Background WavePink WaveYellow Wave

ENTRUST (EUROPE) LIMITED (03403634)

ENTRUST (EUROPE) LIMITED (03403634) is an active UK company. incorporated on 15 July 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. ENTRUST (EUROPE) LIMITED has been registered for 28 years. Current directors include ISHAUG, Kurt Brian, TIBBITS, Lisa Jeanne.

Company Number
03403634
Status
active
Type
ltd
Incorporated
15 July 1997
Age
28 years
Address
9 Devonshire Square, London, EC2M 4YF
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ISHAUG, Kurt Brian, TIBBITS, Lisa Jeanne
SIC Codes
58290, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTRUST (EUROPE) LIMITED

ENTRUST (EUROPE) LIMITED is an active company incorporated on 15 July 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. ENTRUST (EUROPE) LIMITED was registered 28 years ago.(SIC: 58290, 62020)

Status

active

Active since 28 years ago

Company No

03403634

LTD Company

Age

28 Years

Incorporated 15 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

ENTRUST TECHNOLOGIES (UK) LIMITED
From: 17 April 1998To: 11 February 2002
ENTRUST TECHNOLOGIES LIMITED
From: 15 July 1997To: 17 April 1998
Contact
Address

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

Previous Addresses

Abbey Gardens 4 Abbey Street Reading RG1 3BA England
From: 1 August 2019To: 6 February 2026
1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU
From: 7 September 2010To: 1 August 2019
Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE
From: 15 July 1997To: 7 September 2010
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Oct 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Aug 16
Director Joined
Sept 16
New Owner
Nov 17
New Owner
Nov 17
Funding Round
May 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Secured
Feb 20
Director Left
Sept 24
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

ISHAUG, Kurt Brian

Active
Park Place, Shakopee
Born July 1966
Director
Appointed 29 May 2014

TIBBITS, Lisa Jeanne

Active
Park Place, Shakopee
Born May 1968
Director
Appointed 29 May 2014

GIBSON, Scott Aldersey

Resigned
2492 Orientpark Drive, OttawaFOREIGN
Secretary
Appointed 07 Nov 2005
Resigned 23 Mar 2011

LEAF, Jason Richard

Resigned
23 Montagu Road, SloughSL3 9DT
Secretary
Appointed 13 Dec 2004
Resigned 07 Nov 2005

WAGNER, David James

Resigned
2013 Cannes Drive, Plane75025
Secretary
Appointed 15 Jul 1997
Resigned 01 Sept 1999

WRIGHT, Rupert Layard Hamilton

Resigned
Jesmond View Bere Court Road, ReadingRG8 8JU
Secretary
Appointed 27 Mar 1998
Resigned 01 Sept 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Jul 1997
Resigned 15 Jul 1997

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 01 Sept 1999
Resigned 27 Jan 2005

COEMELCK, Xavier

Resigned
Park Place, Shakopee
Born November 1969
Director
Appointed 14 Sept 2016
Resigned 12 Jan 2024

GIBSON, Scott Aldersey

Resigned
2492 Orientpark Drive, OttawaFOREIGN
Born November 1967
Director
Appointed 07 Nov 2005
Resigned 23 Mar 2011

KENDRY, James Davis

Resigned
Lincoln Centre, Dallas
Born October 1956
Director
Appointed 23 Mar 2011
Resigned 31 Dec 2013

KENDRY, James

Resigned
3704 Braewood Circle, Texas
Born October 1956
Director
Appointed 01 Sept 1999
Resigned 01 Mar 2002

LEAF, Jason Richard

Resigned
23 Montagu Road, SloughSL3 9DT
Born April 1970
Director
Appointed 25 Feb 2003
Resigned 07 Nov 2005

MADELIN, John Peter

Resigned
South Lodge, MaidenheadSL6 8LD
Born May 1964
Director
Appointed 15 Jul 1997
Resigned 08 Jan 2003

PINDER, John Andrew

Resigned
6 Lambert Jones Mews, LondonEC2Y 8DP
Born May 1947
Director
Appointed 16 Sept 2008
Resigned 26 Jun 2009

PINDER, John Andrew

Resigned
6 Lambert Jones Mews, LondonEC2Y 8DP
Born May 1947
Director
Appointed 01 Mar 2007
Resigned 12 Sept 2008

REEVES, Mark Peter

Resigned
Napier Court, Napier Road, ReadingRG1 8BW
Born February 1961
Director
Appointed 15 Sept 2011
Resigned 30 Apr 2016

RICHARDSON, Philip John

Resigned
Huntsmans Cottage, WindleshamGU20 6AA
Born January 1961
Director
Appointed 12 Jul 2004
Resigned 07 Nov 2005

SPIELMANN, Karl Gordon

Resigned
6 Maxwell Road, BeaconsfieldHP9 1QZ
Born August 1970
Director
Appointed 01 Mar 2002
Resigned 25 May 2004

WYATT, Colin John

Resigned
Wripley Lodge, AscotSL5 7EJ
Born May 1949
Director
Appointed 01 Sept 1999
Resigned 22 Aug 2002

YDEMA, Hans

Resigned
Buchnestr. 20, Bruckberg
Born November 1955
Director
Appointed 11 Apr 2006
Resigned 01 Mar 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Jul 1997
Resigned 15 Jul 1997

Persons with significant control

3

1 Active
2 Ceased
Devonshire Square, LondonEC2M 4YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2019

Stefan Norbert Quandt

Ceased
4 Abbey Street, ReadingRG1 3BA
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 May 2019

Susanne Hanna Ursula Klatten

Ceased
4 Abbey Street, ReadingRG1 3BA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

160

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
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
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
25 July 2023
CS01Confirmation Statement
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
2 August 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
Confirmation Statement With No Updates
21 July 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
5 October 2020
AAAnnual Accounts
Legacy
20 August 2020
PARENT_ACCPARENT_ACC
Legacy
20 August 2020
AGREEMENT2AGREEMENT2
Legacy
12 August 2020
PARENT_ACCPARENT_ACC
Legacy
12 August 2020
AGREEMENT2AGREEMENT2
Legacy
12 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Resolution
11 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Auditors Resignation Company
23 April 2014
AUDAUD
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
10 June 2009
122122
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Legacy
30 September 2004
244244
Legacy
26 August 2004
363aAnnual Return
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288cChange of Particulars
Legacy
21 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
31 October 2003
244244
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
13 September 2002
244244
Legacy
27 July 2002
363aAnnual Return
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2001
244244
Legacy
24 August 2001
363aAnnual Return
Auditors Resignation Company
6 March 2001
AUDAUD
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
363aAnnual Return
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
287Change of Registered Office
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Incorporation Company
15 July 1997
NEWINCIncorporation