ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED

ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED

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

    Company NameENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02557363
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITEDMay 03, 2016May 03, 2016
    HP INFORMATION SECURITY UK LIMITEDDec 10, 2010Dec 10, 2010
    VISTORM LIMITEDOct 02, 2000Oct 02, 2000
    ESOFT GLOBAL LIMITEDOct 28, 1999Oct 28, 1999
    ESOFT LIMITEDApr 23, 1997Apr 23, 1997
    ENGINEERING SOFTWARE LIMITEDApr 17, 1991Apr 17, 1991
    TRAINOFFER LIMITEDNov 12, 1990Nov 12, 1990

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

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    44 pagesAA

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    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

    Full accounts made up to Mar 31, 2024

    42 pagesAA

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    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 Nov 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    41 pagesAA

    Full accounts made up to Mar 31, 2022

    40 pagesAA

    Confirmation statement made on Nov 12, 2022 with updates

    5 pagesCS01

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

    1 pagesTM01

    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.

    Full accounts made up to Mar 31, 2021

    40 pagesAA

    Confirmation statement made on Nov 12, 2021 with updates

    5 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

    Full accounts made up to Mar 31, 2020

    38 pagesAA

    Confirmation statement made on Nov 12, 2020 with updates

    4 pagesCS01

    Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020

    2 pagesAP01

    Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020

    1 pagesTM01

    Appointment of Steven James Turpie as a director on Mar 04, 2020

    2 pagesAP01

    Who are the officers of ENTERPRISE SERVICES INFORMATION 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
    EnglandBritish208597210001
    BATES, Mark Richard
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    Secretary
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    British11869700002
    BAXTER, Craig
    River Mead
    Cartford Lane
    PR3 0YP Preston
    Lancashire
    Secretary
    River Mead
    Cartford Lane
    PR3 0YP Preston
    Lancashire
    British84700790001
    CAMP, David Charles
    c/o Hpe
    Aldermanbury Square
    EC2V 7HR London
    1
    England
    Secretary
    c/o Hpe
    Aldermanbury Square
    EC2V 7HR London
    1
    England
    221033260001
    HAZLEY, Gail
    2 Yew Tree Close
    WA13 9DZ Lymm
    Cheshire
    Secretary
    2 Yew Tree Close
    WA13 9DZ Lymm
    Cheshire
    British39844640002
    MCNALLY, Brendan
    21 Southfields
    NW4 4LX London
    Secretary
    21 Southfields
    NW4 4LX London
    British41855040002
    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
    United Kingdom
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    147624850001
    PUTLAND, Roberto
    c/o C/O Hewlett-Packard Limited
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    c/o C/O Hewlett-Packard Limited
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    162794510001
    RITCHIE, Sharon
    3 Tavern Road
    Hadfield
    SK13 2RB Glossop
    Derbyshire
    Secretary
    3 Tavern Road
    Hadfield
    SK13 2RB Glossop
    Derbyshire
    British62315310001
    SHARLAND, Timothy Herbert Abbott
    40 Brook Street
    Benson
    OX10 6LH Wallingford
    Oxfordshire
    Secretary
    40 Brook Street
    Benson
    OX10 6LH Wallingford
    Oxfordshire
    British21511410001
    SMITH, David Andrew
    5 Huntsfield Close
    WA13 0SS Lymm
    Cheshire
    Secretary
    5 Huntsfield Close
    WA13 0SS Lymm
    Cheshire
    British7840960002
    TROWER, Tara Dawn
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    England
    Secretary
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    England
    187393710001
    TURNER, Daniel John
    2 Pound Meadow
    Fornham All Saints
    IP28 6JL Bury St. Edmunds
    Suffolk
    Secretary
    2 Pound Meadow
    Fornham All Saints
    IP28 6JL Bury St. Edmunds
    Suffolk
    British194737630001
    EDS SECRETARIAL SERVICES LIMITED
    Stockley Park
    UB11 1BQ Uxbridge
    4 Roundwood Avenue
    Middlesex
    Secretary
    Stockley Park
    UB11 1BQ Uxbridge
    4 Roundwood Avenue
    Middlesex
    130472030001
    BARROW, Robert
    Higher Mutlow
    Cocksmoss Lane Marton
    SK11 9HX Macclesfield
    Cheshire
    Director
    Higher Mutlow
    Cocksmoss Lane Marton
    SK11 9HX Macclesfield
    Cheshire
    EnglandBritish107449660001
    BATES, Mark Richard
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    Director
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    EnglandBritish11869700002
    BLADEN, Peter Stuart Andrew
    Munden Road
    SG12 0LR Dane End
    Dane Lodge
    Hertfordshire
    Director
    Munden Road
    SG12 0LR Dane End
    Dane Lodge
    Hertfordshire
    EnglandBritish204381560001
    BLANK, Stephen Martin
    26 Grey Road
    WA14 4BU Altrincham
    Cheshire
    Director
    26 Grey Road
    WA14 4BU Altrincham
    Cheshire
    United KingdomBritish5733490001
    BOLLAND, Anthony David
    Annesley Lodge
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Director
    Annesley Lodge
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    EnglandBritish110367020001
    BRIDDON, Kenneth Carl
    Springbank
    Binton
    CV37 9TN Stratford Upon Avon
    Warwickshire
    Director
    Springbank
    Binton
    CV37 9TN Stratford Upon Avon
    Warwickshire
    British76868400002
    BURR, Steven David
    c/o C/O Hewlett-Packard Limited
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    c/o C/O Hewlett-Packard Limited
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritish138588120001
    BURR, Steven David
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritish138588120001
    CADWALLADER, Gareth Michael
    The White House Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    Director
    The White House Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    EnglandBritish42996410001
    CARRON, Philippe Luc Julien
    Vogelanger 24
    Deisenhofen
    82041
    Belgium
    Director
    Vogelanger 24
    Deisenhofen
    82041
    Belgium
    Belgian69224820002
    CHARLTON, Barrie James
    335 Finchampstead Road
    RG40 3JT Wokingham
    Berkshire
    Director
    335 Finchampstead Road
    RG40 3JT Wokingham
    Berkshire
    British47949240001
    CONWAY, Christopher John
    32 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    Director
    32 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    United KingdomIrish69898690001
    COOMBS, Martin
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    England
    Director
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    England
    EnglandBritish125199960001
    CUMMINGS, Russell
    Flowers Hill Farm House
    Pangbourne
    RG8 7BD Reading
    Berkshire
    Director
    Flowers Hill Farm House
    Pangbourne
    RG8 7BD Reading
    Berkshire
    British104150850001
    DEAN, Anthony Gordon
    Paddock House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Paddock House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    EnglandBritish76078520001
    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
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    Director
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    EnglandBritish192192120001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    British56193720001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Es Hague B.V.
    1187 Xr
    Amstelveen
    Staartbaan 16
    Netherlands
    Sep 22, 2016
    1187 Xr
    Amstelveen
    Staartbaan 16
    Netherlands
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredThe Netherlands
    Legal AuthorityDutch Law
    Place RegisteredDutch Chamber Of Commerce
    Registration Number66187915
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Dxc Technology Company
    22102 Tysons
    1775 Tysons Boulevard
    Virginia
    United States
    Sep 22, 2016
    22102 Tysons
    1775 Tysons Boulevard
    Virginia
    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
    Jun 01, 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 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.

    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