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

ONESPAN SOLUTIONS UK LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
05383408
Private Limited Company
Active

Company Overview

About Onespan Solutions Uk Ltd
ONESPAN SOLUTIONS UK LIMITED was founded on 2005-03-04 and has its registered office in London. The organisation's status is listed as "Active". Onespan Solutions Uk 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
ONESPAN SOLUTIONS UK LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in EC4V
 
Previous Names
CRONTO LIMITED07/02/2019
Filing Information
Company Number 05383408
Company ID Number 05383408
Date formed 2005-03-04
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 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONESPAN SOLUTIONS UK 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 ONESPAN SOLUTIONS UK LIMITED
The following companies were found which have the same name as ONESPAN SOLUTIONS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONESPAN SOLUTIONS UK LIMITED Unknown

Company Officers of ONESPAN SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
CORPORATION SERVICE COMPANY (UK) LIMITED
Company Secretary 2017-03-14
SCOTT MICHAEL CLEMENTS
Director 2017-07-28
MARK STEPHEN HOYT
Director 2015-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS KENDALL HUNT
Director 2013-05-20 2017-07-28
ABOGADO NOMINEES LIMITED
Company Secretary 2013-05-20 2017-03-14
JAN ERNEST ALOIS CYRILLE VALCKE
Director 2013-05-20 2017-01-24
CLIFFORD KEITH BOWN
Director 2013-05-20 2015-11-03
IGOR DROKOV
Company Secretary 2005-03-04 2013-05-20
JONATHAN BELL
Director 2007-01-12 2013-05-20
IGOR DROKOV
Director 2005-03-04 2013-05-20
ADRIAN PARTON
Director 2005-12-07 2013-05-20
ELENA PUNSKAYA
Director 2005-03-04 2013-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORPORATION SERVICE COMPANY (UK) LIMITED HILTON GRAND VACATIONS UK HOLDING LIMITED Company Secretary 2018-06-29 CURRENT 2017-10-31 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CARESTREAM DENTAL LIMITED Company Secretary 2018-05-09 CURRENT 2000-03-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TBI OUTSOURCING UK LTD Company Secretary 2018-05-01 CURRENT 2010-07-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED LUTRON EA LIMITED. Company Secretary 2018-04-27 CURRENT 1985-06-24 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CLICKSOFTWARE EUROPE LIMITED Company Secretary 2018-04-20 CURRENT 1995-03-15 Active
CORPORATION SERVICE COMPANY (UK) LIMITED II-VI COMPOUND SEMICONDUCTORS LIMITED Company Secretary 2018-04-03 CURRENT 2016-12-01 Active
CORPORATION SERVICE COMPANY (UK) LIMITED VITALSMARTS (UK) LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL ENTERPRISES LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL EUROPE (UK) LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ONEWORLD INSTECH LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED KENDRA SCOTT UK LIMITED Company Secretary 2017-11-28 CURRENT 2017-10-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MEDICI GLOBAL LTD. Company Secretary 2017-11-22 CURRENT 2007-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SYNARC LTD. Company Secretary 2017-11-15 CURRENT 2011-10-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX GLOBAL TECHNOLOGIES, LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX SOLID ENERGY REFINING, LTD Company Secretary 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED COPYRIGHT CLEARANCE CENTER LIMITED Company Secretary 2017-10-27 CURRENT 2001-11-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED STEPHEN GOULD OF U.K., LTD. Company Secretary 2017-10-25 CURRENT 1999-08-26 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE LIMITED Company Secretary 2017-10-18 CURRENT 2017-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TEMPO UK HOLDCO LIMITED Company Secretary 2017-10-16 CURRENT 2017-03-28 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE ESC LIMITED Company Secretary 2017-09-20 CURRENT 2017-02-13 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED JAMES MINTZ GROUP UK LIMITED Company Secretary 2017-09-12 CURRENT 2011-06-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE PROPERTIES 4 LIMITED Company Secretary 2017-08-23 CURRENT 2015-09-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NORDSON LONDON LIMITED Company Secretary 2017-08-14 CURRENT 2010-12-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 2 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 1 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK REGULATED ACTIVITIES LIMITED Company Secretary 2017-06-07 CURRENT 1998-05-21 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE UPPER MIDCO LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC SKYFALL LOWER MIDCO LTD Company Secretary 2017-04-28 CURRENT 2014-06-17 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE INTERMEDIATE HOLDCO 1 LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MINORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MANAGEMENT DIAGNOSTICS LIMITED Company Secretary 2017-03-29 CURRENT 1999-02-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MDL ESOP LIMITED Company Secretary 2017-03-29 CURRENT 1997-02-14 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED RISK IDS LIMITED Company Secretary 2017-03-14 CURRENT 2004-01-26 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS LIMITED Company Secretary 2017-03-14 CURRENT 2008-12-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED CALIX NETWORKS UK LTD Company Secretary 2017-02-22 CURRENT 2011-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2011-06-22 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED WHITMORE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2012-04-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE (UK) LIMITED Company Secretary 2017-02-02 CURRENT 1962-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOLLÉ BRANDS (UK) LIMITED Company Secretary 2017-01-31 CURRENT 1991-02-25 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TAVISTER LIMITED Company Secretary 2017-01-24 CURRENT 1997-06-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED 101DOMAIN LIMITED Company Secretary 2017-01-12 CURRENT 2009-09-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJOR LEAGUE BASEBALL EUROPE LTD Company Secretary 2017-01-11 CURRENT 2008-10-30 Active
