ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED
Overview
| Company Name | ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02557363 |
| 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 INFORMATION SECURITY UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ENTERPRISE SERVICES INFORMATION 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 INFORMATION SECURITY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED | May 03, 2016 | May 03, 2016 |
| HP INFORMATION SECURITY UK LIMITED | Dec 10, 2010 | Dec 10, 2010 |
| VISTORM LIMITED | Oct 02, 2000 | Oct 02, 2000 |
| ESOFT GLOBAL LIMITED | Oct 28, 1999 | Oct 28, 1999 |
| ESOFT LIMITED | Apr 23, 1997 | Apr 23, 1997 |
| ENGINEERING SOFTWARE LIMITED | Apr 17, 1991 | Apr 17, 1991 |
| TRAINOFFER LIMITED | Nov 12, 1990 | Nov 12, 1990 |
What are the latest accounts for ENTERPRISE SERVICES INFORMATION 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 INFORMATION SECURITY UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 44 pages | AA | ||||||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
Full accounts made up to Mar 31, 2024 | 42 pages | AA | ||||||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||||||
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 Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 41 pages | AA | ||||||
Full accounts made up to Mar 31, 2022 | 40 pages | AA | ||||||
Confirmation statement made on Nov 12, 2022 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Steven James Turpie as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||
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 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2021 | 40 pages | AA | ||||||
Confirmation statement made on Nov 12, 2021 with updates | 5 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 | ||||||
Full accounts made up to Mar 31, 2020 | 38 pages | AA | ||||||
Confirmation statement made on Nov 12, 2020 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||
Appointment of Steven James Turpie as a director on Mar 04, 2020 | 2 pages | AP01 | ||||||
Who are the officers of ENTERPRISE SERVICES INFORMATION 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 | England | British | 208597210001 | |||||
| BATES, Mark Richard | Secretary | 46 St Michaels Avenue Bramhall SK7 2PL Stockport Cheshire | British | 11869700002 | ||||||
| BAXTER, Craig | Secretary | River Mead Cartford Lane PR3 0YP Preston Lancashire | British | 84700790001 | ||||||
| CAMP, David Charles | Secretary | c/o Hpe Aldermanbury Square EC2V 7HR London 1 England | 221033260001 | |||||||
| HAZLEY, Gail | Secretary | 2 Yew Tree Close WA13 9DZ Lymm Cheshire | British | 39844640002 | ||||||
| MCNALLY, Brendan | Secretary | 21 Southfields NW4 4LX London | British | 41855040002 | ||||||
| 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 United Kingdom | 147624850001 | |||||||
| PUTLAND, Roberto | Secretary | c/o C/O Hewlett-Packard Limited Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | 162794510001 | |||||||
| RITCHIE, Sharon | Secretary | 3 Tavern Road Hadfield SK13 2RB Glossop Derbyshire | British | 62315310001 | ||||||
| SHARLAND, Timothy Herbert Abbott | Secretary | 40 Brook Street Benson OX10 6LH Wallingford Oxfordshire | British | 21511410001 | ||||||
| SMITH, David Andrew | Secretary | 5 Huntsfield Close WA13 0SS Lymm Cheshire | British | 7840960002 | ||||||
| TROWER, Tara Dawn | Secretary | Amen Corner RG12 1HN Bracknell Cain Road Berkshire England | 187393710001 | |||||||
| TURNER, Daniel John | Secretary | 2 Pound Meadow Fornham All Saints IP28 6JL Bury St. Edmunds Suffolk | British | 194737630001 | ||||||
| EDS SECRETARIAL SERVICES LIMITED | Secretary | Stockley Park UB11 1BQ Uxbridge 4 Roundwood Avenue Middlesex | 130472030001 | |||||||
| BARROW, Robert | Director | Higher Mutlow Cocksmoss Lane Marton SK11 9HX Macclesfield Cheshire | England | British | 107449660001 | |||||
| BATES, Mark Richard | Director | 46 St Michaels Avenue Bramhall SK7 2PL Stockport Cheshire | England | British | 11869700002 | |||||
| BLADEN, Peter Stuart Andrew | Director | Munden Road SG12 0LR Dane End Dane Lodge Hertfordshire | England | British | 204381560001 | |||||
| BLANK, Stephen Martin | Director | 26 Grey Road WA14 4BU Altrincham Cheshire | United Kingdom | British | 5733490001 | |||||
| BOLLAND, Anthony David | Director | Annesley Lodge Beechfield Road SK9 7AU Alderley Edge Cheshire | England | British | 110367020001 | |||||
| BRIDDON, Kenneth Carl | Director | Springbank Binton CV37 9TN Stratford Upon Avon Warwickshire | British | 76868400002 | ||||||
| BURR, Steven David | Director | c/o C/O Hewlett-Packard Limited Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | 138588120001 | |||||
| BURR, Steven David | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | 138588120001 | |||||
| CADWALLADER, Gareth Michael | Director | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British | 42996410001 | |||||
| CARRON, Philippe Luc Julien | Director | Vogelanger 24 Deisenhofen 82041 Belgium | Belgian | 69224820002 | ||||||
| CHARLTON, Barrie James | Director | 335 Finchampstead Road RG40 3JT Wokingham Berkshire | British | 47949240001 | ||||||
| CONWAY, Christopher John | Director | 32 Pensford Avenue TW9 4HP Richmond Surrey | United Kingdom | Irish | 69898690001 | |||||
| COOMBS, Martin | Director | Amen Corner RG12 1HN Bracknell Cain Road Berkshire England | England | British | 125199960001 | |||||
| CUMMINGS, Russell | Director | Flowers Hill Farm House Pangbourne RG8 7BD Reading Berkshire | British | 104150850001 | ||||||
| DEAN, Anthony Gordon | Director | Paddock House Manor Road HP10 8JA Penn Buckinghamshire | England | British | 76078520001 | |||||
| EALES, Hugo Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 291919480001 | |||||
| FERGUSON, Jacqueline Patricia Christine | Director | Amen Corner RG12 1HN Bracknell Cain Road Berkshire | England | British | 192192120001 | |||||
| GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | 56193720001 |
Who are the persons with significant control of ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Es Hague B.V. | Sep 22, 2016 | 1187 Xr Amstelveen Staartbaan 16 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dxc Technology Company | Sep 22, 2016 | 22102 Tysons 1775 Tysons Boulevard Virginia United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hewlett-Packard Holdings Limited | Jun 01, 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