Background WavePink WaveYellow Wave

AMDOCS (UK) LIMITED (03085506)

AMDOCS (UK) LIMITED (03085506) is an active UK company. incorporated on 25 July 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AMDOCS (UK) LIMITED has been registered for 30 years. Current directors include CORDERO, Maria Carmela, KATELEY, Richard John, Mr..

Company Number
03085506
Status
active
Type
ltd
Incorporated
25 July 1995
Age
30 years
Address
3rd Floor Chiswick Park Building 4, London, W4 5YE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CORDERO, Maria Carmela, KATELEY, Richard John, Mr.
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMDOCS (UK) LIMITED

AMDOCS (UK) LIMITED is an active company incorporated on 25 July 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AMDOCS (UK) LIMITED was registered 30 years ago.(SIC: 62020)

Status

active

Active since 30 years ago

Company No

03085506

LTD Company

Age

30 Years

Incorporated 25 July 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 January 2026 (3 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

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

3rd Floor Chiswick Park Building 4 566 Chiswick High Road London, W4 5YE,

Previous Addresses

Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 15 May 2017To: 16 May 2017
3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE United Kingdom
From: 5 September 2016To: 15 May 2017
15 Fetter Lane London EC4A 1BR
From: 25 July 1995To: 5 September 2016
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CORDERO, Maria Carmela

Active
Chiswick Park Building 4, LondonW4 5YE
Born October 1983
Director
Appointed 01 Aug 2025

KATELEY, Richard John, Mr.

Active
Chiswick High Road, LondonW4 5YE
Born September 1964
Director
Appointed 15 Jun 2022

KNOX, Colin Graham

Resigned
1 New Villas, TringHP23 5QX
Secretary
Appointed 11 Feb 1999
Resigned 14 Aug 2002

MOTTERSHEAD NEEDS, Jonathan Cary

Resigned
126 Milltown Hall, MilltownIRISH
Secretary
Appointed 14 Aug 2002
Resigned 26 Jul 2006

SANKER, Ganesh

Resigned
Martins Drive, WokinghamRG41 1NY
Secretary
Appointed 01 Mar 2007
Resigned 14 Feb 2013

SARFERT, Janett Kristina

Resigned
Berkshire Place, WinnershRG41 5RD
Secretary
Appointed 14 Feb 2013
Resigned 31 Oct 2018

TOMLIN, Gary Lee

Resigned
4 Sandringham Road, LondonE10 6HJ
Secretary
Appointed 26 Jul 2006
Resigned 01 Mar 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 25 Jul 1995
Resigned 11 Feb 1999

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 29 Dec 2003
Resigned 07 Jun 2010

ANDERSON, Bruce

Resigned
Glenpoite Center, New Jersey
Born March 1941
Director
Appointed 05 Dec 1997
Resigned 25 Jan 1999

ANDREWS, James William

Resigned
31 Gwendolen Avenue, LondonSW15 6EP
Born August 1964
Director
Appointed 25 Jan 1999
Resigned 07 Oct 1999

ANDREWS, James William

Resigned
832 Chancellor, Manchester
Born August 1964
Director
Appointed 10 Jul 1996
Resigned 05 Dec 1997

ATTERBURY, John Henry

Resigned
9 Eton Green Circle, San Antonio78257
Born September 1948
Director
Appointed 08 Dec 1995
Resigned 10 Jul 1996

BAHARAV, Dov

Resigned
4 Ha'Nevatim Street, Ramat Efal
Born May 1950
Director
Appointed 25 Jan 1999
Resigned 14 Aug 2002

BRUMMELAAR, Bart

Resigned
East Point Business Park, DublinD03 H3F4
Born November 1982
Director
Appointed 27 Dec 2021
Resigned 11 Jun 2025

CARMI, Emmanuel

Resigned
18 Mapu Street, Raanana
Born May 1944
Director
Appointed 17 Aug 2002
Resigned 18 Nov 2003

DOTAN, Boaz

Resigned
16 Abba Hillel Street, Israel
Born July 1942
Director
Appointed 05 Dec 1997
Resigned 25 Jan 1999

GALANOS, Sarit

Resigned
Chiswick Park Building 4, LondonW4 5YE
Born November 1973
Director
Appointed 31 Oct 2018
Resigned 14 Jun 2022

GREEN, Sarah

Resigned
18 East Park Farm Drive, ReadingRG10 9UL
Born October 1970
Director
Appointed 29 Dec 2003
Resigned 23 Jun 2005

KAHAN, James

Resigned
175 E Houston Street, Texas UsaFOREIGN
Born September 1947
Director
Appointed 04 Dec 1997
Resigned 07 Jan 1998