CORPORATION SERVICE COMPANY (UK) LIMITED PURE TECHNOLOGIES UK LTD Company Secretary 2017-01-11 CURRENT 1982-06-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DEKODE LIMITED Company Secretary 2016-12-13 CURRENT 2006-11-13 Dissolved 2017-09-19
CORPORATION SERVICE COMPANY (UK) LIMITED EPAM SYSTEMS LTD Company Secretary 2016-12-13 CURRENT 2003-07-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DESIGN ADVOCATES LTD Company Secretary 2016-12-13 CURRENT 2014-05-23 Dissolved 2018-05-15
CORPORATION SERVICE COMPANY (UK) LIMITED GREAT FRIDAYS LIMITED Company Secretary 2016-12-13 CURRENT 2008-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED OMEGA PERFORMANCE (UK) LIMITED Company Secretary 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED AMELIA (IPSOFT UK) LIMITED Company Secretary 2016-12-05 CURRENT 2004-11-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MICROSTRATEGY LIMITED Company Secretary 2016-11-29 CURRENT 1994-10-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MASIMO EUROPE LIMITED Company Secretary 2016-11-29 CURRENT 2004-08-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED XSOLLA UK LIMITED Company Secretary 2016-11-29 CURRENT 2014-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK IAP LIMITED Company Secretary 2016-11-24 CURRENT 1990-11-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL DORMANT 123 LIMITED Company Secretary 2016-11-21 CURRENT 1998-05-21 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK RISK SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1987-11-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK OVERSEAS LIMITED Company Secretary 2016-11-21 CURRENT 1989-05-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 1987-01-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN Company Secretary 2016-11-21 CURRENT 1992-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK COMPLETION SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1997-04-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL INTERMEDIATE (UK) LIMITED Company Secretary 2016-11-21 CURRENT 2012-09-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK REPAIR SOLUTIONS UK LIMITED Company Secretary 2016-11-21 CURRENT 1997-10-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN ACQUISITIONS Company Secretary 2016-11-21 CURRENT 1998-05-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS II LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK Company Secretary 2016-11-21 CURRENT 1919-09-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MARINE LIMITED Company Secretary 2016-11-21 CURRENT 1987-06-01 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Company Secretary 2016-11-21 CURRENT 1989-03-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED WEATHERNET LIMITED Company Secretary 2016-11-21 CURRENT 1995-12-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HEARTWARE (UK) LIMITED Company Secretary 2016-11-11 CURRENT 2010-02-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SANMINA-SCI U.K. LIMITED Company Secretary 2016-10-26 CURRENT 2002-02-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED Company Secretary 2016-10-17 CURRENT 2015-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DAYFORCE EMEA LIMITED Company Secretary 2016-10-17 CURRENT 2016-05-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN HOLDINGS UK LIMITED Company Secretary 2016-10-17 CURRENT 1995-09-15 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED TRINSEO UK LIMITED Company Secretary 2016-10-16 CURRENT 2008-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. INTERMEDIATE HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-12-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD. Company Secretary 2016-10-14 CURRENT 2013-08-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MILLER HEIMAN GROUP (UK) LIMITED Company Secretary 2016-10-14 CURRENT 1966-04-27 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ACHIEVEFORUM (UK) LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-08 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. HOLDING LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. SUPER HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-29 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOSTON PARTNERS (UK) LIMITED Company Secretary 2016-10-13 CURRENT 2014-06-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NOVA CONSTRUCTORS LTD Company Secretary 2016-10-13 CURRENT 2013-02-20 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS LIMITED Company Secretary 2016-09-30 CURRENT 2007-01-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS I LIMITED Company Secretary 2016-09-30 CURRENT 2013-03-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE NEWTON ABBOT LIMITED Company Secretary 2016-09-30 CURRENT 2006-08-08 Active
SCOTT MICHAEL CLEMENTS ONESPAN TECHNOLOGY LIMITED Director 2018-05-30 CURRENT 2008-09-25 Active
SCOTT MICHAEL CLEMENTS RISK IDS LIMITED Director 2017-07-28 CURRENT 2004-01-26 Active - Proposal to Strike off
SCOTT MICHAEL CLEMENTS ONESPAN SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2008-12-09 Active - Proposal to Strike off
MARK STEPHEN HOYT ONESPAN TECHNOLOGY LIMITED Director 2018-05-30 CURRENT 2008-09-25 Active
MARK STEPHEN HOYT RISK IDS LIMITED Director 2015-10-28 CURRENT 2004-01-26 Active - Proposal to Strike off
MARK STEPHEN HOYT ONESPAN SOLUTIONS LIMITED Director 2015-10-28 CURRENT 2008-12-09 Active - Proposal to Strike off
MARK STEPHEN HOYT GROUPON TRAVEL LTD Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2013-12-10

