THALES DIS CPL UK LIMITED

THALES DIS CPL UK LIMITED

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

    Company NameTHALES DIS CPL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02258824
    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 THALES DIS CPL UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is THALES DIS CPL UK LIMITED located?

    Registered Office Address
    350 Longwater Avenue
    Green Park
    RG2 6GF Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THALES DIS CPL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAFENET UK LIMITEDAug 23, 2005Aug 23, 2005
    RAINBOW TECHNOLOGIES LIMITEDJul 22, 1988Jul 22, 1988
    CERTAINREASON LIMITEDMay 17, 1988May 17, 1988

    What are the latest accounts for THALES DIS CPL UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THALES DIS CPL UK LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for THALES DIS CPL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Mrs Suzanne Jayne Stratton as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Andrew Mason Mills as a director on Mar 29, 2023

    1 pagesTM01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Change of details for Thales Uk Limited as a person with significant control on Dec 23, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Appointment of Mr Andrew Mason Mills as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of Valerie Lyon as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Nov 11, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Cessation of Thales Sa as a person with significant control on Dec 23, 2019

    1 pagesPSC07

    Cessation of Gemalto Holding Bv as a person with significant control on Dec 23, 2019

    1 pagesPSC07

    Cessation of Safenet Technologies B.V. as a person with significant control on Dec 23, 2019

    1 pagesPSC07

    Appointment of Mr Michael William Peter Seabrook as a secretary on Aug 03, 2020

    2 pagesAP03

    Notification of Thales Uk Limited as a person with significant control on Dec 23, 2019

    2 pagesPSC02

    Appointment of Dr Robert John Elliss as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Gary Alfred Clark as a director on Mar 31, 2020

    1 pagesTM01

    Change of details for Gemalto Nv as a person with significant control on Jun 12, 2019

    2 pagesPSC05

    Registered office address changed from 3 Meadows Business Park Station Approach Blackwater, Camberley Surrey GU17 9AB to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on Jan 06, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 06, 2020

