Background WavePink WaveYellow Wave

ADMIRALTY HOLDINGS LIMITED (04561727)

ADMIRALTY HOLDINGS LIMITED (04561727) is an active UK company. incorporated on 14 October 2002. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADMIRALTY HOLDINGS LIMITED has been registered for 23 years. Current directors include ENGLISH, David Roy.

Company Number
04561727
Status
active
Type
ltd
Incorporated
14 October 2002
Age
23 years
Address
The United Kingdom Hydrographic, Taunton, TA1 2DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ENGLISH, David Roy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMIRALTY HOLDINGS LIMITED

ADMIRALTY HOLDINGS LIMITED is an active company incorporated on 14 October 2002 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADMIRALTY HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04561727

LTD Company

Age

23 Years

Incorporated 14 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

VELOCITY 273 LIMITED
From: 14 October 2002To: 23 January 2003
Contact
Address

The United Kingdom Hydrographic Office Admiralty Way Taunton, TA1 2DN,

Timeline

43 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Capital Update
May 15
Director Left
Oct 16
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ENGLISH, David Roy

Active
The United Kingdom Hydrographic, TauntonTA1 2DN
Secretary
Appointed 28 Jan 2025

ENGLISH, David Roy

Active
The United Kingdom Hydrographic, TauntonTA1 2DN
Born November 1973
Director
Appointed 28 Jan 2025

BURGESS, William Antony Trevor

Resigned
9 Barlinch Close, TauntonTA2 7HL
Secretary
Appointed 17 Jan 2003
Resigned 01 Sept 2007

CAUTER, Michael Lee

Resigned
Lethbridge Park, TauntonTA4 3QU
Secretary
Appointed 01 Sept 2007
Resigned 28 Apr 2011

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 28 Apr 2011
Resigned 14 Jul 2020

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate secretary
Appointed 14 Oct 2002
Resigned 17 Jan 2003

BROOKS, Richard Leslie

Resigned
Trudoxhill, FromeBA11 5DP
Born August 1965
Director
Appointed 12 Nov 2007
Resigned 03 Apr 2012

BURGESS, William Antony Trevor

Resigned
9 Barlinch Close, TauntonTA2 7HL
Born April 1948
Director
Appointed 17 Jan 2003
Resigned 27 Apr 2006

BUSSEY, Barrie Alan

Resigned
The Willows Burgage Lane, TauntonTA4 1PL
Born May 1948
Director
Appointed 27 Jan 2003
Resigned 23 Nov 2006

CAUTER, Michael Lee

Resigned
Lethbridge Park, TauntonTA4 3QU
Born April 1970
Director
Appointed 10 Jul 2007
Resigned 09 Aug 2011

DAVIES, Emma

Resigned
Lattimore Road, WheathampsteadAL4 8QE
Born June 1969
Director
Appointed 01 Apr 2009
Resigned 16 Apr 2012

FEATHERSTONE, David Michael Alexander St John

Resigned
Hillside, FromeBA11 5LH
Born January 1950
Director
Appointed 23 Aug 2005
Resigned 27 Apr 2006

GATES, Michael John

Resigned
Holmbushes Farm, SherborneDT9 6HU
Born December 1944
Director
Appointed 27 Apr 2006
Resigned 30 Jun 2006

HOLLIN, Michael Arthur

Resigned
101 South Road, TauntonTA1 3EA
Born August 1958
Director
Appointed 16 Aug 2007
Resigned 06 Sept 2007

HUMPHREY, John Eugene

Resigned
23 Whitland Avenue, BoltonBL1 5FB
Born October 1962
Director
Appointed 24 Jul 2007
Resigned 02 May 2008

JAMES, Paul John

Resigned
Admiralty Way, TauntonTA1 2DN
Born March 1958
Director
Appointed 27 May 2010
Resigned 16 Dec 2011

JOHNSON, Ian Charles

Resigned
Pollards Way, TauntonTA1 1AD
Born June 1967
Director
Appointed 01 Jul 2008
Resigned 01 Sept 2009

JOHNSON, Timothy Charles

Resigned
15 Old Claygate Lane, ClaygateKT10 0ER
Born May 1973
Director
Appointed 23 Nov 2006
Resigned 11 Jul 2007

KARSTEN, Tom, Rear Admiral

Resigned
The United Kingdom Hydrographic, TauntonTA1 2DN
Born September 1961
Director
Appointed 17 Dec 2012
Resigned 25 Feb 2015

