
Director resigned
dot icon22/08/1986
Full accounts made up to 1985-06-30
dot icon19/08/1986
Return made up to 03/03/86; full list of members
dot icon27/06/1986
Certificate of change of name
dot icon01/07/1985
Certificate of change of name
dot icon11/03/1969
Miscellaneous
dot icon11/03/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, David
Director
11/11/2019 - 31/08/2023
4
Phipps, Jeffrey Lewis
Director
06/04/2016 - 01/09/2022
8
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
11/11/1992 - 05/04/2010
35
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
05/04/2010 - 05/12/2018
875
Lesueur, Philippe
Director
10/03/2003 - 23/05/2007
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATIC DATA PROCESSING LIMITED

AUTOMATIC DATA PROCESSING LIMITED is an(a) Active company incorporated on 11/03/1969 with the registered office located at 2 The Causeway, Staines-Upon-Thames TW18 3BF. There are currently 4 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 AUTOMATIC DATA PROCESSING LIMITED?

toggle

AUTOMATIC DATA PROCESSING LIMITED is currently Active. It was registered on 11/03/1969 .

Where is AUTOMATIC DATA PROCESSING LIMITED located?

toggle

AUTOMATIC DATA PROCESSING LIMITED is registered at 2 The Causeway, Staines-Upon-Thames TW18 3BF.

What does AUTOMATIC DATA PROCESSING LIMITED do?

toggle

AUTOMATIC DATA PROCESSING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AUTOMATIC DATA PROCESSING LIMITED?

toggle

The latest filing was on 29/03/2026: Full accounts made up to 2025-06-30.