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

NORTONLIFELOCK STDL LIMITED

100 New Bridge Street, London, EC4V 6JA,
Company Registration Number
02301272
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nortonlifelock Stdl Ltd
NORTONLIFELOCK STDL LIMITED was founded on 1988-09-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nortonlifelock Stdl Limited is a Private Limited Company registered in ENGLAND 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
NORTONLIFELOCK STDL LIMITED
 
Legal Registered Office
100 New Bridge Street
London
EC4V 6JA
Other companies in RG2
 
Previous Names
SYMANTEC STDL LIMITED17/07/2020
SYMANTEC (UK) LIMITED03/04/2006
Filing Information
Company Number 02301272
Company ID Number 02301272
Date formed 1988-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-02
Account next due 2022-12-31
Latest return 2021-12-31
Return next due 2023-01-14
Type of accounts FULL
Last Datalog update: 2023-06-20 10:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTONLIFELOCK STDL 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 NORTONLIFELOCK STDL LIMITED

Current Directors
Officer Role Date Appointed
DONALD ANTHONY BLACH
Director 2015-11-03
EUNICE JEEYOON KIM
Director 2009-06-15
NORMAN OSUMI
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL SECCOMBE
Director 2014-10-13 2015-11-03
AIDAN FLYNN
Director 2013-07-01 2014-10-13
AUSTIN EUGENE MCCABE
Director 2007-08-08 2013-07-01
DAVID ANDREW O'SULLIVAN
Director 2007-08-08 2013-07-01
KRISTEN JOY LAUBSCHER
Director 2007-08-08 2011-08-01
KEITH STOREY GALLON
Company Secretary 2002-09-05 2010-03-19
MICHELLE CURTIS VONDERHAAR
Director 2008-10-01 2009-06-15
ARTHUR FRANCIS COURVILLE
Director 2002-09-17 2008-09-30
PADRAIC JOHN O'NEILL
Director 2003-10-03 2007-05-15
STEPHEN CAZIMER MARKOWSKI
Director 2006-03-31 2007-03-31
PETER JOHN WARD
Director 2005-02-03 2006-03-23
GREGORY E MYERS
Director 2000-10-01 2005-12-31
ALED MILES
Director 1999-07-01 2005-01-28
PETER JOHN WARD
Director 2000-03-01 2003-10-03
ARTHUR FRANCIS COURVILLE
Company Secretary 1999-01-04 2002-09-05
DEREK WITTE
Director 1999-01-04 2000-10-01
DEREK WITTE
Company Secretary 1992-04-03 1999-01-04
HOWARD ALLEN BAIN 111
Director 1997-02-07 1999-01-04
ROBERT RUSCOE BERNARD DYKES
Director 1991-12-31 1997-02-06
JEREMY CHARLES BROWN
Director 1992-08-03 1994-04-01
ANDREW MARK BALCHIN
Director 1992-08-03 1993-04-01
GEORGE KORCHINSKY
Director 1992-04-03 1993-04-01
DANA SIEBERT
Director 1992-04-03 1993-04-01
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1991-12-31 1992-04-03
RICHARD ANTHONY D'AMORE
Director 1991-12-31 1992-04-03
MICHAEL JOHN SKOK
Director 1991-12-31 1992-04-03
ROBERT ALLWOOD LINDSAY MURPHY
Company Secretary 1991-12-31 1992-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD ANTHONY BLACH FIREGLASS TECHNOLOGIES LTD Director 2017-07-24 CURRENT 2016-08-05 Active
DONALD ANTHONY BLACH PERSPECSYS UK LIMITED Director 2016-08-23 CURRENT 2013-11-21 Dissolved 2016-11-01
DONALD ANTHONY BLACH ELASTICA PVT. LTD Director 2016-08-23 CURRENT 2015-01-12 Dissolved 2017-03-28
DONALD ANTHONY BLACH BLUECOAT SYSTEMS LIMITED Director 2016-08-23 CURRENT 1998-06-12 Active - Proposal to Strike off
DONALD ANTHONY BLACH NORTONLIFELOCK SECURITY SERVICES HOLDING LTD. Director 2015-11-03 CURRENT 1999-06-21 Active
DONALD ANTHONY BLACH NORTONLIFELOCK UK LIMITED Director 2015-10-30 CURRENT 2015-03-17 Active
EUNICE JEEYOON KIM FIREGLASS TECHNOLOGIES LTD Director 2017-07-24 CURRENT 2016-08-05 Active
EUNICE JEEYOON KIM PERSPECSYS UK LIMITED Director 2016-08-23 CURRENT 2013-11-21 Dissolved 2016-11-01
EUNICE JEEYOON KIM ELASTICA PVT. LTD Director 2016-08-23 CURRENT 2015-01-12 Dissolved 2017-03-28
EUNICE JEEYOON KIM BLUECOAT SYSTEMS LIMITED Director 2016-08-23 CURRENT 1998-06-12 Active - Proposal to Strike off
EUNICE JEEYOON KIM SYMANTEC HSUS LTD Director 2012-09-12 CURRENT 2009-12-07 Dissolved 2017-02-07
EUNICE JEEYOON KIM NORTONLIFELOCK SECURITY SERVICES HOLDING LTD. Director 2009-06-15 CURRENT 1999-06-21 Active
NORMAN OSUMI SYMANTEC HSUS LTD Director 2011-09-30 CURRENT 2009-12-07 Dissolved 2017-02-07
NORMAN OSUMI NORTONLIFELOCK SECURITY SERVICES HOLDING LTD. Director 2011-08-01 CURRENT 1999-06-21 Active
NORMAN OSUMI NORTONLIFELOCK UK HOLDING LIMITED Director 2011-08-01 CURRENT 2008-09-15 Liquidation
NORMAN OSUMI MESSAGELABS GROUP LIMITED Director 2011-08-01 CURRENT 1999-08-20 Active - Proposal to Strike off
NORMAN OSUMI MESSAGELABS LIMITED Director 2011-08-01 CURRENT 1999-09-01 Active - Proposal to Strike off

