Background WavePink WaveYellow Wave

AMENTUM E&C LIMITED (04967961)

AMENTUM E&C LIMITED (04967961) is an active UK company. incorporated on 18 November 2003. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. AMENTUM E&C LIMITED has been registered for 22 years. Current directors include JONES, Loren Michael, SHAW, Martin Warwick.

Company Number
04967961
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
305 Bridgewater Place, Warrington, WA3 6XF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Loren Michael, SHAW, Martin Warwick
SIC Codes
41100, 71121, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMENTUM E&C LIMITED

AMENTUM E&C LIMITED is an active company incorporated on 18 November 2003 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. AMENTUM E&C LIMITED was registered 22 years ago.(SIC: 41100, 71121, 74100)

Status

active

Active since 22 years ago

Company No

04967961

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 30/9

Overdue

6 months overdue

Last Filed

Made up to 29 September 2023 (2 years ago)
Submitted on 8 July 2024 (1 year ago)
Period: 1 October 2022 - 29 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 30 September 2023 - 30 September 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

JACOBS E&C LIMITED
From: 1 March 2011To: 30 September 2024
AKER SOLUTIONS E&C LTD
From: 3 April 2008To: 1 March 2011
AKER KVAERNER ENGINEERING SERVICES LIMITED
From: 18 November 2003To: 3 April 2008
Contact
Address

305 Bridgewater Place Birchwood Park Warrington, WA3 6XF,

Previous Addresses

305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom
From: 23 September 2024To: 11 November 2024
Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 3 November 2020To: 23 September 2024
1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
From: 22 December 2011To: 3 November 2020
Phoenix House, 3 Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR
From: 18 November 2003To: 22 December 2011
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jul 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 24
Capital Update
Mar 24
Owner Exit
Jul 24
Director Left
Oct 24
Director Joined
May 25
Director Left
Sept 25
Director Joined
Oct 25
1
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PRENTICE, Joshua David

Active
Bridgewater Place, WarringtonWA3 6XF
Secretary
Appointed 01 Jun 2024

JONES, Loren Michael

Active
Bridgewater Place, WarringtonWA3 6XF
Born March 1984
Director
Appointed 01 Oct 2025

SHAW, Martin Warwick

Active
Bridgewater Place, WarringtonWA3 6XF
Born September 1967
Director
Appointed 12 May 2025

CHAUDHARY, Tejender

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 01 Jun 2018
Resigned 10 Feb 2023

CONNELL, David Richard

Resigned
5 Tamarind Close, Newton AycliffeDL5 6GL
Secretary
Appointed 08 Dec 2003
Resigned 31 Aug 2004

FERNIE, John William David

Resigned
6 Little Crake, GuisboroughTS14 8PL
Secretary
Appointed 01 Dec 2004
Resigned 20 Dec 2011

GAMBLE, Nigel William

Resigned
1 Tenterden 73 Bois Lane, Chesham BoisHP6 6DB
Secretary
Appointed 13 Sept 2004
Resigned 01 Dec 2004

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

NORRIS, Michael Timothy

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 20 Dec 2011
Resigned 01 Jun 2018

ROBERTS, Geoffrey

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023
Resigned 01 Jun 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

TH GROUP SERVICES LIMITED

Resigned
68 Hammersmith Road, LondonW14 8YW
Corporate secretary
Appointed 18 Nov 2003
Resigned 08 Dec 2003

CNOSSEN, Johan Piet

Resigned
Phoenix House, 3 Surtees Way, Stockton-On-TeesTS18 3HR
Born February 1960
Director
Appointed 11 Feb 2010
Resigned 22 Sept 2011

DOYLE, John Conor

Resigned
Eskdale Road, WokinghamRG41 5TU
Born December 1959
Director
Appointed 18 Oct 2013
Resigned 07 Oct 2016

ELLIS, David

Resigned
Eskdale Road, WokinghamRG41 5TU
Born November 1972
Director
Appointed 03 Jun 2019
Resigned 09 Dec 2020

FLEETWOOD, Michael William

Resigned
Eskdale Road, WokinghamRG41 5TU
Born November 1957
Director
Appointed 22 Sept 2011
Resigned 25 Sept 2014

