ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED
Overview
| Company Name | ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00936751 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DXC DEFENCE AND SECURITY UK LIMITED | Apr 01, 2020 | Apr 01, 2020 |
| ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | Dec 01, 2016 | Dec 01, 2016 |
| HEWLETT PACKARD ENTERPRISE DEFENCE AND SECURITY UK LIMITED | May 03, 2016 | May 03, 2016 |
| HP ENTERPRISE SERVICES DEFENCE & SECURITY UK LTD | Jan 04, 2010 | Jan 04, 2010 |
| EDS DEFENCE LIMITED | Jan 01, 1994 | Jan 01, 1994 |
| EDS-SCICON DEFENCE LIMITED | Oct 01, 1992 | Oct 01, 1992 |
| SD-SCICON UK LIMITED | Jul 01, 1990 | Jul 01, 1990 |
| SD EUROPE LIMITED | Sep 22, 1988 | Sep 22, 1988 |
| SYSTEMS DESIGNERS EUROPE LIMITED | May 24, 1985 | May 24, 1985 |
| SYSTEMS DESIGNERS LIMITED | Aug 06, 1968 | Aug 06, 1968 |
What are the latest accounts for ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Derek Alan Allison as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugo Martin Eales as a director on Jul 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lawrence Michael Brabin as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on May 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Steven James Turpie as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Jun 10, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Second filing for the appointment of Hugo Martin Eales as a director | 4 pages | RP04AP01 | ||||||||||
Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Change of details for Dxc Technology Company as a person with significant control on Nov 12, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Steven James Turpie on Apr 28, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLISON, Derek Alan | Director | Pinehurst Road Farnborough Business Park GU14 7BF Farnborough 110 Hampshire England | England | British | 328709450001 | |||||
| BRABIN, Lawrence Michael | Director | Pinehurst Road Farnborough Business Park GU14 7BF Farnborough 110 Hampshire England | United Kingdom | British | 324430140001 | |||||
| WOODFINE, Michael Charles | Director | Pinehurst Road Farnborough Business Park GU14 7BF Farnborough 110 Hampshire England | United Kingdom | British | 208597210001 | |||||
| CAMP, David Charles | Secretary | c/o Hpe Aldermanbury Square EC2V 7HR London 1 England | 221033790001 | |||||||
| CURTIS, Mark Jonathan | Secretary | 11 Friesian Close Ancells Farm GU13 8PT Fleet Hampshire | British | 72758650001 | ||||||
| ORMROD, James | Secretary | 10 Midgham Green Midgham RG7 5TT Reading Webcroft Berks | Other | 130250210001 | ||||||
| PERKINS, Thomas Clark | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 147605600001 | |||||||
| PUTLAND, Roberto | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 163907290001 | |||||||
| ROSS, Ruairidh Michael | Secretary | 89 Laitwood Road SW12 9QH London | British | 41785380002 | ||||||
| ROY, David Maitland | Secretary | 14 Lovell Road Oakley MK43 7RZ Bedford | British | 46026850002 | ||||||
| TROWER, Tara Dawn | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 187393700001 | |||||||
| WYBORN, Frederick John | Secretary | 12 Hall Park HP4 2NU Berkhamsted Hertfordshire | British | 18313020001 | ||||||
| EDS SECRETARIAL SERVICES LTD | Secretary | 4 Roundwood Avenue Stockley Park UB11 1BQ Uxbridge Eds Middlesex | 129107500002 | |||||||
| ABBOTT, Christopher Andrew | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | United Kingdom | British | 164245180001 | |||||
| AYLES, Philip Stephen | Director | 21 North Street Castlethorpe MK19 7EW Milton Keynes Buckinghamshire | England | British | 90329210001 | |||||
| BATEMAN, John Alfred | Director | Chestnut Lodge 137 Upper Chobham Road GU15 1EE Camberley Surrey England | British | 143948160001 | ||||||
| BURR, Steven David | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | 138588120001 | |||||
| BUTLER, Thomas Michael | Director | 13 West Heath Road Hampstead NW3 7UU London | British | 24904420001 | ||||||
| COOMBS, Martin | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | 125199960001 | |||||
| COURTLEY, David John | Director | 25 Mount Pleasant Villas Crouch End N4 4HH London | England | British | 141213480001 | |||||
| EALES, Hugo Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 291919480001 | |||||
| FERGUSON, Jacqueline Patricia Christine | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | 192192120001 | |||||
| FINNAN, Sean Francis | Director | 7 Darvells Yard Chorleywood WD3 5QG Rickmansworth Hertfordshire | England | British | 88216570002 | |||||
| FRY, Robert Alan, Sir | Director | 43 Hound Street DT9 3AB Sherborne Melrose Dorset | England | British | 129400260001 | |||||
| GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | 56193720001 | ||||||
| GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 229756300001 | |||||
| HALBARD, Christopher Neal | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 152748570001 | |||||
| HUGHES, Howard Francis Mawson | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | United Kingdom | British | 133406380001 | |||||
| HUNT, Andrew William | Director | Headlands Road Bramhall SK7 3AN Stockport 19 Cheshire United Kingdom | United Kingdom | British | 130036640001 | |||||
| HUNT, Christopher Paul | Director | Waltham Lea Tewkesbury Road, Coombe Hill GL19 4AY Gloucester | England | British | 127980550001 | |||||
| ISHERWOOD, Andrew Peter Brigstocke | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | United Kingdom | British | 84135150001 | |||||
| KINGSTON, Samuel Barry, Dr. | Director | Faysholme Stud Hogoak Lane Nuptown RG42 6HU Warfield Berkshire | United Kingdom | British | 90328600001 | |||||
| LAY, Graham Richard David | Director | 33 Hollybush Lane Datchworth SG3 6RE Knebworth Herts | England | British | 33300160001 | |||||
| LAY, Graham Richard David | Director | 33 Hollybush Lane Datchworth SG3 6RE Knebworth Herts | England | British | 33300160001 | |||||
| LEWTHWAITE, Mark | Director | Tokers Green Lane RG4 9AY Kidmore End Highfields South Oxfordshire | England | British | 134517020001 |
Who are the persons with significant control of ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dxc Technology Company | Sep 22, 2016 | Suite 231 Ashburn 20408 Bashan Drive Va 20147 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hewlett-Packard Holdings Limited | Apr 06, 2016 | Cain Road RG12 1HN Bracknell Hewlett Packard Ltd Berkshire | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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