Background WavePink WaveYellow Wave

LEIDOS SUPPLY, LIMITED (09353172)

LEIDOS SUPPLY, LIMITED (09353172) is an active UK company. incorporated on 12 December 2014. with registered office in Bristol. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. LEIDOS SUPPLY, LIMITED has been registered for 11 years. Current directors include CLARKE, Adam Oliver, DOUGHERTY, Nigel Samuel, GERRARD, Nick and 3 others.

Company Number
09353172
Status
active
Type
ltd
Incorporated
12 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, GERRARD, Nick, HART, Mark Jeffrey, HUTCHINGS, Simon Tony, WILDING, Richard David
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIDOS SUPPLY, LIMITED

LEIDOS SUPPLY, LIMITED is an active company incorporated on 12 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 SUPPLY, LIMITED was registered 11 years ago.(SIC: 52290)

Status

active

Active since 11 years ago

Company No

09353172

LTD Company

Age

11 Years

Incorporated 12 December 2014

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 19 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month 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: 12 December 2014To: 14 October 2015
Timeline

37 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
Director Joined
Mar 15
Loan Secured
Apr 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Nov 16
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

TURLEY, Brendan Bernard

Active
8 Elliot Place, GlasgowG3 8EP
Secretary
Appointed 21 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

GERRARD, Nick

Active
Freedom Drive, Reston20190
Born November 1957
Director
Appointed 12 Feb 2018

HART, Mark Jeffrey

Active
The Brooms, BristolBS16 7FH
Born June 1965
Director
Appointed 27 Mar 2025

HUTCHINGS, Simon Tony

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

WILDING, Richard David

Active
The Brooms, BristolBS16 7FH
Born May 1965
Director
Appointed 12 Feb 2018

ANTAL, Daniel

Resigned
Freedom Drive, Reston20190
Secretary
Appointed 19 Feb 2018
Resigned 21 Sept 2018

FARAGASSO, Felicia Lynn

Resigned
Freedom Drive, Reston20190
Secretary
Appointed 12 Dec 2014
Resigned 19 Feb 2018

ALEXANDER, Damian

Resigned
The Brooms, BristolBS16 7FH
Born February 1970
Director
Appointed 24 Oct 2018
Resigned 19 Apr 2021

BALANI, Haresh Bhagchand

Resigned
Castlemead, BristolBS1 3AG
Born January 1964
Director
Appointed 04 Mar 2015
Resigned 12 Aug 2015

CRABTREE, Angela Jayne

Resigned
Monarch Court, BristolBS16 7FH
Born November 1974
Director
Appointed 04 Mar 2015
Resigned 07 Feb 2024

DAVIES, Janette Mary

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born January 1965
Director
Appointed 13 Apr 2016
Resigned 27 Mar 2025

DOORNINK, Barbara

Resigned
The Brooms, BristolBS16 7FH
Born July 1951
Director
Appointed 12 Dec 2014
Resigned 12 Feb 2018

FREEMAN, Eric Alan

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

JEANES, David Rupert

Resigned
The Brooms, BristolBS16 7FH
Born November 1964
Director
Appointed 12 Oct 2015
Resigned 27 Sept 2019

MOORE, Graham

Resigned
The Brooms, BristolBS16 7FH
Born September 1964
Director
Appointed 14 Sept 2017
Resigned 24 Sept 2021

MOORE, Joseph Peter

Resigned
Furzedown Lane, AndoverSP11 8BE
Born July 1953
Director
Appointed 04 Mar 2015
Resigned 12 Feb 2018

WATSON, Paul John

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born April 1964
Director
Appointed 13 Apr 2016
Resigned 14 Apr 2016

WHITE, Michael

Resigned
Castlemead, BristolBS1 3AG
Born April 1974
Director
Appointed 04 Mar 2015
Resigned 13 Apr 2016

WILES, Matthew John Gethin

Resigned
8 Monarch Court, BristolBS16 7FH
Born February 1961
Director
Appointed 22 Nov 2016
Resigned 24 Oct 2018

WOOD, Malcolm David

Resigned
The Brooms, BristolBS16 7FH
Born May 1953
Director
Appointed 04 Mar 2015
Resigned 12 Feb 2018

Persons with significant control

1

The Brooms, BristolBS16 7FH

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

67

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 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
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
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
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
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
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
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 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
14 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
7 September 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
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Incorporation Company
12 December 2014
NEWINCIncorporation