Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURFCONTROL LIMITED
Company Information for

SURFCONTROL LIMITED

420 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT,
Company Registration Number
01566321
Private Limited Company
Active

Company Overview

About Surfcontrol Ltd
SURFCONTROL LIMITED was founded on 1981-06-04 and has its registered office in Reading. The organisation's status is listed as "Active". Surfcontrol Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SURFCONTROL LIMITED
 
Legal Registered Office
420 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT
Other companies in RG6
 
Filing Information
Company Number 01566321
Company ID Number 01566321
Date formed 1981-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 10:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFCONTROL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SURFCONTROL LIMITED
The following companies were found which have the same name as SURFCONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURFCONTROL (CHINA) LIMITED 420 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT Active - Proposal to Strike off Company formed on the 1996-02-27
SURFCONTROL LIMITED (SINGAPORE BRANCH) ROBINSON ROAD Singapore 068877 Dissolved Company formed on the 2008-09-12
SURFCONTROL PTY LTD RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2008-09-12
SURFCONTROL, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 2006-10-03
SURFCONTROL INC California Unknown
SURFCONTROL INC North Carolina Unknown

Company Officers of SURFCONTROL LIMITED

Current Directors
Officer Role Date Appointed
LISA SUSAN BURNS
Director 2017-01-05
MATTHEW THOMAS SANTANGELO
Director 2016-03-14
NUALA TAKOVAC
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL PHILPOTT
Director 2010-02-12 2017-07-07
TARA LEANN BAKER
Director 2015-02-11 2017-01-05
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-06-24 2016-07-25
JAMES MALCOLM HAGAN
Director 2013-11-01 2016-03-14
NATALIE ANNE CHOTAI
Director 2011-07-31 2015-02-11
BRIAN LEMAY
Director 2011-09-07 2015-02-11
MICHAEL ANDREW NEWMAN
Director 2007-10-03 2013-11-01
ARTHUR SINTON LOCKE 111
Director 2009-10-01 2011-09-07
JOHANNA FLOWER
Director 2010-02-12 2011-07-31
MICHELLE ELAINE GIPSON
Director 2009-03-27 2010-02-12
JOHN ROBERT MCCORMACK
Director 2008-03-20 2010-02-12
DUDLEY WAYNE MENDENHALL
Director 2007-10-03 2009-03-27
MICHAEL ANDREW NEWMAN
Company Secretary 2007-10-03 2008-06-24
MICHEL JOSEPH FRANCOIS BOUCHARD
Director 2007-10-03 2008-03-20
SIMON BAXTER WILSON
Company Secretary 2001-09-11 2007-10-03
GEORGE ANTHONY HAYTER
Director 1998-06-15 2007-10-03
GREGORY HUGH LOCK
Director 2000-10-17 2007-10-03
PATRICK EDMUND JOLLY
Director 2001-07-09 2005-10-20
KEVIN MARK BLAKEMAN
Director 2001-07-09 2004-10-26
SIMON HUGH VERDON ACLAND
Director 1993-05-28 2003-11-01
ROBERT BARROW
Director 1991-11-17 2003-11-01
SHELAGH MARGARET ROGAN
Company Secretary 1995-08-31 2001-09-11
STEPHEN RICHARD JONES
Director 1991-11-17 2000-06-01
RICHARD SYDNEY MARSHALL
Director 1995-07-17 1996-10-25
RAYMOND JOHN FAGAN
Company Secretary 1991-11-17 1995-08-31
RAYMOND JOHN FAGAN
Director 1991-11-17 1995-08-31
MARCH CHESHIRE NOMINEES LIMITED
Director 1991-11-17 1995-07-17
ROBERT MITCHELL FERGUSON
Director 1994-07-21 1995-01-23
BARRIE DARCEY
Director 1991-11-17 1994-10-12
NICHOLAS ALAN OUTTERIDGE
Director 1993-12-12 1994-10-12
MICHAEL MAX HENRY
Director 1992-09-30 1994-07-21
ROY ELWYN MADDICK
Director 1993-07-01 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA SUSAN BURNS REDOWL GROUP UK LTD Director 2018-02-27 CURRENT 2016-04-05 Active - Proposal to Strike off
LISA SUSAN BURNS SURFCONTROL (CHINA) LIMITED Director 2017-01-05 CURRENT 1996-02-27 Active - Proposal to Strike off
LISA SUSAN BURNS FORCEPOINT CLOUD LIMITED Director 2017-01-05 CURRENT 2002-05-24 Active
LISA SUSAN BURNS FORCEPOINT OVERSEAS LIMITED Director 2017-01-05 CURRENT 2006-01-11 Active
LISA SUSAN BURNS FORCEPOINT UK LIMITED Director 2016-04-21 CURRENT 2000-12-15 Active
MATTHEW THOMAS SANTANGELO SURFCONTROL (CHINA) LIMITED Director 2016-03-14 CURRENT 1996-02-27 Active - Proposal to Strike off
MATTHEW THOMAS SANTANGELO WEBSENSE SC HOLDINGS LIMITED Director 2016-03-14 CURRENT 2007-04-03 Active
MATTHEW THOMAS SANTANGELO WEBSENSE SC OPERATIONS LIMITED Director 2016-03-14 CURRENT 2007-04-03 Active
MATTHEW THOMAS SANTANGELO FORCEPOINT CLOUD LIMITED Director 2016-03-14 CURRENT 2002-05-24 Active
NUALA TAKOVAC WEBSENSE SC HOLDINGS LIMITED Director 2015-02-11 CURRENT 2007-04-03 Active
NUALA TAKOVAC WEBSENSE SC OPERATIONS LIMITED Director 2015-02-11 CURRENT 2007-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11Director's details changed for Mr Matthew Thomas Santangelo on 2023-07-11
2023-06-07CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR LAURIE LEE O'BRIEN
2022-02-08DIRECTOR APPOINTED CAROL O'KEEFFE
2022-02-08AP01DIRECTOR APPOINTED CAROL O'KEEFFE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE LEE O'BRIEN
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-25AP01DIRECTOR APPOINTED LAURIE LEE O'BRIEN
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NUALA TAKOVAC
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18AP01DIRECTOR APPOINTED IAN WILSON
2019-09-18CH01Director's details changed for Nuala Takovac on 2019-09-06
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA SUSAN BURNS
