• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Leidos Innovations UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North Kesteven
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Leidos Innovations UK LTD
  • Address
    ******************
  • SIC Codes
    62090
  • SIC Description
    Other information technology service activities
  • Company Number
    SC112421
  • Listing UID
    173977
Google Advert
Location
  • Henshaw House, Runcorn Road, Lincoln, LN6 3QP

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.201432
  • Longitude
    -0.615677
  • Easting
    492567.0
  • Northing
    368045.0
  • Opportunities
    6
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL148778
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, December 13, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TURLEY, Brendan Bernard
    Appointed On: November 11, 2019
    Occupation: N/A
    Role: secretary
    Address: Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, Scotland
    ANTAL, Daniel John
    Appointed On: April 1, 2024
    Occupation: N/A
    Role: director
    Address: 1750, Presidents Street, Reston, Virginia, 20190, United States
    CLARKE, Adam Oliver
    Appointed On: March 27, 2025
    Occupation: N/A
    Role: director
    Address: Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, Scotland
    DOUGHERTY, Nigel Samuel
    Appointed On: September 24, 2021
    Occupation: N/A
    Role: director
    Address: Fusion 1, 1000 Parkway, Solent Business Park, Fareham, PO15 7AA, United Kingdom
    NOON-JONES, Alison
    Appointed On: February 7, 2024
    Occupation: N/A
    Role: director
    Address: 22, King Street, St. James, London, SW1Y 6QY, United Kingdom
    TURLEY, Brendan Bernard
    Appointed On: April 7, 2017
    Occupation: N/A
    Role: director
    Address: Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, Scotland
    BLYTH, David Alastair
    Appointed On: May 11, 2009
    Occupation: N/A
    Role: secretary
    Address: 134, The Wickets, Paisley, Renfrewshire, PA1 1TB
    Resigned On: September 11, 2013
    EMENS, Christina, Secretary
    Appointed On: November 29, 2013
    Occupation: N/A
    Role: secretary
    Address: Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, Scotland
    Resigned On: October 19, 2015
    FASICK, Jeffrey Kenneth, Secretary
    Appointed On: March 10, 2016
    Occupation: N/A
    Role: secretary
    Address: Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, Scotland
    Resigned On: August 16, 2016
    MACLEOD, Colin Neil
    Appointed On: July 25, 1988
    Occupation: N/A
    Role: secretary
    Address: 43 Bath Street, Glasgow, Lanarkshire, G2 1HW
    Resigned On: February 28, 1990
    NORGATE, Philip Neil
    Appointed On: November 17, 2006
    Occupation: N/A
    Role: secretary
    Address: 7 Devon Avenue, Twickenham, Middlesex, TW2 6PN
    Resigned On: May 11, 2009
    SALINGER, Dorota Anna
    Appointed On: September 11, 2013
    Occupation: N/A
    Role: secretary
    Address: India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Renfrewshire, PA4 9LH, Scotland
    Resigned On: February 13, 2015
    SINCLAIR, Iain James
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 15 Cairnsmore Drive, Bearsden, Glasgow, Lanarkshire, G61 4RQ
    Resigned On: November 17, 2006
    VELDMAN, Raymond
    Appointed On: August 2, 2017
    Occupation: N/A
    Role: secretary
    Address: 11955, Freedom Drive, M/S Fs2 16-1, Reston, Va, 20190, United States
    Resigned On: November 11, 2019
    ADAMS, Jennifer
    Appointed On: December 7, 2012
    Occupation: N/A
    Role: director
    Address: 314, Kilmarnock Road, Glasgow, G43 2DG, Scotland
    Resigned On: September 11, 2013
    ANTAL, Daniel John
    Appointed On: August 2, 2017
    Occupation: N/A
    Role: director
    Address: 11955, Freedom Drive, M/S Fs2 16-1, Reston, Virgina, 20190, United States
    Resigned On: July 25, 2018
    BALL, Stephen Robert
    Appointed On: September 11, 2013
    Occupation: N/A
    Role: director
    Address: India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Renfrewshire, PA4 9LH, Scotland
    Resigned On: December 31, 2015
    BLYTH, David Alastair
    Appointed On: May 11, 2009
    Occupation: N/A
    Role: director
    Address: 134, The Wickets, Paisley, Renfrewshire, PA1 1TB
    Resigned On: September 11, 2013
    BOWMAN, Martin
    Appointed On: October 11, 2011
    Occupation: N/A
    Role: director
    Address: 8, Ardoch Grove, Cambuslang, Glasgow, G72 8HA, Scotland
    Resigned On: September 11, 2013
    BOYD, James
    Appointed On: November 1, 2002
    Occupation: N/A
    Role: director
    Address: 62 Merryburn Avenue, Glasgow, G46 6DG
    Resigned On: August 8, 2008
    BRUCE, David
    Appointed On: October 11, 2011
    Occupation: N/A
    Role: director
    Address: 46, Viewfield Road, Aberdeen, AB15 7XP, Scotland
    Resigned On: September 11, 2013
    COOPER, Mark John
    Appointed On: September 11, 2013
    Occupation: N/A
    Role: director
    Address: India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Renfrewshire, PA4 9LH, Scotland
    Resigned On: October 14, 2016
    DAVIDSON, Gillian
    Appointed On: October 1, 1993
    Occupation: N/A
