Background WavePink WaveYellow Wave

ADT (UK) HOLDINGS LIMITED (03227448)

ADT (UK) HOLDINGS LIMITED (03227448) is an active UK company. incorporated on 19 July 1996. with registered office in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADT (UK) HOLDINGS LIMITED has been registered for 29 years. Current directors include FLANAGAN, Craig, SCHIESER, Peter.

Company Number
03227448
Status
active
Type
ltd
Incorporated
19 July 1996
Age
29 years
Address
Security House The Summit, Sunbury On Thames, TW16 5DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLANAGAN, Craig, SCHIESER, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADT (UK) HOLDINGS LIMITED

ADT (UK) HOLDINGS LIMITED is an active company incorporated on 19 July 1996 with the registered office located in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADT (UK) HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03227448

LTD Company

Age

29 Years

Incorporated 19 July 1996

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 11 June 2025 (9 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 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ADT (UK) HOLDINGS PLC
From: 20 September 1996To: 21 February 2018
ALNERY NO. 1576 LIMITED
From: 19 July 1996To: 20 September 1996
Contact
Address

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

Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
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
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
11
Officers
0
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 24 Oct 1996
Resigned 28 Feb 2002

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 19 Jul 1996
Resigned 24 Oct 1996

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

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 24 Oct 1996
Resigned 28 Feb 2002

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

LAKEY, Ronnie Gene

Resigned
Touchwood, OxshottKT22 0PW
Born October 1954
Director
Appointed 24 Oct 1996
Resigned 31 Jul 1997

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

TANKARD, Christopher Richard

Resigned
24 Nightingale Road, Waltham CrossEN7 6WD
Born August 1954
Director
Appointed 23 Oct 1998
Resigned 29 Jan 2000

WELLS, Nicholas Weston

Resigned
22 Gauden Road, LondonSW4 6LT
Born May 1954
Director
Appointed 14 Jan 1997
Resigned 27 Aug 1997

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 19 Jul 1996
Resigned 24 Oct 1996

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 19 Jul 1996
Resigned 24 Oct 1996

Persons with significant control

1

Hanworth Road, 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
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
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
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
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
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2023
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
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 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
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 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
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
16 July 2008
353353
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
7 November 2006
AAMDAAMD
Accounts Amended With Made Up Date
7 November 2006
AAMDAAMD
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
353353
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Auditors Resignation Company
25 August 2004
AUDAUD
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
88(2)R88(2)R
Legacy
17 March 2004
123Notice of Increase in Nominal Capital
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
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
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Auditors Resignation Company
2 May 2003
AUDAUD
Legacy
27 November 2002
353353
Legacy
5 September 2002
288cChange of Particulars
Legacy
1 August 2002
363sAnnual Return (shuttle)
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 Accounts Type Full
20 December 2001
AAAnnual Accounts
Memorandum Articles
19 September 2001
MEM/ARTSMEM/ARTS
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
353353
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 1999
AUDAUD
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
11 November 1998
288aAppointment of Director or Secretary
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1998
AAAnnual Accounts
Legacy
19 May 1998
225Change of Accounting Reference Date
Legacy
28 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
244244
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
16 January 1997
CERT5CERT5
Legacy
16 January 1997
43(3)e43(3)e
Legacy
16 January 1997
43(3)43(3)
Auditors Report
16 January 1997
AUDRAUDR
Accounts Balance Sheet
16 January 1997
BSBS
Re Registration Memorandum Articles
16 January 1997
MARMAR
Auditors Statement
16 January 1997
AUDSAUDS
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
20 November 1996
288cChange of Particulars
Legacy
20 November 1996
288cChange of Particulars
Legacy
13 November 1996
225Change of Accounting Reference Date
Legacy
6 November 1996
288aAppointment of Director or Secretary
Resolution
31 October 1996
RESOLUTIONSResolutions
Resolution
31 October 1996
RESOLUTIONSResolutions
Legacy
31 October 1996
123Notice of Increase in Nominal Capital
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
287Change of Registered Office
Certificate Change Of Name Company
19 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1996
NEWINCIncorporation