Background WavePink WaveYellow Wave

ADT FINANCE LIMITED (01937350)

ADT FINANCE LIMITED (01937350) is an active UK company. incorporated on 8 August 1985. with registered office in Sunbury On Thames. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ADT FINANCE LIMITED has been registered for 40 years. Current directors include FLANAGAN, Craig, SCHIESER, Peter.

Company Number
01937350
Status
active
Type
ltd
Incorporated
8 August 1985
Age
40 years
Address
Security House The Summit, Sunbury On Thames, TW16 5DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FLANAGAN, Craig, SCHIESER, Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADT FINANCE LIMITED

ADT FINANCE LIMITED is an active company incorporated on 8 August 1985 with the registered office located in Sunbury On Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ADT FINANCE LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

01937350

LTD Company

Age

40 Years

Incorporated 8 August 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

ADT FINANCE PUBLIC LIMITED COMPANY
From: 26 April 1988To: 21 February 2018
HAWLEY INTERNATIONAL FINANCE PUBLIC LIMITED COMPANY
From: 24 September 1985To: 26 April 1988
ALNERY NO. 372 LIMITED
From: 8 August 1985To: 24 September 1985
Contact
Address

Security House The Summit Hanworth Road Sunbury On Thames, TW16 5DB,

Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jul 13
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Capital Update
Dec 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FLANAGAN, Craig

Active
Security House The Summit, Sunbury On ThamesTW16 5DB
Born October 1971
Director
Appointed 24 Jul 2024

SCHIESER, Peter

Active
Security House The Summit, Sunbury On ThamesTW16 5DB
Born April 1967
Director
Appointed 28 Jun 2013

ALPHONSUS, Anton Bernard

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Secretary
Appointed 28 Feb 2002
Resigned 10 Mar 2017

AYRE, Mark

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Secretary
Appointed 10 Mar 2017
Resigned 21 Feb 2018

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Secretary
Appointed N/A
Resigned 28 Feb 2002

ALPHONSUS, Anton Bernard

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born January 1956
Director
Appointed 10 Nov 2008
Resigned 10 Mar 2017

AYRE, Mark

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born October 1963
Director
Appointed 31 Aug 2017
Resigned 18 Aug 2023

BOWIE, Andrew

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born September 1966
Director
Appointed 11 Jan 2011
Resigned 31 Aug 2017

CASEY, Adrian John

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born June 1957
Director
Appointed 21 Nov 2005
Resigned 13 Oct 2006

COLEMAN, Paul James

Resigned
Broadlands, BeaconsfieldHP9 2TJ
Born May 1951
Director
Appointed 19 Dec 1994
Resigned 27 Aug 1997

COLEMAN, Paul James

Resigned
Broadlands, BeaconsfieldHP9 2TJ
Born May 1951
Director
Appointed 02 Dec 1991
Resigned 31 Oct 1994

EARNSHAW, James Paul

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born December 1976
Director
Appointed 14 Aug 2023
Resigned 24 Jul 2024

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Born March 1943
Director
Appointed 31 Oct 1994
Resigned 28 Feb 2002

HAMMOND, David Bruce, Dr

Resigned
Little Court Hall Place Lane, MaidenheadSL6 6QY
Born March 1945
Director
Appointed N/A
Resigned 02 Dec 1991

HARRIS, Anthony Gordon

Resigned
Security House, Sunbury-On-ThamesTW16 5DB
Born October 1952
Director
Appointed 05 Sept 2006
Resigned 09 Sept 2008

HORTON, Ruth

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born December 1964
Director
Appointed 18 Sept 2008
Resigned 30 Jan 2009

KAYE, David Leo

Resigned
Security House, Sunbury On ThamesTW16 5DB
Born July 1954
Director
Appointed 10 Nov 2008
Resigned 11 Jan 2011

MCNUTT, Alexander Samuel

Resigned
8 Wood Aven Drive, East KilbrideG74 4UE
Born May 1963
Director
Appointed 24 Aug 2001
Resigned 25 Oct 2005

RADFORD, Jane

Resigned
49 Chilcombe Way, ReadingRG6 3DA
Born December 1957
Director
Appointed 27 Aug 1997
Resigned 28 Feb 2002

ROBERTS, David Edward

Resigned
Security Hse The Summit, Sunbury On ThamesTW16 5DB
Born November 1965
Director
Appointed 24 Aug 2001
Resigned 01 May 2010