    Role: director
    Address: 77 Newton Grove, Newton Mearns, Glasgow, G77
    Resigned On: August 15, 2008
    DAVIES, Heath John
    Appointed On: November 17, 2006
    Occupation: N/A
    Role: director
    Address: 46, Castelnau, Barnes, London, SW13 9EX
    Resigned On: May 11, 2009
    DOCHERTY, Gerard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 99 Balbeggie Street, Sandyhills, Glasgow, Lanarkshire, G32 9HQ
    Resigned On: November 17, 2006
    FILLOT, Francoise Marie
    Appointed On: October 22, 2007
    Occupation: N/A
    Role: director
    Address: 286 Route De La Glande, Limonest, 69760, FRANCE, France
    Resigned On: May 11, 2009
    FOVARGUE, Simon
    Appointed On: November 11, 2019
    Occupation: N/A
    Role: director
    Address: 8, Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom
    Resigned On: February 7, 2024
    FREEMAN, Eric Alan
    Appointed On: February 7, 2024
    Occupation: N/A
    Role: director
    Address: 22, King Street, St. James, London, SW1 6QY, United Kingdom
    Resigned On: March 27, 2025
    HENDERSON, James Wilson
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 67 Sycamore Drive, Hamilton, Lanarkshire, ML3 7HF
    Resigned On: November 17, 2006
    HOWE, JR., Jerald S
    Appointed On: July 25, 2018
    Occupation: N/A
    Role: director
    Address: 1750, Presidents Street, Reston, Virginia, 20190, United States
    Resigned On: April 1, 2024
    INNES, John Douglas
    Appointed On: May 11, 2009
    Occupation: N/A
    Role: director
    Address: 20, Ashfield Road, Cults, Aberdeen, AB15 9NQ, Scotland
    Resigned On: September 11, 2013
    KERR, Stuart James
    Appointed On: December 7, 2012
    Occupation: N/A
    Role: director
    Address: 32, Dalziel Drive, Pollokshields, Glasgow, G41 4HY, Scotland
    Resigned On: September 11, 2013
    KIMBALL, Carly Elizabeth
    Appointed On: September 24, 2021
    Occupation: N/A
    Role: director
    Address: 1750, Presidents Street, Reston, Virginia, 20190, United States
    Resigned On: February 7, 2024
    LEIPER, Scott
    Appointed On: May 11, 2009
    Occupation: N/A
    Role: director
    Address: India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Renfrewshire, PA4 9LH, Scotland
    Resigned On: October 31, 2014
    LOGAN, Neil Paterson
    Appointed On: December 7, 2012
    Occupation: N/A
    Role: director
    Address: 18, Clove Mill Wynd, Larkhall, ML9 1NT, Scotland
    Resigned On: September 11, 2013
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    LEIDOS INNOVATIONS UK LTD
    Company Number
    SC112421
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 28, 2026
    Next Due
    March 14, 2027
    Next Made Up To
    February 28, 2027
    Overdue
    No
    Date Of Creation
    July 25, 1988
    ETag
    451fccd20aa878c0253754025c4ef7882ae7a806
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    February 28, 2016
    Previous Company Names
    Ceased On
    October 18, 2016
    Effective From
    November 22, 2013
    Name
    LOCKHEED MARTIN BUSINESS TECHNOLOGY SOLUTIONS LIMITED
    Ceased On
    November 22, 2013
    Effective From
    May 15, 2009
    Name
    AMOR BUSINESS TECHNOLOGY SOLUTIONS LIMITED
    Ceased On
    May 15, 2009
    Effective From
    January 3, 2008
    Name
    SWORD BUSINESS TECHNOLOGY SOLUTIONS LIMITED
    Ceased On
    January 3, 2008
    Effective From
    September 21, 1988
    Name
    REAL TIME ENGINEERING LIMITED
    Ceased On
    September 21, 1988
    Effective From
    July 25, 1988
    Name
    MACL.NO. 5 LIMITED
    Registered Office Address
    Address Line 1
    Skypark 1 8 Elliot Place
    country
    Scotland
    Locality
    Glasgow
    Post Code
    G3 8EP
    Type
    ltd

    You May Also Be Interested In

    Agilisys Limited Verified listing

    • Agilisys LTD, Scale Space Building, 58, Wood Lane, London, W12 7RZ
    • Hammersmith and Fulham
    • Other software publishing, Other information technology service activities, Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    Powerworks Maintenance Services LTD Verified listing

    • Powerworks Maintenance Services LTD, Aerodrome Road, Gosport, PO13 0FJ
    • Gosport
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Emerge Digital Limited Verified listing

    • Eagle Tower, Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA
    • Cheltenham
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Sussex Backup Limited Verified listing

    • 49, Inwood Crescent, Brighton, BN1 5AP
    • Brighton and Hove
    • Other information technology service activities
    • Carrier, Dealer

    Solutions 4 IT Limited Verified listing

    • Solutions 4 I T, Forge House, Mucklow Hill, Halesowen, B62 8DN
    • Dudley
    • Other information technology service activities
    • Carrier, Dealer

    T.l.x. (electrical) Limited Verified listing

    • T L X Electrical LTD, 1-3, Crane Close, Denington Industrial Estate, Wellingborough, NN8 2QG
    • North Northamptonshire
    • Retail sale of electrical household appliances in specialised stores, Other information technology service activities, Web portals, Technical testing and analysis
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link