Endace Europe Limited WEST WICKHAM


Founded in 2003, Endace Europe, classified under reg no. 04834114 is an active company. Currently registered at Squires House, 205a BR4 0PH, West Wickham the company has been in the business for 21 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Stuart W., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 28 October 2015 and Stuart W. has been with the company for the least time - from 1 November 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Endace Europe Limited Address / Contact

Office Address Squires House, 205a
Office Address2 High Street
Town West Wickham
Post code BR4 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04834114
Date of Incorporation Wed, 16th Jul 2003
Industry Other information technology service activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Stuart W.

Position: Director

Appointed: 01 November 2015

Andrew H.

Position: Director

Appointed: 28 October 2015

Ivy P.

Position: Director

Appointed: 21 May 2015

Resigned: 01 November 2015

Anthony M.

Position: Secretary

Appointed: 21 May 2015

Resigned: 01 November 2015

Anthony M.

Position: Director

Appointed: 21 May 2015

Resigned: 01 November 2015

Shaun W.

Position: Director

Appointed: 21 October 2014

Resigned: 05 May 2015

Kyle W.

Position: Director

Appointed: 14 March 2014

Resigned: 05 May 2015

Jeffrey B.

Position: Director

Appointed: 04 September 2013

Resigned: 22 May 2015

James M.

Position: Director

Appointed: 26 February 2013

Resigned: 04 September 2013

Michael R.

Position: Director

Appointed: 26 February 2013

Resigned: 31 December 2013

Michael R.

Position: Secretary

Appointed: 26 February 2013

Resigned: 31 December 2013

Randall W.

Position: Director

Appointed: 26 February 2013

Resigned: 03 October 2014

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 26 February 2013

Resigned: 21 May 2015

Joby B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 26 June 2008

Michael R.

Position: Director

Appointed: 01 July 2007

Resigned: 26 February 2013

Neil H.

Position: Director

Appointed: 01 June 2006

Resigned: 13 May 2011

Claire M.

Position: Director

Appointed: 06 April 2005

Resigned: 01 June 2006

Ann S.

Position: Secretary

Appointed: 29 July 2004

Resigned: 31 December 2007

Neil R.

Position: Director

Appointed: 15 July 2004

Resigned: 08 June 2005

Selwyn P.

Position: Director

Appointed: 30 May 2004

Resigned: 01 November 2010

Ian G.

Position: Director

Appointed: 16 July 2003

Resigned: 26 February 2013

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 16 July 2003

Resigned: 16 July 2003

Ann S.

Position: Director

Appointed: 16 July 2003

Resigned: 31 December 2007

Julian S.

Position: Secretary

Appointed: 16 July 2003

Resigned: 29 July 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Andrew H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Stuart W. This PSC has significiant influence or control over the company,.

Andrew H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Stuart W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/06/30
filed on: 8th, July 2023
Free Download (20 pages)

Company search

Advertisements