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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-02-15Voluntary dissolution strike-off suspended
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-09This resolution was removed from the public register on 09/01/2023 as it was extra statutory information
2022-12-30Application to strike the company off the register
2022-12-30DS01Application to strike the company off the register
2022-12-16Resolutions passed:<ul><li>Resolution Cancel share premium account 14/12/2022</ul>
2022-12-16Resolutions passed:<ul><li>Resolution Cancel share premium account 14/12/2022<li>Resolution reduction in capital</ul>
2022-12-16Solvency Statement dated 14/12/22
2022-12-16Statement by Directors
2022-12-16Statement of capital on GBP 0.01
2022-12-16SH19Statement of capital on 2022-12-16 GBP 0.01
2022-12-16SH20Statement by Directors
2022-12-16CAP-SSSolvency Statement dated 14/12/22
2022-12-16RES13Resolutions passed:
  • Cancel share premium account 14/12/2022
  • Resolution of reduction in issued share capital
2022-12-16This resolution was removed from the public register on 09/01/2023 as it was extra statutory information
2022-05-09AAFULL ACCOUNTS MADE UP TO 02/04/21
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 03/04/20
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 200 Brook Drive Green Park Reading Berkshire RG2 6UB
2020-08-21MEM/ARTSARTICLES OF ASSOCIATION
2020-07-17RES15CHANGE OF COMPANY NAME 17/07/20
2020-05-19AP01DIRECTOR APPOINTED MR BRYAN SEUK KO
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ANTHONY BLACH
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-02-18PSC05Change of details for Symantec Security (Uk) Limited as a person with significant control on 2020-01-20
2020-01-21CH01Director's details changed for Mr Donald Anthony Blach on 2020-01-20
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM Reading International Business Park Reading RG2 6DH
2019-12-30AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Reading International Business Park Reading International Business Park Reading RG2 6DH United Kingdom
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM 350 Brook Drive Green Park Reading Berkshire RG2 6UH
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 21537.66
2018-07-20SH0130/06/18 STATEMENT OF CAPITAL GBP 21537.66
2018-07-19PSC02Notification of Symantec Security (Uk) Limited as a person with significant control on 2018-06-01
2018-07-19PSC07CESSATION OF SYMANTEC CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15RES13Resolutions passed:
  • 550 of the companies act 2006 08/05/2018
  • ADOPT ARTICLES
2018-05-15RES01ADOPT ARTICLES 08/05/2018
2018-05-15CC04Statement of company's objects
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 21537.64
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 21537.64
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED DONALD ANTHONY BLACH
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL SECCOMBE
2015-10-15AAFULL ACCOUNTS MADE UP TO 03/04/15
2015-02-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 21537.64
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-24AP01DIRECTOR APPOINTED MR JONATHAN PAUL SECCOMBE
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN FLYNN
2014-01-23CH01Director's details changed for Mrs Eunice Jeeyoon Kim on 2013-08-08
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 21537.64
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-10AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-07-25AP01DIRECTOR APPOINTED AIDAN FLYNN
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'SULLIVAN
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN MCCABE
2013-01-08AR0131/12/12 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-01-03AR0131/12/11 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-09-01AP01DIRECTOR APPOINTED MR NORMAN OSUMI
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN LAUBSCHER
2011-02-18AR0131/12/10 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTEN JOY LAUBSCHER / 07/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EUNICE JEEYOON KIM / 07/07/2010
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY KEITH GALLON
2010-01-28AR0131/12/09 FULL LIST
2009-12-14AAFULL ACCOUNTS MADE UP TO 03/04/09
2009-06-16288aDIRECTOR APPOINTED MRS EUNICE JEEYOON KIM
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE VONDERHAAR
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-21288cSECRETARY'S CHANGE OF PARTICULARS / KEITH GALLON / 01/10/2008
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2009-01-21288cSECRETARY'S CHANGE OF PARTICULARS / KEITH GALLON / 01/10/2008
2009-01-14AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-10-07288aDIRECTOR APPOINTED MRS. MICHELLE CURTIS VONDERHAAR
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR COURVILLE
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/03/07
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: HINES MEADOW SAINT CLOUDS WAY MAIDENHEAD BERKSHIRE SL6 8XB
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-07AAFULL ACCOUNTS MADE UP TO 01/04/05
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-07RES13PURCHASE AGREEMENT 24/03/06
2006-04-03CERTNMCOMPANY NAME CHANGED SYMANTEC (UK) LIMITED CERTIFICATE ISSUED ON 03/04/06
2006-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/06
2006-03-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-07288bDIRECTOR RESIGNED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2005-02-07AAFULL ACCOUNTS MADE UP TO 02/04/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 28/03/03
2004-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-29244DELIVERY EXT'D 3 MTH 28/03/03
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-20288bDIRECTOR RESIGNED
2003-09-17AAFULL ACCOUNTS MADE UP TO 29/03/02
2003-01-26244DELIVERY EXT'D 3 MTH 31/03/02
2003-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/03
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 NORTONLIFELOCK STDL 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 NORTONLIFELOCK STDL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-11-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NORTONLIFELOCK STDL LIMITED registering or being granted any patents
Domain Names

