Background WavePink WaveYellow Wave

LEIDOS EUROPE, LIMITED (09351724)

LEIDOS EUROPE, LIMITED (09351724) is an active UK company. incorporated on 11 December 2014. with registered office in Bristol. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. LEIDOS EUROPE, LIMITED has been registered for 11 years. Current directors include CLARKE, Adam Oliver, DOUGHERTY, Nigel Samuel, HUTCHINGS, Simon Tony.

Company Number
09351724
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
8 Monarch Court The Brooms, Bristol, BS16 7FH
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CLARKE, Adam Oliver, DOUGHERTY, Nigel Samuel, HUTCHINGS, Simon Tony
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIDOS EUROPE, LIMITED

LEIDOS EUROPE, LIMITED is an active company incorporated on 11 December 2014 with the registered office located in Bristol. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. LEIDOS EUROPE, LIMITED was registered 11 years ago.(SIC: 52290)

Status

active

Active since 11 years ago

Company No

09351724

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

8 Monarch Court The Brooms Emersons Green Bristol, BS16 7FH,

Previous Addresses

, Denny End Road Waterbeach, Unit G8, Stirling House, Cambridge, CB25 9QE, United Kingdom
From: 11 December 2014To: 14 October 2015
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jul 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Nov 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

TURLEY, Brendan Bernard

Active
8 Elliot Place, GlasgowG3 8EP
Secretary
Appointed 24 Sept 2018

CLARKE, Adam Oliver

Active
The Brooms, BristolBS16 7FH
Born October 1980
Director
Appointed 27 Mar 2025

DOUGHERTY, Nigel Samuel

Active
1000 Parkway, FarehamPO15 7AA
Born June 1981
Director
Appointed 24 Sept 2021

HUTCHINGS, Simon Tony

Active
The Brooms, BristolBS16 7FH
Born October 1970
Director
Appointed 07 Feb 2024

FARAGASSO, Felicia Lynn

Resigned
Freedom Drive, Reston20190
Secretary
Appointed 11 Dec 2014
Resigned 06 Jul 2017

VELDMAN, Raymond

Resigned
Freedom Drive, Reston20190
Secretary
Appointed 06 Jul 2017
Resigned 24 Sept 2018

ALEXANDER, Damian

Resigned
The Brooms, Emersons Green, BristolBS16 7FH
Born February 1970
Director
Appointed 11 Nov 2019
Resigned 19 Apr 2021

CANTOR, James

Resigned
Fenway Road, Bethesda
Born March 1953
Director
Appointed 04 Mar 2015
Resigned 06 Jul 2017

CARRICK JR, Eugene Lee

Resigned
Freedom Drive, Reston20190
Born December 1957
Director
Appointed 01 Oct 2015
Resigned 13 Apr 2016

CRABTREE, Angela Jayne

Resigned
The Brooms, BristolBS16 7FH
Born November 1974
Director
Appointed 06 Jul 2017
Resigned 07 Feb 2024

CRAFT, Mary Susan

Resigned
Lee Road, Chantilly20151
Born September 1958
Director
Appointed 13 Apr 2016
Resigned 06 Jul 2017

DOORNINK, Barbara

Resigned
The Brooms, BristolBS16 7FH
Born July 1951
Director
Appointed 11 Dec 2014
Resigned 06 Jul 2017

FOVARGUE, Simon

Resigned
The Brooms, Emersons GreenBS16 7FH
Born July 1964
Director
Appointed 11 Nov 2019
Resigned 07 Feb 2024

FREEMAN, Eric Alan

Resigned
King Street, LondonSW1Y 6QY
Born April 1960
Director
Appointed 07 Feb 2024
Resigned 27 Mar 2025

HANDLEY, Steven Scott

Resigned
Campus Point Court, San Diego
Born July 1956
Director
Appointed 04 Mar 2015
Resigned 06 Jul 2017

HEISE, Angela L

Resigned
Freedom Drive, Reston20190
Born June 1974
Director
Appointed 06 Jul 2017
Resigned 18 Oct 2019

MOORE, Graham

Resigned
The Brooms, BristolBS16 7FH
Born September 1964
Director
Appointed 06 Jul 2017
Resigned 24 Sept 2021

VON THAER, Lewis Fred

Resigned
11951 Freedom Drive, Reston
Born December 1960
Director
Appointed 04 Mar 2015
Resigned 04 Jul 2015

WELSH, Bettina Garcia

Resigned
Freedom Drive, Reston
Born December 1963
Director
Appointed 04 Mar 2015
Resigned 06 Jul 2017

WILES, Matthew John Gethin

Resigned
The Brooms, BristolBS16 7FH
Born February 1961
Director
Appointed 06 Jul 2017
Resigned 11 Nov 2019

WILLIAMS, Darrell Keith

Resigned
The Brooms, BristolBS16 7FH
Born February 1961
Director
Appointed 24 Sept 2021
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Leidos Holdings, Inc.

Active
1750 Presidents Street, Reston20190

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025

Leidos Inc

Ceased
Freedom Drive, Reston

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 September 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 October 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Resolution
22 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Incorporation Company
11 December 2014
NEWINCIncorporation