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
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BOSSHART
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW PATRICK MOYNAHAN
2024-02-12DIRECTOR APPOINTED MS LARA FINLAY MATAAC
2024-02-12DIRECTOR APPOINTED MR JORGE ALEJANDRO GARCIA MARTELL
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20AP01DIRECTOR APPOINTED MR MATTHEW PATRICK MOYNAHAN
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT WORTH
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-10-21CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM 25 Canada Square Level 37 London E14 5LQ England
2021-10-01RP04AP01Second filing of director appointment of Mr Steven Robert Worth
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29AP01DIRECTOR APPOINTED MR STEVEN ROBERT WORTH
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HOYT
2021-09-27AP01DIRECTOR APPOINTED MR JOHN WILLIAM BOSSHART
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-06-13AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-03-04CH01Director's details changed for Mr Scott Michael Clements on 2020-03-03
2019-07-18AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-03-13PSC05Change of details for Vasco Data Security International, Inc. as a person with significant control on 2018-05-31
2019-02-07RES15CHANGE OF COMPANY NAME 22/10/22
2019-01-29RES15CHANGE OF COMPANY NAME 09/05/22
2019-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-04SH0131/12/18 STATEMENT OF CAPITAL GBP 9.5649
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM 40 Bank Street Level 29 London E14 5DS England
2018-03-07CH01Director's details changed for Mr Mark Stephen Hoyt on 2018-03-05
2018-03-06PSC05Change of details for Vasco Data Security International, Inc. as a person with significant control on 2018-03-05
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-24AP01DIRECTOR APPOINTED MR SCOTT CLEMENTS
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENDALL HUNT
2017-03-21AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2017-03-14
2017-03-21TM02Termination of appointment of Abogado Nominees Limited on 2017-03-14
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM 100 New Bridge Street London EC4V 6JA
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 8.5221
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAN ERNEST ALOIS CYRILLE VALCKE
2017-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 8.5221
2016-03-21AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-12AP01DIRECTOR APPOINTED MARK STEPHEN HOYT
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KEITH BOWN
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 8.5221
2015-03-05AR0104/03/15 ANNUAL RETURN FULL LIST
2015-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 8.521
2014-04-17AR0104/03/14 ANNUAL RETURN FULL LIST
2014-04-17AD04Register(s) moved to registered office address
2014-04-17AD02SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2014-02-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-17SH0120/05/13 STATEMENT OF CAPITAL GBP 8.5221
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 198 HUNTINGDON ROAD CAMBRIDGE CB3 0LB UNITED KINGDOM
2013-06-12AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2013-06-12AP01DIRECTOR APPOINTED THOMAS KENDALL HUNT
2013-06-12AP01DIRECTOR APPOINTED JAN ERNEST ALOIS CYRILLE VALCKE
2013-06-12AP01DIRECTOR APPOINTED CLIFFORD KEITH BOWN
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARTON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELENA PUNSKAYA
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IGOR DROKOV
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELL
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY IGOR DROKOV
2013-05-21SH0116/04/13 STATEMENT OF CAPITAL GBP 8.1569
2013-05-13RES13INC NOM CAP 11/04/2013
2013-04-16AR0104/03/13 BULK LIST
2013-02-13RES01ADOPT ARTICLES 29/01/2013
2013-01-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-21AR0104/03/12 FULL LIST
2011-12-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-03AR0104/03/11 FULL LIST
2011-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-05-25AD02SAIL ADDRESS CREATED
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-06SH0118/08/10 STATEMENT OF CAPITAL GBP 3.40
2010-04-16AR0104/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IGOR DROKOV / 04/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELENA PUNSKAYA / 04/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BELL / 04/03/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / IGOR DROKOV / 04/03/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 04/03/09; NO CHANGE OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 43 BOSWORTH ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8RG
2009-03-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-16363sRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-12-1088(2)RAD 02/11/07--------- £ SI 3790@.0001 £ IC 2/2
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-29363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-09MEM/ARTSARTICLES OF ASSOCIATION
2007-02-2088(2)RAD 05/01/07--------- £ SI 3397@.0001 £ IC 2/2
2007-02-13123NC INC ALREADY ADJUSTED 21/12/06
2007-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-13RES04£ NC 2/15 21/12/06
2007-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-1388(2)RAD 21/12/06--------- £ SI 13334@.0001=1 £ IC 1/2
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-24225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-22363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-09123NC INC ALREADY ADJUSTED 07/12/05
2006-01-09122CONVE 07/12/05
2006-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-09RES04£ NC 1/2 07/12/05
2006-01-09RES12VARYING SHARE RIGHTS AND NAMES
2006-01-0988(2)RAD 07/12/05--------- £ SI 3334@.0001 £ IC 1/1
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 176 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2PQ
2005-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to ONESPAN SOLUTIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2020-01-24
Petitions to Wind Up (Companies)2020-01-07
Petitions 2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against ONESPAN SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONESPAN SOLUTIONS UK 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 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-12-31

