Surfcontrol Limited READING


Founded in 1981, Surfcontrol, classified under reg no. 01566321 is an active company. Currently registered at 420 Thames Valley Park Drive RG6 1PT, Reading the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th August 2000 Surfcontrol Limited is no longer carrying the name Jsb Software Technologies PLC.

The firm has 3 directors, namely Carol O., Ian W. and Matthew S.. Of them, Matthew S. has been with the company the longest, being appointed on 14 March 2016 and Carol O. has been with the company for the least time - from 3 February 2022. At the moment 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.

Surfcontrol Limited Address / Contact

Office Address 420 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01566321
Date of Incorporation Thu, 4th Jun 1981
Industry Non-trading company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Carol O.

Position: Director

Appointed: 03 February 2022

Ian W.

Position: Director

Appointed: 06 September 2019

Matthew S.

Position: Director

Appointed: 14 March 2016

Laurie O.

Position: Director

Appointed: 23 September 2020

Resigned: 03 February 2022

Lisa B.

Position: Director

Appointed: 05 January 2017

Resigned: 06 September 2019

Tara B.

Position: Director

Appointed: 11 February 2015

Resigned: 05 January 2017

Nuala T.

Position: Director

Appointed: 11 February 2015

Resigned: 23 September 2020

James H.

Position: Director

Appointed: 01 November 2013

Resigned: 14 March 2016

Brian L.

Position: Director

Appointed: 07 September 2011

Resigned: 11 February 2015

Natalie C.

Position: Director

Appointed: 31 July 2011

Resigned: 11 February 2015

Johanna F.

Position: Director

Appointed: 12 February 2010

Resigned: 31 July 2011

Andrew P.

Position: Director

Appointed: 12 February 2010

Resigned: 07 July 2017

Arthur L.

Position: Director

Appointed: 01 October 2009

Resigned: 07 September 2011

Michelle G.

Position: Director

Appointed: 27 March 2009

Resigned: 12 February 2010

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 2008

Resigned: 25 July 2016

Douglas W.

Position: Director

Appointed: 20 March 2008

Resigned: 12 February 2010

John M.

Position: Director

Appointed: 20 March 2008

Resigned: 12 February 2010

Dudley M.

Position: Director

Appointed: 03 October 2007

Resigned: 27 March 2009

Michael N.

Position: Director

Appointed: 03 October 2007

Resigned: 01 November 2013

Michael N.

Position: Secretary

Appointed: 03 October 2007

Resigned: 24 June 2008

Michel B.

Position: Director

Appointed: 03 October 2007

Resigned: 20 March 2008

Patricia S.

Position: Director

Appointed: 01 July 2005

Resigned: 03 October 2007

Rene S.

Position: Director

Appointed: 01 November 2003

Resigned: 03 October 2007

Jane T.

Position: Director

Appointed: 01 November 2003

Resigned: 03 October 2007

Simon W.

Position: Secretary

Appointed: 11 September 2001

Resigned: 03 October 2007

Patrick J.

Position: Director

Appointed: 09 July 2001

Resigned: 20 October 2005

Simon W.

Position: Director

Appointed: 09 July 2001

Resigned: 03 October 2007

Kevin B.

Position: Director

Appointed: 09 July 2001

Resigned: 26 October 2004

Gregory L.

Position: Director

Appointed: 17 October 2000

Resigned: 03 October 2007

George H.

Position: Director

Appointed: 15 June 1998

Resigned: 03 October 2007

Shelagh R.

Position: Director

Appointed: 16 September 1996

Resigned: 11 September 2001

Shelagh R.

Position: Secretary

Appointed: 31 August 1995

Resigned: 11 September 2001

Richard M.

Position: Director

Appointed: 17 July 1995

Resigned: 25 October 1996

Robert F.

Position: Director

Appointed: 21 July 1994

Resigned: 23 January 1995

Nicholas O.

Position: Director

Appointed: 12 December 1993

Resigned: 12 October 1994

Roy M.

Position: Director

Appointed: 01 July 1993

Resigned: 30 November 1993

Simon A.

Position: Director

Appointed: 28 May 1993

Resigned: 01 November 2003

Michael H.

Position: Director

Appointed: 30 September 1992

Resigned: 21 July 1994

Stephen J.

Position: Director

Appointed: 17 November 1991

Resigned: 01 June 2000

March Cheshire Nominees Limited

Position: Director

Appointed: 17 November 1991

Resigned: 17 July 1995

Stephen P.

Position: Director

Appointed: 17 November 1991

Resigned: 03 October 2007

Robert B.

Position: Director

Appointed: 17 November 1991

Resigned: 01 November 2003

Raymond F.

Position: Director

Appointed: 17 November 1991

Resigned: 31 August 1995

Barrie D.

Position: Director

Appointed: 17 November 1991

Resigned: 12 October 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Websense Sc Holdings Limited from Reading Berkshire, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Websense Sc Holdings Limited

420 Thames Valley Park Drive, Reading Berkshire, RG6 1PT, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06200742
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jsb Software Technologies PLC August 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, August 2023
Free Download (21 pages)

Company search

Advertisements