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL PHILPOTT
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-01CH01Director's details changed for Lisa Susan Burns on 2017-02-24
2017-01-12AP01DIRECTOR APPOINTED LISA SUSAN BURNS
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA LEANN BAKER
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM 420 Thames Valley Park Reading Berkshire RG6 1PU
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-08-08AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2016-07-25TM02Termination of appointment of Jordan Company Secretaries Limited on 2016-07-25
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL PHILPOTT / 15/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NUALA TAKOVAC / 15/06/2016
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR MATTHEW THOMAS SANTANGELO
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM HAGAN
2015-11-02AUDAUDITOR'S RESIGNATION
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-24AR0131/05/15 FULL LIST
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM HAGAN / 10/04/2015
2015-03-18AP01DIRECTOR APPOINTED TARA LEANN BAKER
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEMAY
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CHOTAI
2015-03-18AP01DIRECTOR APPOINTED NUALA TAKOVAC
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23AUDAUDITOR'S RESIGNATION
2014-06-09AUDAUDITOR'S RESIGNATION
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-02AR0131/05/14 FULL LIST
2013-12-04AP01DIRECTOR APPOINTED JAMES MALCOLM HAGAN
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWMAN
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-03AR0131/05/13 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0101/06/12 FULL LIST
2012-05-31AR0131/05/12 FULL LIST
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LOCKE 111
2011-10-20AP01DIRECTOR APPOINTED BRIAN LEMAY
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AP01DIRECTOR APPOINTED NATALIE CHOTAI
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA FLOWER
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY
2011-06-01AR0131/05/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0131/05/10 FULL LIST
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMACK
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WRIDE
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GIPSON
2010-04-12AP01DIRECTOR APPOINTED JOHANNA FLOWER
2010-04-12AP01DIRECTOR APPOINTED ANDREW PAUL PHILPOTT
2010-01-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23AP01DIRECTOR APPOINTED ARTHUR SINTON LOCKE 111
2009-07-17363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-21288aDIRECTOR APPOINTED MICHELLE ELAINE GIPSON
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR DUDLEY MENDENHALL
2009-01-14AUDAUDITOR'S RESIGNATION
2009-01-07AUDAUDITOR'S RESIGNATION
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2008-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-22363sRETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY
2008-07-03288aSECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL NEWMAN
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY
2008-04-08288aDIRECTOR APPOINTED DOUGLAS CORNELL WRIDE
2008-04-08288aDIRECTOR APPOINTED JOHN ROBERT MCCORMACK
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHEL BOUCHARD
2008-03-06OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-03-06CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2008-02-21RES06REDUCE ISSUED CAPITAL 11/02/08
2008-02-20RES13DIVIDEND PAID SHAREHOLD 19/02/08
2008-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-07123NC INC ALREADY ADJUSTED 04/12/07
2008-02-07RES14CAPITALISE $137581069 30/01/08
2008-02-07RES14CAPITALISE $138463069 04/12/07
2008-02-07RES04£ NC 5400000/75000000 04/
2008-02-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-0788(2)RAD 04/12/07--------- £ SI 660000000@.1=66000000 £ IC 3140882/69140882
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15169A(2)03/10/07 £ TR 109646@.1=10965 £ IC 3151847/3140882
2007-10-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-10-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-1253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-10-12RES02REREG PLC-PRI 08/10/07
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SURFCONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURFCONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2007-12-22 Outstanding XANSA UK LIMITED
MORTGAGE DEBENTURE 1995-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-05-28 Satisfied BARCLAYS BANK PLC
CHARGE 1986-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-06-17 Satisfied WILLIAMS & GLYN'S BANK PLC.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SURFCONTROL LIMITED

Intangible Assets
Patents
We have not found any records of SURFCONTROL LIMITED registering or being granted any patents
Domain Names

SURFCONTROL LIMITED owns 2 domain names.

jsb.co.uk   surfcontrol.co.uk  

Trademarks
We have not found any records of SURFCONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFCONTROL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SURFCONTROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURFCONTROL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURFCONTROL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURFCONTROL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.