ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED

ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00936751
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED located?

    Registered Office Address
    110 Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DXC DEFENCE AND SECURITY UK LIMITEDApr 01, 2020Apr 01, 2020
    ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITEDDec 01, 2016Dec 01, 2016
    HEWLETT PACKARD ENTERPRISE DEFENCE AND SECURITY UK LIMITEDMay 03, 2016May 03, 2016
    HP ENTERPRISE SERVICES DEFENCE & SECURITY UK LTDJan 04, 2010Jan 04, 2010
    EDS DEFENCE LIMITEDJan 01, 1994Jan 01, 1994
    EDS-SCICON DEFENCE LIMITEDOct 01, 1992Oct 01, 1992
    SD-SCICON UK LIMITEDJul 01, 1990Jul 01, 1990
    SD EUROPE LIMITEDSep 22, 1988Sep 22, 1988
    SYSTEMS DESIGNERS EUROPE LIMITEDMay 24, 1985May 24, 1985
    SYSTEMS DESIGNERS LIMITEDAug 06, 1968Aug 06, 1968

    What are the latest accounts for ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on Apr 01, 2025

    1 pagesAD01

    Appointment of Mr Derek Alan Allison as a director on Oct 28, 2024

    2 pagesAP01

    Termination of appointment of Hugo Martin Eales as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Mr Lawrence Michael Brabin as a director on Jun 24, 2024

    2 pagesAP01

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on May 28, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Termination of appointment of Steven James Turpie as a director on Jul 15, 2022

    1 pagesTM01

    Statement of capital on Jun 10, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 28, 2022 with updates

    5 pagesCS01

    Second filing for the appointment of Hugo Martin Eales as a director

    4 pagesRP04AP01

    Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022

    1 pagesTM01

    Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 26, 2022Clarification A second filed AP01 was registered on 24.04.2022.

    Change of details for Dxc Technology Company as a person with significant control on Nov 12, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Steven James Turpie on Apr 28, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021

    2 pagesCH01

    Who are the officers of ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Derek Alan
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    EnglandBritish328709450001
    BRABIN, Lawrence Michael
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    United KingdomBritish324430140001
    WOODFINE, Michael Charles
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    United KingdomBritish208597210001
    CAMP, David Charles
    c/o Hpe
    Aldermanbury Square
    EC2V 7HR London
    1
    England
    Secretary
    c/o Hpe
    Aldermanbury Square
    EC2V 7HR London
    1
    England
    221033790001
    CURTIS, Mark Jonathan
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    Secretary
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    British72758650001
    ORMROD, James
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Secretary
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Other130250210001
    PERKINS, Thomas Clark
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    147605600001
    PUTLAND, Roberto
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    163907290001
    ROSS, Ruairidh Michael
    89 Laitwood Road
    SW12 9QH London
    Secretary
    89 Laitwood Road
    SW12 9QH London
    British41785380002
    ROY, David Maitland
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    Secretary
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    British46026850002
    TROWER, Tara Dawn
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    187393700001
    WYBORN, Frederick John
    12 Hall Park
    HP4 2NU Berkhamsted
    Hertfordshire
    Secretary
    12 Hall Park
    HP4 2NU Berkhamsted
    Hertfordshire
    British18313020001
    EDS SECRETARIAL SERVICES LTD
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Eds
    Middlesex
    Secretary
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Eds
    Middlesex
    129107500002
    ABBOTT, Christopher Andrew
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United KingdomBritish164245180001
    AYLES, Philip Stephen
    21 North Street
    Castlethorpe
    MK19 7EW Milton Keynes
    Buckinghamshire
    Director
    21 North Street
    Castlethorpe
    MK19 7EW Milton Keynes
    Buckinghamshire
    EnglandBritish90329210001
    BATEMAN, John Alfred
    Chestnut Lodge 137 Upper Chobham Road
    GU15 1EE Camberley
    Surrey
    England
    Director
    Chestnut Lodge 137 Upper Chobham Road
    GU15 1EE Camberley
    Surrey
    England
    British143948160001
    BURR, Steven David
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritish138588120001
    BUTLER, Thomas Michael
    13 West Heath Road
    Hampstead
    NW3 7UU London
    Director
    13 West Heath Road
    Hampstead
    NW3 7UU London
    British24904420001
    COOMBS, Martin
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritish125199960001
    COURTLEY, David John
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    Director
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    EnglandBritish141213480001
    EALES, Hugo Martin
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish291919480001
    FERGUSON, Jacqueline Patricia Christine
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritish192192120001
    FINNAN, Sean Francis
    7 Darvells Yard
    Chorleywood
    WD3 5QG Rickmansworth
    Hertfordshire
    Director
    7 Darvells Yard
    Chorleywood
    WD3 5QG Rickmansworth
    Hertfordshire
    EnglandBritish88216570002
    FRY, Robert Alan, Sir
    43 Hound Street
    DT9 3AB Sherborne
    Melrose
    Dorset
    Director
    43 Hound Street
    DT9 3AB Sherborne
    Melrose
    Dorset
    EnglandBritish129400260001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    British56193720001
    GOUGH, Tina Anne
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish229756300001
    HALBARD, Christopher Neal
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish152748570001
    HUGHES, Howard Francis Mawson
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United KingdomBritish133406380001
    HUNT, Andrew William
    Headlands Road
    Bramhall
    SK7 3AN Stockport
    19
    Cheshire
    United Kingdom
    Director
    Headlands Road
    Bramhall
    SK7 3AN Stockport
    19
    Cheshire
    United Kingdom
    United KingdomBritish130036640001
    HUNT, Christopher Paul
    Waltham Lea
    Tewkesbury Road, Coombe Hill
    GL19 4AY Gloucester
    Director
    Waltham Lea
    Tewkesbury Road, Coombe Hill
    GL19 4AY Gloucester
    EnglandBritish127980550001
    ISHERWOOD, Andrew Peter Brigstocke
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    United KingdomBritish84135150001
    KINGSTON, Samuel Barry, Dr.
    Faysholme Stud Hogoak Lane
    Nuptown
    RG42 6HU Warfield
    Berkshire
    Director
    Faysholme Stud Hogoak Lane
    Nuptown
    RG42 6HU Warfield
    Berkshire
    United KingdomBritish90328600001
    LAY, Graham Richard David
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    Director
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    EnglandBritish33300160001
    LAY, Graham Richard David
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    Director
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    EnglandBritish33300160001
    LEWTHWAITE, Mark
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    Director
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    EnglandBritish134517020001

    Who are the persons with significant control of ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dxc Technology Company
    Suite 231
    Ashburn
    20408 Bashan Drive
    Va 20147
    United States
    Sep 22, 2016
    Suite 231
    Ashburn
    20408 Bashan Drive
    Va 20147
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa (Other)
    Legal AuthorityNevada
    Place RegisteredNevada
    Registration NumberE0155692017-0
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Cain Road
    RG12 1HN Bracknell
    Hewlett Packard Ltd
    Berkshire
    Apr 06, 2016
    Cain Road
    RG12 1HN Bracknell
    Hewlett Packard Ltd
    Berkshire
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04309759
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0