KAHN, Morris

Resigned
La Reserve 5 Avenue Princess Grace, MonacoFOREIGN
Born March 1930
Director
Appointed 04 Dec 1997
Resigned 07 Jan 1998

KAVANAGH, Aine

Resigned
First Floor, Block S, Dublin 3
Born June 1982
Director
Appointed 01 Nov 2016
Resigned 27 Dec 2021

LAHMANI, Moshe

Resigned
Ha'Emek 234,, Nofit
Born May 1963
Director
Appointed 18 Nov 2003
Resigned 21 May 2007

LEVY, Gavriel

Resigned
37 Hurstwood Road, LondonNW11 0AS
Born May 1959
Director
Appointed 10 Jul 1996
Resigned 05 Dec 1997

LITTMAN, Paz

Resigned
Flat 1 9 Templewood Avenu, LondonNW8 9SP
Born June 1956
Director
Appointed 07 Jan 1998
Resigned 25 Jan 1999

MAY, Ian Paul

Resigned
Deers Leap, FinchampsteadRG40 3QR
Born June 1952
Director
Appointed 01 Mar 2007
Resigned 29 Jan 2009

MEITAR, Shmuel

Resigned
16 Abba Hillel Silver Road, Ramat Gan,FOREIGN
Born October 1943
Director
Appointed 08 Dec 1995
Resigned 10 Jul 1996

MINICUCCI, Robert Arnold

Resigned
7 Hilltop Road, South Norwalk06854
Born May 1952
Director
Appointed 07 Jan 1998
Resigned 25 Jan 1999

MOORE, Moti

Resigned
6 Laksov Street, Ra'Anana
Born July 1948
Director
Appointed 10 Jul 1996
Resigned 05 Dec 1997

MOTTERSHEAD NEEDS, Jonathan Cary

Resigned
126 Milltown Hall, MilltownIRISH
Director
Appointed 23 Jun 2005
Resigned 26 Jul 2006

O'BRIEN, Thomas George

Resigned
14791 Chermoore Drive, U S A
Born December 1960
Director
Appointed 25 Jan 1999
Resigned 16 Jul 2012

PENNINGTON, Steven Clifford

Resigned
1390 Timberlake Manor Parkway, Missouri
Born September 1956
Director
Appointed 16 Jul 2012
Resigned 07 May 2015

PICKER, Kevin

Resigned
2 Hillside Gardens, EdgwareHA8 8HE
Born November 1957
Director
Appointed 11 Oct 1999
Resigned 29 Dec 2003

PROVISOR, Stephen Brian

Resigned
Greenberg 32, Raanana
Born December 1957
Director
Appointed 28 Jul 1995
Resigned 08 Dec 1995

RUPERT, Rudolph E

Resigned
424 East 52nd Street, New York
Born September 1965
Director
Appointed 07 Jan 1998
Resigned 25 Jan 1999

Persons with significant control

1

Smith Street, St Peter PortGY1 2NG

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
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Auditors Resignation Company
23 May 2024
AUDAUD
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Resolution
6 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Legacy
29 September 2010
MG02MG02
Move Registers To Sail Company
31 August 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
31 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
123Notice of Increase in Nominal Capital
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
123Notice of Increase in Nominal Capital
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
4 December 2008
288cChange of Particulars
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
29 November 2007
288cChange of Particulars
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
123Notice of Increase in Nominal Capital
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
403aParticulars of Charge Subject to s859A
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Group
1 April 2007
AAAnnual Accounts
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
244244
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 April 2005
AAAnnual Accounts
Legacy
11 January 2005
244244
Legacy
26 August 2004
363aAnnual Return
Accounts With Accounts Type Group
16 August 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
244244
Legacy
29 August 2003
363aAnnual Return
Legacy
29 August 2003
288cChange of Particulars
Legacy
23 December 2002
244244
Accounts With Accounts Type Group
12 November 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
244244
Accounts With Accounts Type Group
17 December 2001
AAAnnual Accounts
Legacy
30 October 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
244244
Legacy
23 February 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
244244
Legacy
21 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
244244
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 January 1999
AAAnnual Accounts
Legacy
23 December 1998
287Change of Registered Office
Legacy
4 August 1998
244244
Legacy
27 July 1998
363aAnnual Return
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
155(6)a155(6)a
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
6 October 1997
363aAnnual Return
Legacy
6 October 1997
88(2)R88(2)R
Resolution
6 October 1997
RESOLUTIONSResolutions
Resolution
6 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
20 July 1997
AAAnnual Accounts
Legacy
21 May 1997
244244
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
363aAnnual Return
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
14 March 1996
224224
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
21 February 1996
88(2)R88(2)R
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Incorporation Company
25 July 1995
NEWINCIncorporation