Background WavePink WaveYellow Wave

SOPHOS HOLDINGS LIMITED (07226063)

SOPHOS HOLDINGS LIMITED (07226063) is an active UK company. incorporated on 16 April 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOPHOS HOLDINGS LIMITED has been registered for 15 years. Current directors include ADRIAANSE, Wenda Margaretha, WILLIAMS, Bobby Lee.

Company Number
07226063
Status
active
Type
ltd
Incorporated
16 April 2010
Age
15 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADRIAANSE, Wenda Margaretha, WILLIAMS, Bobby Lee
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPHOS HOLDINGS LIMITED

SOPHOS HOLDINGS LIMITED is an active company incorporated on 16 April 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOPHOS HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07226063

LTD Company

Age

15 Years

Incorporated 16 April 2010

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SHIELD BIDCO LIMITED
From: 16 April 2010To: 24 October 2012
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 13 October 2020To: 25 July 2025
The Pentagon Abingdon Science Park Abingdon Oxford Oxfordshire OX14 3YP
From: 9 November 2010To: 13 October 2020
33 Jermyn Street London SW1Y 6DN United Kingdom
From: 16 April 2010To: 9 November 2010
Timeline

59 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 10
Share Issue
Jun 10
Share Issue
Jun 10
Funding Round
Jul 10
Funding Round
Aug 10
Director Joined
Nov 10
Funding Round
Jan 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Capital Update
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Director Joined
Sept 16
Loan Cleared
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 23
Director Joined
Nov 23
8
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Oct 2020

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 12 Oct 2020

WILLIAMS, Bobby Lee

Active
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 15 Nov 2023

WALTHO, Jonathan

Resigned
Abingdon Science Park, OxfordOX14 3YP
Secretary
Appointed 13 Nov 2012
Resigned 31 Jan 2013

BERGERON, Sandra England

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born August 1958
Director
Appointed 09 Oct 2012
Resigned 26 Jun 2015

BERGESEN, Niels Christian Lunding

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1954
Director
Appointed 07 Nov 2019
Resigned 12 Oct 2020

BRAY, Nicholas Paul Seaton

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born January 1965
Director
Appointed 09 May 2012
Resigned 07 Nov 2019

FILLINGHAM, Stuart Barry David, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1965
Director
Appointed 11 Jun 2015
Resigned 12 Oct 2020

GILLIS, Edwin Joseph

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born December 1948
Director
Appointed 09 Oct 2012
Resigned 26 Jun 2015

GYENES, Peter

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born August 1945
Director
Appointed 09 Oct 2012
Resigned 26 Jun 2015

HAGERMAN, Kristof Peter

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born March 1964
Director
Appointed 09 Oct 2012
Resigned 26 Jun 2015

HRUSKA, Jan, Dr

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born April 1957
Director
Appointed 09 Oct 2012
Resigned 26 Jun 2015

KENNEDY, Alison Halliday

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born December 1962
Director
Appointed 20 Sept 2016
Resigned 09 Sept 2020

KHAN, Raheel Shehzad

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1976
Director
Appointed 12 Oct 2020
Resigned 15 Nov 2023

LAMMER, Peter

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born December 1958
Director
Appointed 09 Oct 2012
Resigned 26 Jun 2015

MACKENZIE, Roy Gordon

Resigned
Lexington Avenue, New York10022
Born July 1971
Director
Appointed 16 Apr 2010
Resigned 26 Jun 2015

MUNFORD, Stephen

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born June 1965
Director
Appointed 09 May 2012
Resigned 26 Jun 2015

NATHOO, Salim

Resigned
Jermyn Street, LondonSW1Y 6DN
Born March 1971
Director
Appointed 16 Apr 2010
Resigned 26 Jun 2015

O'BRIEN, Diarmuid

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1983
Director
Appointed 07 Nov 2019
Resigned 12 Oct 2020

ONSLOW, Jennifer Margaret

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born March 1955
Director
Appointed 11 Jun 2015
Resigned 07 Nov 2019

WALKER, Paul Ashton

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born May 1957
Director
Appointed 25 Mar 2015
Resigned 26 Jun 2015

WALTHO, Jonathan Graham

Resigned
Abingdon Science Park, OxfordOX14 3YP
Born November 1972
Director
Appointed 22 Oct 2010
Resigned 13 Nov 2012

Persons with significant control

1

Sophos Group Limited

Active
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 October 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Legacy
26 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2015
SH19Statement of Capital
Legacy
26 June 2015
CAP-SSCAP-SS
Resolution
26 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Resolution
17 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Group
27 July 2011
AAAnnual Accounts
Legacy
15 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Resolution
26 January 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Legacy
28 June 2010
MG01MG01
Capital Alter Shares Consolidation Subdivision
22 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Capital Redomination Of Shares
2 June 2010
SH14Notice of Redenomination
Capital Alter Shares Consolidation Subdivision
2 June 2010
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
2 June 2010
AA01Change of Accounting Reference Date
Resolution
2 June 2010
RESOLUTIONSResolutions
Incorporation Company
16 April 2010
NEWINCIncorporation