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

SURFCONTROL (CHINA) LIMITED

420 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT,
Company Registration Number
03165006
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Surfcontrol (china) Ltd
SURFCONTROL (CHINA) LIMITED was founded on 1996-02-27 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Surfcontrol (china) 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 (CHINA) LIMITED
 
Legal Registered Office
420 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT
Other companies in WC1R
 
Previous Names
JSB COMPUTER SYSTEMS LIMITED03/08/2004
Filing Information
Company Number 03165006
Company ID Number 03165006
Date formed 1996-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2022-01-09 05:32:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFCONTROL (CHINA) 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.

Company Officers of SURFCONTROL (CHINA) LIMITED

Current Directors
Officer Role Date Appointed
LISA SUSAN BURNS
Director 2017-01-05
MATTHEW THOMAS SANTANGELO
Director 2016-03-14
IAN WILSON
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT LYNN ROWE
Director 2015-02-11 2017-02-23
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
JOHN PATRICK BORGERDING
Director 2014-01-11 2015-02-11
BRIAN LEMAY
Director 2011-09-07 2015-02-11
MICHELLE ELAINE RODRIQUEZ
Director 2009-03-27 2015-02-11
JOHN ROBERT MCCORMACK
Director 2008-03-20 2013-11-01
MICHAEL ANDREW NEWMAN
Director 2007-10-03 2013-11-01
ARTHUR SINTON LOCKE 111
Director 2009-10-01 2011-09-07
DOUGLAS CORNELL WRIDE
Director 2008-03-20 2011-02-15
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
ANDREW JAMES WALKER
Director 2005-10-20 2007-10-04
SIMON BAXTER WILSON
Company Secretary 2001-09-11 2007-10-03
SIMON BAXTER WILSON
Director 2005-10-20 2007-10-03
PATRICK EDMUND JOLLY
Director 2003-11-01 2005-10-20
ROBERT BARROW
Director 1996-05-02 2003-11-01
SHELAGH MARGARET ROGAN
Company Secretary 1996-05-02 2001-09-01
ALAN JAMES NEAL
Company Secretary 1996-02-27 1996-05-03
ALAN JAMES NEAL
Director 1996-02-27 1996-05-03
JUSTIN TREVELYAN PARKER
Director 1996-02-27 1996-05-03

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 LIMITED Director 2017-01-05 CURRENT 1981-06-04 Active
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 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 SURFCONTROL LIMITED Director 2016-03-14 CURRENT 1981-06-04 Active
MATTHEW THOMAS SANTANGELO FORCEPOINT CLOUD LIMITED Director 2016-03-14 CURRENT 2002-05-24 Active
IAN WILSON REDOWL GROUP UK LTD Director 2018-02-27 CURRENT 2016-04-05 Active - Proposal to Strike off
IAN WILSON FORCEPOINT UK LIMITED Director 2017-02-23 CURRENT 2000-12-15 Active
IAN WILSON FORCEPOINT CLOUD LIMITED Director 2017-02-23 CURRENT 2002-05-24 Active
IAN WILSON FORCEPOINT OVERSEAS LIMITED Director 2017-02-23 CURRENT 2006-01-11 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
2022-03-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-14Application to strike the company off the register
2021-12-14DS01Application to strike the company off the register
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 BECKY KAY HAISLIP
2020-09-02AAFULL 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 BECKY KAY HAISLIP
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA SUSAN BURNS
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 2
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
2017-02-27AP01DIRECTOR APPOINTED IAN WILSON
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LYNN ROWE
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 England
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM 20-22 Bedford Row London WC1R 4JS
2016-08-05AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-08-05AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2016-07-25TM02Termination of appointment of Jordan Company Secretaries Limited on 2016-07-25
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR MATTHEW THOMAS SANTANGELO
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM HAGAN
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-10CH01Director's details changed for James Malcolm Hagan on 2015-01-01
2015-03-18AP01DIRECTOR APPOINTED TARA LEANN BAKER
2015-03-18AP01DIRECTOR APPOINTED SCOTT LYNN ROWE
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE RODRIQUEZ
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BORGERDING
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEMAY
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0131/05/14 FULL LIST
2014-01-21AP01DIRECTOR APPOINTED JOHN PATRICK BORGERDING
2014-01-08AP01DIRECTOR APPOINTED JAMES MALCOLM HAGAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWMAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMACK
2013-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-03AR0131/05/13 FULL LIST
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-31AR0131/05/12 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELAINE GIPSON / 24/10/2011
2011-10-20AP01DIRECTOR APPOINTED BRIAN LEMAY
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LOCKE 111
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELAINE GIPSON / 07/10/2011
2011-06-01AR0131/05/11 FULL LIST
2011-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WRIDE
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-01AR0131/05/10 FULL LIST
2009-11-04AAFULL 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
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY MICHAEL NEWMAN
2008-07-03288aSECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY
2008-06-13363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY SIMON WILSON
2008-05-02225PREVEXT FROM 30/06/2007 TO 31/12/2007 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-04-08288aDIRECTOR APPOINTED DOUGLAS CORNELL WRIDE
2008-04-08288aDIRECTOR APPOINTED JOHN ROBERT MCCORMACK
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHEL BOUCHARD
2007-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-06-13363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-20363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-08288bDIRECTOR RESIGNED
2005-07-06363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-23225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-03CERTNMCOMPANY NAME CHANGED JSB COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/08/04
2004-06-30363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288bDIRECTOR RESIGNED
2003-07-03363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/05/01
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 (CHINA) 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 (CHINA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURFCONTROL (CHINA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SURFCONTROL (CHINA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURFCONTROL (CHINA) LIMITED
Trademarks
We have not found any records of SURFCONTROL (CHINA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFCONTROL (CHINA) 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 (CHINA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURFCONTROL (CHINA) 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 (CHINA) 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 (CHINA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.