Background WavePink WaveYellow Wave

SECUREWORKS EUROPE LIMITED (09546890)

SECUREWORKS EUROPE LIMITED (09546890) is an active UK company. incorporated on 16 April 2015. with registered office in Abingdon. The company operates in the Information and Communication sector, engaged in other information technology service activities. SECUREWORKS EUROPE LIMITED has been registered for 11 years. Current directors include DENTON, Jacqueline, FILLINGHAM, Stuart Barry David, Mr..

Company Number
09546890
Status
active
Type
ltd
Incorporated
16 April 2015
Age
11 years
Address
The Pentagon, Abingdon, OX14 3YP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DENTON, Jacqueline, FILLINGHAM, Stuart Barry David, Mr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECUREWORKS EUROPE LIMITED

SECUREWORKS EUROPE LIMITED is an active company incorporated on 16 April 2015 with the registered office located in Abingdon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SECUREWORKS EUROPE LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09546890

LTD Company

Age

11 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 3 February 2024 - 31 January 2025(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

The Pentagon Abingdon Science Park Abingdon, OX14 3YP,

Previous Addresses

1st & 2nd Floor One Creechurch Place London EC3A 5AF England
From: 7 March 2022To: 3 February 2025
Dell House, the Boulevard Cain Road Bracknell Berkshire RG12 1LF England
From: 16 April 2015To: 7 March 2022
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
Sept 15
Funding Round
Sept 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Oct 17
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Owner Exit
Mar 26
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DENTON, Jacqueline

Active
Abingdon Science Park, AbingdonOX14 3YP
Born August 1966
Director
Appointed 03 Feb 2025

FILLINGHAM, Stuart Barry David, Mr.

Active
Abingdon Science Park, AbingdonOX14 3YP
Born April 1965
Director
Appointed 03 Feb 2025

BAWCOM, Janet Merritt

Resigned
Cain Road, BracknellRG12 1LF
Born September 1964
Director
Appointed 14 May 2015
Resigned 26 Apr 2019

CREED, Shirley Ann

Resigned
Cain Road, BracknellRG12 1LF
Born December 1957
Director
Appointed 16 Apr 2015
Resigned 12 Apr 2016

FLEMING, Kim

Resigned
Abingdon Science Park, AbingdonOX14 3YP
Born September 1979
Director
Appointed 26 Nov 2021
Resigned 03 Feb 2025

GARCIA, Christopher Alan

Resigned
Abingdon Science Park, AbingdonOX14 3YP
Born October 1974
Director
Appointed 27 Apr 2022
Resigned 03 Feb 2025

HANNA, George Barry

Resigned
Abingdon Science Park, AbingdonOX14 3YP
Born May 1966
Director
Appointed 12 Apr 2016
Resigned 03 Feb 2025

LONGORIA, Jeffrey

Resigned
Cain Road, BracknellRG12 1LF
Born December 1960
Director
Appointed 01 Sept 2015
Resigned 01 May 2019

NELSON, John Canright

Resigned
Cain Road, BracknellRG12 1LF
Born October 1981
Director
Appointed 20 Oct 2017
Resigned 26 Nov 2021

POTTS, Robert Linn

Resigned
One Creechurch Place, LondonEC3A 5AF
Born March 1973
Director
Appointed 01 May 2019
Resigned 27 Apr 2022

SMITH, Donald Roderick, Mr.

Resigned
Abingdon Science Park, AbingdonOX14 3YP
Born January 1968
Director
Appointed 17 Mar 2023
Resigned 03 Feb 2025

STRATHMANN, Joseph Danford

Resigned
One Creechurch Place, LondonEC3A 5AF
Born November 1969
Director
Appointed 15 Mar 2022
Resigned 24 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Abingdon Science Park, AbingdonOX14 3YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2026

Secureworks, Inc.

Ceased
Peachtree Corners, Georgia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2025
Ceased 26 Mar 2026
Little Falls Drive, De 19808-1674

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Ceased 03 Feb 2025
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
26 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 December 2016
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
16 November 2016
RP04SH01RP04SH01
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company
19 April 2016
AR01AR01
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2015
NEWINCIncorporation