UKBizDB.co.uk

AMDOCS SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amdocs Systems Limited. The company was founded 27 years ago and was given the registration number 03230725. The firm's registered office is in LONDON. You can find them at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMDOCS SYSTEMS LIMITED
Company Number:03230725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1996
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE

Secretary01 May 2018Active
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE

Director01 May 2018Active
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045

Secretary12 December 2017Active
Fernbank Lower North Street, Cheddar, BS27 3HA

Secretary18 October 2006Active
E14

Secretary01 July 2008Active
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP

Secretary13 February 2002Active
53 Devonshire Road, Westbury Park, Bristol, BS6 7NQ

Secretary12 January 1998Active
33 Sheldon Avenue, London, N6 4JP

Secretary05 August 1996Active
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD

Secretary03 April 2000Active
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF

Secretary07 March 2003Active
Berkshire Place, Wharfedale Road, Winnersh, United Kingdom, RG41 5RD

Secretary25 April 2012Active
1 Church Close, Bathford, Bath, BA1 7RP

Secretary20 March 2007Active
Amdocs Software Systems Limited, First Floor, Block S East Point Business Park, Dublin 3, Ireland,

Secretary08 June 2011Active
Hillcrest, Station Road, Lusk, Ireland,

Secretary31 October 2007Active
12 Treesdale, Stillorgan, Ireland,

Secretary25 May 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 July 1996Active
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045

Director12 December 2017Active
Fernbank Lower North Street, Cheddar, BS27 3HA

Director18 October 2006Active
Glenridge Lodge Callow Hill, Virginia Water, GU25 4LF

Director21 September 1999Active
E14

Director01 July 2008Active
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP

Director05 August 1996Active
Temple Manor, Upton Scudamore, Warminster, BA12 0AQ

Director14 August 1996Active
Le Courtil Au Pretre, Les Merriennes, St. Martin, Guernsey, GY4 6NP

Director24 September 1999Active
147 Amyand Park Road, Twickenham, TW1 3HN

Director14 August 1996Active
Charlecombe Grove House, Charlcombe, Bath, BA1 9BQ

Director14 August 1996Active
51 Lower Chapel Court, South Horrington, Wells, BA5 3DF

Director18 October 2006Active
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD

Director03 April 2000Active
20, Martins Drive, Wokingham, RG41 1NY

Director31 October 2007Active
Berkshire Place, Wharfedale Road, Winnersh, United Kingdom, RG41 5RD

Director25 April 2012Active
Amdocs Management Limited, 15 Fetter Lane, London, United Kingdom, EC4A 1BR

Director14 February 2013Active
1 Church Close, Bathford, Bath, BA1 7RP

Director20 March 2007Active
150 Howth Road, Dublin, Ireland, IRISH

Director18 October 2006Active
Amdocs Software Systems Limited, First Floor, Block S, East Point Business Park, Dublin 3, Ireland,

Director14 May 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 July 1996Active

People with Significant Control

Amdocs Systems Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-21Dissolution

Dissolution application strike off company.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-07-01Address

Change registered office address company with date old address new address.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Termination secretary company with name termination date.

Download
2018-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination secretary company with name termination date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Appoint person secretary company with name date.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.