GORDON, Douglas Alexander

Resigned
Phoenix House, 3 Surtees Way, Stockton-On-TeesTS18 3HR
Born July 1952
Director
Appointed 12 Sept 2008
Resigned 22 Sept 2011

IRVIN, Robert Anthony Michael, Dr

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1958
Director
Appointed 22 Sept 2011
Resigned 18 Oct 2013

LAYCOCK, Rufus

Resigned
Burghley Avenue, New MaldenKT3 4SW
Born September 1963
Director
Appointed 18 Nov 2003
Resigned 08 Dec 2003

LEGGETT, Mark Richard

Resigned
The Hollins, NorthallertonDL6 2LG
Born September 1964
Director
Appointed 13 Sept 2004
Resigned 17 Feb 2006

LEY, David Robert

Resigned
7 Spell Close, Stockton On TeesTS15 9SD
Born July 1953
Director
Appointed 17 Feb 2006
Resigned 31 May 2010

LINSEISEN, Anita

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1965
Director
Appointed 01 Dec 2021
Resigned 21 Oct 2024

MCWILLIAMS, Edward

Resigned
Ardeen, NorthallertonDL6 2LL
Born September 1951
Director
Appointed 28 Jun 2006
Resigned 02 Dec 2009

MILES, Sally Linda Joyce

Resigned
Eskdale Road, WokinghamRG41 5TU
Born September 1979
Director
Appointed 03 Jun 2019
Resigned 01 Dec 2021

OLIVER, Malcolm William

Resigned
12c Burtree Lane, DarlingtonDL3 0XQ
Born December 1957
Director
Appointed 08 Dec 2003
Resigned 13 Sept 2004

POWER, Leon Anthony

Resigned
Eskdale Road, WokinghamRG41 5TU
Born June 1958
Director
Appointed 20 Oct 2014
Resigned 05 Dec 2016

SEATON, Paul

Resigned
Eskdale Road, WokinghamRG41 5TU
Born April 1964
Director
Appointed 02 Nov 2016
Resigned 26 Apr 2019

SHATTOCK, Jonathan R.

Resigned
Cottons Lane, LondonSE1 2QG
Born March 1964
Director
Appointed 29 Jun 2018
Resigned 30 Nov 2020

SIVERSTEN, Ole Kristian

Resigned
Ruglandveien 55, 1358 Jar
Born December 1959
Director
Appointed 08 Dec 2003
Resigned 30 Sept 2005

TAUTRA, Jarle

Resigned
Aslokkv 406, 1341 Slependen
Born June 1953
Director
Appointed 08 Dec 2003
Resigned 13 Aug 2008

TAY, Nigel Rory George

Resigned
1a Cambridge Road, Lee On The SolentPO13 9DH
Born September 1955
Director
Appointed 28 Sept 2004
Resigned 27 May 2005

WHITE, Andrew John

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born August 1966
Director
Appointed 30 Nov 2020
Resigned 30 Sept 2025

WHITE, Clive Thomas

Resigned
Cottons Lane, LondonSE1 2QG
Born May 1962
Director
Appointed 30 Nov 2020
Resigned 16 Aug 2021

WIEMELT, Karen

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1963
Director
Appointed 16 Aug 2021
Resigned 12 Jan 2024

WOODS, Ronald Ernest

Resigned
All Seasons House, Cookham DeanSL6 9PG
Born January 1943
Director
Appointed 08 Dec 2003
Resigned 08 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Bridgewater Place, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Ceased 12 Jun 2024
Eskdale Road, WokinghamRG41 5TU

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 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

155

Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
8 March 2024
SH19Statement of Capital
Resolution
8 March 2024
RESOLUTIONSResolutions
Legacy
8 March 2024
CAP-SSCAP-SS
Legacy
8 March 2024
SH20SH20
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 September 2011
AA01Change of Accounting Reference Date
Miscellaneous
1 April 2011
MISCMISC
Miscellaneous
11 March 2011
MISCMISC
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Memorandum Articles
7 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
7 February 2008
287Change of Registered Office
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
17 January 2007
88(2)R88(2)R
Legacy
17 January 2007
123Notice of Increase in Nominal Capital
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
88(2)R88(2)R
Legacy
23 February 2006
123Notice of Increase in Nominal Capital
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
123Notice of Increase in Nominal Capital
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
225Change of Accounting Reference Date
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
18 November 2003
NEWINCIncorporation