LAMBERT, Nicholas Richard

Resigned
Admiralty Way, TauntonTA1 2DN
Born April 1958
Director
Appointed 20 Aug 2010
Resigned 17 Dec 2012

LANGSDALE, Philip Richard

Resigned
25 Highbury Place, LondonN5 1QP
Born December 1955
Director
Appointed 11 Jul 2007
Resigned 30 Sept 2011

LEWIS, Gareth David

Resigned
The United Kingdom Hydrographic, TauntonTA1 2DN
Born February 1956
Director
Appointed 21 Oct 2011
Resigned 25 Feb 2015

LOOSLEY, David Peter

Resigned
1 Cappards Road, BristolBS39 5PS
Born January 1970
Director
Appointed 24 Jul 2007
Resigned 09 Aug 2011

MALCOLM, Stephen Robert, Captain

Resigned
The United Kingdom Hydrographic, TauntonTA1 2DN
Born August 1959
Director
Appointed 21 May 2012
Resigned 17 Sept 2013

MILLARD, Andrew Clive

Resigned
The United Kingdom Hydrographic, TauntonTA1 2DN
Born January 1960
Director
Appointed 25 Feb 2015
Resigned 28 Jan 2025

MONCRIEFF, Ian, Rear Admiral

Resigned
Admiralty Way, TauntonTA1 2DN
Born January 1955
Director
Appointed 01 Jun 2011
Resigned 25 Feb 2015

MONCRIEFF, Ian, Rear Admiral

Resigned
Meadowside, TauntonTA3 7JT
Born January 1955
Director
Appointed 23 Nov 2006
Resigned 19 Aug 2010

MOSS, Robert Martin

Resigned
Winpenny Farm, TauntonTA2 8JP
Born April 1950
Director
Appointed 17 Jan 2003
Resigned 27 Apr 2006

NAIL, Vaughan Anthony

Resigned
Admiralty Way, TauntonTA1 2DN
Born August 1957
Director
Appointed 27 May 2010
Resigned 23 May 2012

PALMER, David Errol Prior

Resigned
Flat E, LondonW2 3NA
Born February 1941
Director
Appointed 27 Apr 2006
Resigned 31 Oct 2009

PEART, Jennifer Jacinta

Resigned
Pollard Road, LondonN20 0UD
Born August 1968
Director
Appointed 01 Apr 2009
Resigned 27 May 2010

ROBERTSON, David Cameron

Resigned
The United Kingdom Hydrographic, TauntonTA1 2DN
Born October 1965
Director
Appointed 17 Sept 2013
Resigned 25 Feb 2015

ROBINSON, Michael Stuart

Resigned
2 Peter Avenue, OxtedRH8 9LG
Born May 1964
Director
Appointed 21 Jul 2006
Resigned 17 Oct 2011

ROGERS, Sandra

Resigned
Castleyett, LanarkML11 9EF
Born December 1955
Director
Appointed 23 Nov 2006
Resigned 01 May 2014

SHORTT, Peter Jonathan

Resigned
The United Kingdom Hydrographic, TauntonTA1 2DN
Born December 1957
Director
Appointed 17 Apr 2012
Resigned 26 Sept 2013

Persons with significant control

1

Secretary Of State For Defence

Active
Admiralty Way, TauntonTA1 2DN

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

174

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
14 July 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 July 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 May 2016
AD03Change of Location of Company Records
Change Account Reference Date Company Current Shortened
1 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2015
AA01Change of Accounting Reference Date
Legacy
14 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2015
SH19Statement of Capital
Legacy
14 May 2015
CAP-SSCAP-SS
Resolution
14 May 2015
RESOLUTIONSResolutions
Termination Director Company
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Move Registers To Sail Company
18 October 2011
AD03Change of Location of Company Records
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Move Registers To Sail Company
6 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
6 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
6 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
6 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 May 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
1 February 2008
288cChange of Particulars
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
88(2)R88(2)R
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
88(2)R88(2)R
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
123Notice of Increase in Nominal Capital
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
225Change of Accounting Reference Date
Memorandum Articles
13 March 2003
MEM/ARTSMEM/ARTS
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
26 January 2003
MEM/ARTSMEM/ARTS
Legacy
26 January 2003
287Change of Registered Office
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2002
NEWINCIncorporation