Background WavePink WaveYellow Wave

LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. (03385354)

LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. (03385354) is an active UK company. incorporated on 11 June 1997. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in other information technology service activities. LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. has been registered for 28 years. Current directors include ANTAL, Daniel John, HALL, Andrew Harvey, SCHMANSKE, Mary Victoria.

Company Number
03385354
Status
active
Type
ltd
Incorporated
11 June 1997
Age
28 years
Address
Unit 3 Bedford Link Logistics Park, Bell Farm Way, Bedford, MK43 9SS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANTAL, Daniel John, HALL, Andrew Harvey, SCHMANSKE, Mary Victoria
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.

LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. is an active company incorporated on 11 June 1997 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03385354

LTD Company

Age

28 Years

Incorporated 11 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

L-3 COMMUNICATIONS U.K. LTD.
From: 17 June 1997To: 27 May 2020
AUDITRAIL LIMITED
From: 11 June 1997To: 17 June 1997
Contact
Address

Unit 3 Bedford Link Logistics Park, Bell Farm Way Kempston Bedford, MK43 9SS,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 11 June 1997To: 25 March 2022
Timeline

36 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jun 11
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Capital Update
Apr 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 20
Owner Exit
Sept 20
Funding Round
Jan 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
10
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BERTOLO CANARIM, Henrique

Active
Presidents Street, Reston20190
Secretary
Appointed 08 Sept 2023

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate nominee secretary
Appointed 16 Jun 1997

ANTAL, Daniel John

Active
Presidents Street, Reston
Born March 1971
Director
Appointed 01 Apr 2024

HALL, Andrew Harvey

Active
8 Elliot Place, GlasgowG3 8EP
Born November 1969
Director
Appointed 07 Feb 2024

SCHMANSKE, Mary Victoria

Active
Presidents Street, Reston
Born December 1962
Director
Appointed 07 Feb 2024

CAMBRIA, Christopher

Resigned
300 East 56th Street, New York
Secretary
Appointed 17 Jun 1997
Resigned 23 Jan 2009

WINTER, Benjamin Andrew

Resigned
Presidents Street, Reston
Secretary
Appointed 01 Jun 2020
Resigned 08 Sept 2023

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 11 Jun 1997
Resigned 16 Jun 1997

AZMON, Dan Yaakov

Resigned
600 Third Avenue, New York
Born April 1963
Director
Appointed 24 Nov 2009
Resigned 31 Jul 2019

CAGE, Christopher Ryan

Resigned
Presidents Street, Reston
Born October 1971
Director
Appointed 24 Sept 2021
Resigned 13 Jun 2023

CAMBRIA, Christopher

Resigned
300 East 56th Street, New York
Born July 1958
Director
Appointed 19 Aug 2005
Resigned 23 Jan 2009

COOK, Ronald

Resigned
King Street, LondonSW1Y 6QY
Born February 1953
Director
Appointed 07 Apr 2011
Resigned 20 Sept 2019

D'AMBROSIO, Ralph

Resigned
Camel Hollow Road, Huntington
Born September 1967
Director
Appointed 25 Mar 2009
Resigned 24 Nov 2009

D'AMOUR, Scott Michael

Resigned
Radcliff Road, Tewksbury
Born August 1973
Director
Appointed 13 Jun 2023
Resigned 06 Oct 2023

HOWE, JR., Jerald S

Resigned
Presidents Street, Reston
Born January 1956
Director
Appointed 04 May 2020
Resigned 01 Apr 2024

LANZA, Frank Carmello

Resigned
37 Murray Road, New YorkNY 10583
Born November 1931
Director
Appointed 17 Jun 1997
Resigned 06 Jun 2006

LAPENTA, Robert Vincent

Resigned
749 Riversville Road, Ct
Born August 1945
Director
Appointed 17 Jun 1997
Resigned 31 Mar 2005

MANDLER, Ronald Mark

Resigned
Third Avenue, New York
Born February 1971
Director
Appointed 25 Mar 2009
Resigned 31 Jul 2019

MIKUEN, Scott Theodore

Resigned
W. Nasa Blvd., Melbourne
Born December 1961
Director
Appointed 01 Aug 2019
Resigned 04 May 2020

REAGAN, James Corbett

Resigned
Presidents Street, Reston
Born June 1958
Director
Appointed 04 May 2020
Resigned 24 Sept 2021

TAYLOR, Todd Allen

Resigned
W. Nasa Blvd., Melbourne
Born February 1973
Director
Appointed 01 Aug 2019
Resigned 04 May 2020

TURLEY, Brendan Bernard

Resigned
8 Elliot Place, GlasgowG3 8EP
Born July 1967
Director
Appointed 04 May 2020
Resigned 07 Feb 2024

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 16 Jun 1997
Resigned 17 Jun 1997

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 16 Jun 1997
Resigned 17 Jun 1997

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 11 Jun 1997
Resigned 16 Jun 1997

Persons with significant control

3

1 Active
2 Ceased
Presidents Street, Reston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
Ceased 04 May 2020
Presidents Street, Reston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
New Bridge Street, LondonEC4V 6JA

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 04 May 2020
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 April 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 April 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Legacy
14 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2020
SH19Statement of Capital
Legacy
14 April 2020
CAP-SSCAP-SS
Resolution
14 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 December 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Resolution
31 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Gazette Filings Brought Up To Date
10 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 January 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Made Up Date
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Made Up Date
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 July 2012
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Accounts With Made Up Date
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Made Up Date
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Made Up Date
7 July 2009
AAAnnual Accounts
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 December 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Group
10 December 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
6 September 2006
AAAnnual Accounts
Resolution
6 September 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
363aAnnual Return
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
244244
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
12 January 2005
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Legacy
26 July 2004
288cChange of Particulars
Legacy
24 October 2003
244244
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Legacy
15 September 2003
363aAnnual Return
Legacy
9 September 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 June 2003
AUDAUD
Accounts With Accounts Type Medium
7 June 2003
AAAnnual Accounts
Legacy
13 April 2003
363aAnnual Return
Legacy
13 April 2003
288cChange of Particulars
Legacy
30 October 2002
244244
Accounts With Made Up Date
9 April 2002
AAAnnual Accounts
Legacy
30 July 2001
244244
Legacy
27 June 2001
363aAnnual Return
Accounts With Made Up Date
23 January 2001
AAAnnual Accounts
Legacy
18 July 2000
244244
Legacy
11 July 2000
363aAnnual Return
Accounts With Made Up Date
12 May 2000
AAAnnual Accounts
Legacy
18 October 1999
244244
Accounts With Made Up Date
22 September 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Legacy
28 October 1998
244244
Legacy
25 June 1998
363aAnnual Return
Legacy
3 June 1998
88(2)R88(2)R
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
225Change of Accounting Reference Date
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
287Change of Registered Office
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
123Notice of Increase in Nominal Capital
Resolution
24 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 1997
NEWINCIncorporation