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

ENTRUST (EUROPE) LIMITED

ABBEY GARDENS, 4 ABBEY STREET, READING, RG1 3BA,
Company Registration Number
03403634
Private Limited Company
Active

Company Overview

About Entrust (europe) Ltd
ENTRUST (EUROPE) LIMITED was founded on 1997-07-15 and has its registered office in Reading. The organisation's status is listed as "Active". Entrust (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENTRUST (EUROPE) LIMITED
 
Legal Registered Office
ABBEY GARDENS
4 ABBEY STREET
READING
RG1 3BA
Other companies in RG1
 
Telephone01189533000
 
Filing Information
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 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 02:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTRUST (EUROPE) 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 ENTRUST (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
XAVIER COEMELCK
Director 2016-09-14
KURT BRIAN ISHAUG
Director 2014-05-29
LISA JEANNE TIBBITS
Director 2014-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PETER REEVES
Director 2011-09-15 2016-04-30
JAMES DAVIS KENDRY
Director 2011-03-23 2013-12-31
SCOTT ALDERSEY GIBSON
Company Secretary 2005-11-07 2011-03-23
SCOTT ALDERSEY GIBSON
Director 2005-11-07 2011-03-23
JOHN ANDREW PINDER
Director 2008-09-16 2009-06-26
JOHN ANDREW PINDER
Director 2007-03-01 2008-09-12
HANS YDEMA
Director 2006-04-11 2007-03-01
JASON RICHARD LEAF
Company Secretary 2004-12-13 2005-11-07
JASON RICHARD LEAF
Director 2003-02-25 2005-11-07
PHILIP JOHN RICHARDSON
Director 2004-07-12 2005-11-07
TJG SECRETARIES LIMITED
Company Secretary 1999-09-01 2005-01-27
KARL GORDON SPIELMANN
Director 2002-03-01 2004-05-25
JOHN PETER MADELIN
Director 1997-07-15 2003-01-08
COLIN JOHN WYATT
Director 1999-09-01 2002-08-22
JAMES KENDRY
Director 1999-09-01 2002-03-01
DAVID JAMES WAGNER
Company Secretary 1997-07-15 1999-09-01
RUPERT LAYARD HAMILTON WRIGHT
Company Secretary 1998-03-27 1999-09-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-07-15 1997-07-15
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-07-15 1997-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JEANNE TIBBITS DATACARD PLATFORM SEVEN LIMITED Director 2008-09-11 CURRENT 2000-02-29 Dissolved 2015-02-17
LISA JEANNE TIBBITS DATA CARD INTERNATIONAL LIMITED Director 2004-04-21 CURRENT 1970-08-14 Active
LISA JEANNE TIBBITS ENTRUST SECURITY SOLUTIONS UK LIMITED Director 2004-04-21 CURRENT 1995-05-16 Active

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
2023-11-23Change of details for Data Card International Limited as a person with significant control on 2023-11-23
2023-07-25CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034036340001
2020-02-11RES01ADOPT ARTICLES 11/02/20
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-08-20PSC07CESSATION OF SUSANNE HANNA URSULA KLATTEN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20PSC02Notification of Data Card International Limited as a person with significant control on 2019-05-09
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU
2019-05-16SH0109/05/19 STATEMENT OF CAPITAL GBP 2.04
2019-05-16SH0109/05/19 STATEMENT OF CAPITAL GBP 2.04
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNE HANNA URSULA KLATTEN
2017-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN NORBERT QUANDT
2017-12-01PSC09Withdrawal of a person with significant control statement on 2017-12-01
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-14AP01DIRECTOR APPOINTED XAVIER COEMELCK
2016-08-28LATEST SOC28/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-28CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JEANNE TIBBITS / 01/07/2016
2016-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KURT BRIAN ISHAUG / 01/07/2016
2016-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER REEVES
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0115/07/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-30AA01Previous accounting period shortened from 31/12/14 TO 31/03/14
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS KENDRY
2014-06-26AP01DIRECTOR APPOINTED MS LISA JEANNE TIBBITS
2014-06-26AP01DIRECTOR APPOINTED MR KURT BRIAN ISHAUG
2014-04-23AUDAUDITOR'S RESIGNATION
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0115/07/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0115/07/12 FULL LIST
2011-10-31AP01DIRECTOR APPOINTED MARK PETER REEVES
2011-07-20AR0115/07/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GIBSON
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY SCOTT GIBSON
2011-04-13AP01DIRECTOR APPOINTED JAMES DAVIS KENDRY
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2010-08-10AR0115/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALDERSEY GIBSON / 15/07/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN PINDER
2009-08-18363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-06-10122S-DIV
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-10-15288aDIRECTOR APPOINTED JOHN ANDREW PINDER
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN PINDER
2008-07-15363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-09-12363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-07363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-02-08288bSECRETARY RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-26363aRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-08-26288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-04-21288cDIRECTOR'S PARTICULARS CHANGED
2004-04-21288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-31363aRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-04-07288bDIRECTOR RESIGNED
2003-03-14288aNEW DIRECTOR APPOINTED
2003-02-19288bDIRECTOR RESIGNED
2002-09-13244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-27363aRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
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



Licences & Regulatory approval
We could not find any licences issued to ENTRUST (EUROPE) 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 ENTRUST (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENTRUST (EUROPE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ENTRUST (EUROPE) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ENTRUST (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENTRUST (EUROPE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-08-28 GBP £3,000
Derbyshire County Council 2011-11-23 GBP £533
Derbyshire County Council 2011-08-19 GBP £720
Derbyshire County Council 2011-02-10 GBP £1,201
Derbyshire County Council 2011-01-05 GBP £726
Derbyshire County Council 2010-11-22 GBP £1,905 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.

Outgoings
Business Rates/Property Tax
No properties were found where ENTRUST (EUROPE) 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 ENTRUST (EUROPE) 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 ENTRUST (EUROPE) LIMITED any grants or awards.
Ownership
    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.