Company Information for ENTRUST (EUROPE) LIMITED
ABBEY GARDENS, 4 ABBEY STREET, READING, RG1 3BA,
|
Company Registration Number
03403634
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ENTRUST (EUROPE) LIMITED | |||
Legal Registered Office | |||
ABBEY GARDENS 4 ABBEY STREET READING RG1 3BA Other companies in RG1 | |||
| |||
Company Number | 03403634 | |
---|---|---|
Company ID Number | 03403634 | |
Date formed | 1997-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 12:25:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
XAVIER COEMELCK |
||
KURT BRIAN ISHAUG |
||
LISA JEANNE TIBBITS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK PETER REEVES |
Director | ||
JAMES DAVIS KENDRY |
Director | ||
SCOTT ALDERSEY GIBSON |
Company Secretary | ||
SCOTT ALDERSEY GIBSON |
Director | ||
JOHN ANDREW PINDER |
Director | ||
JOHN ANDREW PINDER |
Director | ||
HANS YDEMA |
Director | ||
JASON RICHARD LEAF |
Company Secretary | ||
JASON RICHARD LEAF |
Director | ||
PHILIP JOHN RICHARDSON |
Director | ||
TJG SECRETARIES LIMITED |
Company Secretary | ||
KARL GORDON SPIELMANN |
Director | ||
JOHN PETER MADELIN |
Director | ||
COLIN JOHN WYATT |
Director | ||
JAMES KENDRY |
Director | ||
DAVID JAMES WAGNER |
Company Secretary | ||
RUPERT LAYARD HAMILTON WRIGHT |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATACARD PLATFORM SEVEN LIMITED | Director | 2008-09-11 | CURRENT | 2000-02-29 | Dissolved 2015-02-17 | |
DATA CARD INTERNATIONAL LIMITED | Director | 2004-04-21 | CURRENT | 1970-08-14 | Active | |
ENTRUST SECURITY SOLUTIONS UK LIMITED | Director | 2004-04-21 | CURRENT | 1995-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR XAVIER COEMELCK | ||
CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES | ||
Change of details for Data Card International Limited as a person with significant control on 2023-11-23 | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034036340001 | |
RES01 | ADOPT ARTICLES 11/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES | |
PSC07 | CESSATION OF SUSANNE HANNA URSULA KLATTEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Data Card International Limited as a person with significant control on 2019-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/19 FROM 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU | |
SH01 | 09/05/19 STATEMENT OF CAPITAL GBP 2.04 | |
SH01 | 09/05/19 STATEMENT OF CAPITAL GBP 2.04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNE HANNA URSULA KLATTEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN NORBERT QUANDT | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED XAVIER COEMELCK | |
LATEST SOC | 28/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JEANNE TIBBITS / 01/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURT BRIAN ISHAUG / 01/07/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PETER REEVES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 31/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS KENDRY | |
AP01 | DIRECTOR APPOINTED MS LISA JEANNE TIBBITS | |
AP01 | DIRECTOR APPOINTED MR KURT BRIAN ISHAUG | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK PETER REEVES | |
AR01 | 15/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GIBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT GIBSON | |
AP01 | DIRECTOR APPOINTED JAMES DAVIS KENDRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALDERSEY GIBSON / 15/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN PINDER | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
122 | S-DIV | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | DIRECTOR APPOINTED JOHN ANDREW PINDER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN PINDER | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363a | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363a | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
Stores Stock |
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.
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. |