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 ONESPAN SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of ONESPAN SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONESPAN SOLUTIONS UK LIMITED
Trademarks
We have not found any records of ONESPAN SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONESPAN SOLUTIONS UK 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 (58290 - Other software publishing) as ONESPAN SOLUTIONS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ONESPAN SOLUTIONS UK 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.
Import/Export of Goods
Goods imported/exported by ONESPAN SOLUTIONS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyONESPAN SOLUTIONS UK LIMITEDEvent Date2020-01-07
In the High Court of Justice Petition case number 7614 The notice ID 3456729 which appeared in The London Gazette dated 24 December 2019, referring to ONESPAN SOLUTIONS UK LIMITED should not have appeared.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyONESPAN SOLUTIONS UK LIMITEDEvent Date2019-11-12
In the High Court of Justice (Chancery Division) Companies Court case number 7614 A Petition to wind up the above-named Company, Registration Number 05383408, of ,25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ, presented on 12 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 January 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 7 January 2020 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyONESPAN SOLUTIONS UK LIMITEDEvent Date2019-11-12
In the High Court of Justice (Chancery Division) Companies Court case number 7614 A Petition to wind up the above-named Company, Registration Number 05383408 of ,25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ, presented on 12 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 24 December 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 8 January 2020 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONESPAN SOLUTIONS UK 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 ONESPAN SOLUTIONS UK LIMITED any grants or awards.
Ownership
  • ONESPAN SOLUTIONS UK LIMITED was acquired by VASCO Data Security International on 20/05/2013.
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.