Background WavePink WaveYellow Wave

ENTRUST SECURITY SOLUTIONS UK LIMITED (03056930)

ENTRUST SECURITY SOLUTIONS UK LIMITED (03056930) is an active UK company. incorporated on 16 May 1995. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). ENTRUST SECURITY SOLUTIONS UK LIMITED has been registered for 30 years.

Company Number
03056930
Status
active
Type
ltd
Incorporated
16 May 1995
Age
30 years
Address
9 Devonshire Square, London, EC2M 4YF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTRUST SECURITY SOLUTIONS UK LIMITED

ENTRUST SECURITY SOLUTIONS UK LIMITED is an active company incorporated on 16 May 1995 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). ENTRUST SECURITY SOLUTIONS UK LIMITED was registered 30 years ago.(SIC: 46520)

Status

active

Active since 30 years ago

Company No

03056930

LTD Company

Age

30 Years

Incorporated 16 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

DATA CARD LIMITED
From: 15 September 1995To: 21 June 2021
DATA CARD 1995 LIMITED
From: 2 August 1995To: 15 September 1995
GLANCO (34) LIMITED
From: 16 May 1995To: 2 August 1995
Contact
Address

9 Devonshire Square 4th Floor London, EC2M 4YF,

Previous Addresses

Abbey Gardens 4 Abbey Street Reading England RG1 3BA England
From: 23 November 2023To: 6 February 2026
Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH
From: 8 October 2009To: 23 November 2023
1100 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AB
From: 16 May 1995To: 8 October 2009
Timeline

11 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
May 95
Director Left
Sept 11
Director Left
Jul 14
Loan Secured
Oct 14
Loan Cleared
Dec 14
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Mar 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2022
AAAnnual Accounts
Legacy
21 March 2022
PARENT_ACCPARENT_ACC
Legacy
21 March 2022
AGREEMENT2AGREEMENT2
Legacy
21 March 2022
GUARANTEE2GUARANTEE2
Resolution
21 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2021
AAAnnual Accounts
Legacy
20 April 2021
PARENT_ACCPARENT_ACC
Legacy
20 April 2021
AGREEMENT2AGREEMENT2
Legacy
20 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2020
AAAnnual Accounts
Legacy
20 August 2020
GUARANTEE2GUARANTEE2
Legacy
12 August 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Resolution
11 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Secretary Company With Change Date
28 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Legacy
12 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
363aAnnual Return
Legacy
31 January 2004
244244
Legacy
17 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
21 May 2002
363aAnnual Return
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
12 June 2001
363aAnnual Return
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
19 June 2000
363aAnnual Return
Legacy
19 June 2000
288cChange of Particulars
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
16 July 1999
288cChange of Particulars
Legacy
16 July 1999
363aAnnual Return
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
8 June 1998
363aAnnual Return
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
30 January 1998
244244
Legacy
6 November 1997
287Change of Registered Office
Legacy
24 October 1997
395Particulars of Mortgage or Charge
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
24 January 1997
244244
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
88(2)R88(2)R
Resolution
2 July 1996
RESOLUTIONSResolutions
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
123Notice of Increase in Nominal Capital
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Certificate Change Of Name Company
15 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
8 September 1995
288288
Legacy
6 September 1995
288288
Memorandum Articles
6 September 1995
MEM/ARTSMEM/ARTS
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
6 September 1995
224224
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Certificate Change Of Name Company
1 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1995
NEWINCIncorporation