ROE, Bruce Frederick

Resigned
40 Sutherland Place, LondonW2 5BZ
Born August 1953
Director
Appointed N/A
Resigned 31 Oct 1994

WELLS, Nicholas Weston

Resigned
22 Gauden Road, LondonSW4 6LT
Born May 1954
Director
Appointed 19 Dec 1994
Resigned 27 Aug 1997

WELLS, Peter John

Resigned
19-21 Denmark Street, WokinghamRG11 2QX
Born September 1942
Director
Appointed N/A
Resigned 19 Dec 1994

Persons with significant control

2

1 Active
1 Ceased
The Summit, Sunbury-On-ThamesTW16 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022
The Summit, Sunbury On ThamesTW16 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
SH20SH20
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 August 2023
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Statement Of Companys Objects
21 February 2018
CC04CC04
Certificate Re Registration Public Limited Company To Private
21 February 2018
CERT10CERT10
Re Registration Memorandum Articles
21 February 2018
MARMAR
Resolution
21 February 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 February 2018
RR02RR02
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Made Up Date
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Made Up Date
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Made Up Date
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Made Up Date
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Made Up Date
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
17 April 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
10 September 2007
353353
Accounts With Made Up Date
2 May 2007
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
353353
Accounts With Made Up Date
8 May 2006
AAAnnual Accounts
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Accounts With Made Up Date
27 September 2005
AAAnnual Accounts
Legacy
4 May 2005
244244
Memorandum Articles
8 December 2004
MEM/ARTSMEM/ARTS
Legacy
1 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
25 August 2004
AUDAUD
Accounts With Made Up Date
29 January 2004
AAAnnual Accounts
Legacy
14 January 2004
288cChange of Particulars
Legacy
13 January 2004
288cChange of Particulars
Legacy
13 January 2004
288cChange of Particulars
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 2003
AAAnnual Accounts
Auditors Resignation Company
2 May 2003
AUDAUD
Legacy
27 November 2002
353353
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288cChange of Particulars
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Legacy
17 January 2002
353353
Accounts With Made Up Date
20 December 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
4 October 2001
MEM/ARTSMEM/ARTS
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Resolution
5 September 2001
RESOLUTIONSResolutions
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
353353
Accounts With Made Up Date
23 April 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 1999
AUDAUD
Accounts With Made Up Date
5 May 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 March 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
225Change of Accounting Reference Date
Accounts With Made Up Date
3 July 1997
AAAnnual Accounts
Legacy
11 October 1996
363b363b
Legacy
25 September 1996
287Change of Registered Office
Legacy
7 August 1996
288288
Accounts With Made Up Date
5 August 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 July 1995
AAAnnual Accounts
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
8 November 1994
287Change of Registered Office
Legacy
8 October 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Accounts With Made Up Date
20 July 1994
AAAnnual Accounts
Legacy
15 April 1994
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Resolution
25 August 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
15 July 1993
AAAnnual Accounts
Legacy
18 December 1992
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
16 October 1991
363b363b
Accounts With Made Up Date
6 August 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
23 April 1991
88(2)R88(2)R
Resolution
10 April 1991
RESOLUTIONSResolutions
Legacy
10 April 1991
123Notice of Increase in Nominal Capital
Legacy
16 January 1991
288288
Accounts With Made Up Date
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Made Up Date
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
21 December 1988
PROSPPROSP
Legacy
8 August 1988
363363
Accounts With Made Up Date
8 August 1988
AAAnnual Accounts
Legacy
20 July 1988
PUC 2PUC 2
Resolution
20 July 1988
RESOLUTIONSResolutions
Legacy
20 July 1988
123Notice of Increase in Nominal Capital
Resolution
1 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 October 1987
MEM/ARTSMEM/ARTS
Resolution
12 October 1987
RESOLUTIONSResolutions
Resolution
12 October 1987
RESOLUTIONSResolutions
Legacy
26 August 1987
363363
Accounts With Made Up Date
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Accounts With Made Up Date
26 August 1987
AAAnnual Accounts
Resolution
16 July 1987
RESOLUTIONSResolutions
Resolution
16 July 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
16 July 1987
CERT5CERT5
Accounts Balance Sheet
10 June 1987
BSBS
Auditors Statement
10 June 1987
AUDSAUDS
Re Registration Memorandum Articles
10 June 1987
MARMAR
Legacy
10 June 1987
43(3)e43(3)e
Legacy
10 June 1987
43(3)43(3)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87