    RES15

    Who are the officers of THALES DIS CPL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    273050570001
    ELLISS, Robert John, Dr
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    EnglandBritishCompany Director268906180001
    STRATTON, Suzanne Jayne
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    EnglandBritishCompany Director201569480001
    CANDAU, Olivier
    15 Rue Houdan
    Sceaux
    92330
    France
    Secretary
    15 Rue Houdan
    Sceaux
    92330
    France
    FrenchEuropean Financial Director79647100001
    HICKS, Kevin Lonn
    3 Meadows Business Park
    Station Approach
    GU17 9AB Blackwater, Camberley
    Surrey
    Secretary
    3 Meadows Business Park
    Station Approach
    GU17 9AB Blackwater, Camberley
    Surrey
    187386390001
    HICKS, Kevin Lonn
    302 Woodward Road
    19065 Moylan
    Pennsylvania
    Usa
    Secretary
    302 Woodward Road
    19065 Moylan
    Pennsylvania
    Usa
    AmericanLegal Cousnel102060160002
    SMITH, Christopher Winston
    7 The Avenue
    Sneyd Park
    BS9 1PD Bristol
    Secretary
    7 The Avenue
    Sneyd Park
    BS9 1PD Bristol
    British37052960001
    WATSON, Thomas
    6 Meadow Way
    Blackwater
    GU17 0PT Camberley
    Surrey
    Secretary
    6 Meadow Way
    Blackwater
    GU17 0PT Camberley
    Surrey
    British33279380001
    ARGO, Carole
    209 E Highfield Road
    Baltimore
    Maryland 21218
    Usa
    Director
    209 E Highfield Road
    Baltimore
    Maryland 21218
    Usa
    UsaCfo87727660001
    BARKHORDARI, Roozbeh Babak
    49b Upcerne Road
    SW10 0SF London
    Director
    49b Upcerne Road
    SW10 0SF London
    United KingdomAmericanLegal Counsel124877850002
    CAPUTO, Anthony
    1280 Continental Line Lane
    West Chester
    Pennsylvania 19382
    Director
    1280 Continental Line Lane
    West Chester
    Pennsylvania 19382
    UsaChairman And Ceo87727360001
    CLARK, Gary Alfred
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    EnglandBritishSales Director107445690001
    CLARK, Gary Alfred
    202 Greys Road
    RG9 1QX Henley On Thames
    Oxfordshire
    Director
    202 Greys Road
    RG9 1QX Henley On Thames
    Oxfordshire
    EnglandBritishBusinessman107445690001
    FEDDE, Chris Steven
    125 Theodora Court
    21050 Forest Hill
    Maryland
    Usa
    Director
    125 Theodora Court
    21050 Forest Hill
    Maryland
    Usa
    UsaAmericanCoo188943800001
    FEVERY, Patrick
    24642 Via Del Rio
    Lake Forest
    California 92630
    Usa
    Director
    24642 Via Del Rio
    Lake Forest
    California 92630
    Usa
    UsaChief Financial Officer33629280001
    FREDERICK, John Wilbert
    6743 Royal Orchard Circle
    Delray Beach
    Florida 33446/4338
    Usa
    Director
    6743 Royal Orchard Circle
    Delray Beach
    Florida 33446/4338
    Usa
    AmericanCfo120359780001
    GOWER-SMITH, Robert Geoffrey
    14 Romanhurst Gardens
    Shortlands
    BR2 0PA Bromley
    Kent
    Director
    14 Romanhurst Gardens
    Shortlands
    BR2 0PA Bromley
    Kent
    EnglandBritishCompany Director15800850001
    HANSEN, Lawrence David
    3 Meadows Business Park
    Station Approach
    GU17 9AB Blackwater, Camberley
    Surrey
    Director
    3 Meadows Business Park
    Station Approach
    GU17 9AB Blackwater, Camberley
    Surrey
    United StatesUsa And CanadianCeo178425390001
    LEWIS, Raymond
    5 Laburnham Road
    SL6 4DB Maidenhead
    Berkshire
    Director
    5 Laburnham Road
    SL6 4DB Maidenhead
    Berkshire
    BritishCompany Director6040050001
    LYON, Valerie
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    EnglandBritishWw Sales Finance Director-Financial Planning198864140001
    MADSEN-OESTERBYE, Christen
    17 Thorpe Road
    TW18 3EB Staines
    Middlesex
    Director
    17 Thorpe Road
    TW18 3EB Staines
    Middlesex
    DanishRoc Director120357010001
    MILLS, Andrew Mason
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    England
    EnglandBritishCompany Director189482240001
    PANJWANI, Prakash
    3 Meadows Business Park
    Station Approach
    GU17 9AB Blackwater, Camberley
    Surrey
    Director
    3 Meadows Business Park
    Station Approach
    GU17 9AB Blackwater, Camberley
    Surrey
    UsaUsaCeo188805660001
    STRAUB, Walter William
    18011a Mitchell South
    Irvine
    California Ca92174
    Usa
    Director
    18011a Mitchell South
    Irvine
    California Ca92174
    Usa
    AmericanCeo30317370001
    STRAUB, Walter William
    18011a Mitchell South
    Irvine
    California Ca92174
    Usa
    Director
    18011a Mitchell South
    Irvine
    California Ca92174
    Usa
    AmericanCompany Director30317370001
    WEINGARTNER, Alfred Raymond
    17085 1st Avenue
    FOREIGN Arcadia
    California Ca91006
    Usa
    Director
    17085 1st Avenue
    FOREIGN Arcadia
    California Ca91006
    Usa
    AmericanBusiness Manager30317380001

    Who are the persons with significant control of THALES DIS CPL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Dec 23, 2019
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number868273
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Thales Sa
    31 Place Des Corolles
    Esplanade Nord
    Tour Carpe Diem
    92098
    France
    Apr 02, 2019
    31 Place Des Corolles
    Esplanade Nord
    Tour Carpe Diem
    92098
    France
    Yes
    Legal FormPublic Company
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance
    Registration Number552059024
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Safenet Technologies B.V.
    Seattleweg
    Port Nr 2801
    3195 ND Rotterdam
    5
    Pernis
    Netherlands
    Apr 06, 2016
    Seattleweg
    Port Nr 2801
    3195 ND Rotterdam
    5
    Pernis
    Netherlands
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredKamer Van Koophandel
    Registration Number33295992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gemalto Holding Bv
    Barbara Strozzilaan
    1083
    Amsterdam
    382
    Hn
    Netherlands
    Apr 06, 2016
    Barbara Strozzilaan
    1083
    Amsterdam
    382
    Hn
    Netherlands
    Yes
    Legal FormPublic Company
    Legal AuthorityDutch
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sfnt Switzerland Gmbh
    Sonnenbergstrasse
    5408
    Ennetbaden
    8
    Switzerland
    Apr 06, 2016
    Sonnenbergstrasse
    5408
    Ennetbaden
    8
    Switzerland
    Yes
    Legal FormLimited Liability Company
    Legal AuthoritySwiss Code Of Obligations
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sfnt Netherlands Coopertief Ba
    Seattleweg
    Port Nr 2801
    3195 Nd Rotterdam
    5
    Pernis
    Netherlands
    Apr 06, 2016
    Seattleweg
    Port Nr 2801
    3195 Nd Rotterdam
    5
    Pernis
    Netherlands
    Yes
    Legal FormCoopertive With Excluded Liability
    Legal AuthorityDutch
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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