NORTONLIFELOCK STDL LIMITED owns 1 domain names.

nortonghost.co.uk  

Trademarks
We have not found any records of NORTONLIFELOCK STDL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTONLIFELOCK STDL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2009-06-25 GBP £2,140
Runnymede Borough Council 2009-06-25 GBP £867

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTONLIFELOCK STDL 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 NORTONLIFELOCK STDL 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 NORTONLIFELOCK STDL LIMITED any grants or awards.
Ownership
    • SYMANTEC CORP : Ultimate parent company : US
      • @stake Ltd (U.K.)
      • @stake Ltd. (U.K.)
      • AXENT (EMEA) Limited
      • AXENT (EMEA) Ltd
      • AXENT EMEA Ltd
      • AXENT Technologies Ltd
      • Brightmail Limited
      • Brightmail Ltd
      • CKS Limited
      • CKS Ltd
      • Kvault Software Ltd
      • ON Technology UK Ltd
      • Symantec (UK) Limited
      • Symantec (UK) Ltd
      • Symantec Financing Ltd
      • Symantec LIRIC Ltd
      • Symantec-LIRIC Limited
      • Symantec Network Security PLC
      • Symantec Security Services Holding Ltd
      • Symantec Security Services Ltd
      • Symantec STDL Limited
      • Symantec STDL Ltd
      • Symantec Technology Development Ltd
      • Symantec 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.
    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.