Get an alert when SURFCONTROL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-14 (in 1mo)

Last made up 2025-05-31

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£40M

0% vs 2023

Employees

0

Average over period

Profit before tax

-£8K

-1,200.4% vs 2023

Name history

Renamed 3 times since incorporation

  1. SURFCONTROL LIMITED 2007-10-12 → present
  2. SURFCONTROL PLC 2000-08-09 → 2007-10-12
  3. JSB SOFTWARE TECHNOLOGIES PLC 1984-07-18 → 2000-08-09
  4. NOTIKI LIMITED 1981-06-04 → 1984-07-18

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £741-£8,154
Profit before tax £741-£8,154
Net profit £741-£8,154
Cash
Total assets less current liabilities £39,885,841£39,877,687
Net assets £39,885,841£39,877,687
Equity £39,885,841£39,877,687
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 0.0%-0.0%
Current ratio 0.01x0.01x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM Ireland Business Advisory Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In considering the going concern of the Company the Directors have considered the fact that the Company shows net current liabilities on the balance sheet. The Company has received a letter of support from Panther Commercial Holdings, L.P. who will provide financial support to the Company, in the unlikely event that it is required, for a period of at least 12 months from the date of Directors' approval of these financial statements. The Directors are satisfied that it is appropriate to prepare the financial statements on a going-concern basis.”

Group structure

  1. SURFCONTROL LIMITED · parent
    1. SurfControl Inc. 100% · United States

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 43 resigned

Name Role Appointed Born Nationality
FONTANILLA, Gretel Rose Dionisio, Ms. Director 2024-12-17 Jan 1978 American
O'KEEFFE, Carol Director 2022-02-03 Jul 1978 Irish
WILSON, Ian Director 2019-09-06 Apr 1962 British
Show 43 resigned officers
Name Role Appointed Resigned
FAGAN, Raymond John Secretary 1995-08-31
NEWMAN, Michael Andrew Secretary 2007-10-03 2008-06-24
ROGAN, Shelagh Margaret Secretary 1995-08-31 2001-09-11
WILSON, Simon Baxter Secretary 2001-09-11 2007-10-03
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2008-06-24 2016-07-25
ACLAND, Simon Hugh Verdon Director 1993-05-28 2003-11-01
BAKER, Tara Leann Director 2015-02-11 2017-01-05
BARROW, Robert Director 2003-11-01
BLAKEMAN, Kevin Mark Director 2001-07-09 2004-10-26
BOUCHARD, Michel Joseph Francois Director 2007-10-03 2008-03-20
BURNS, Lisa Susan Director 2017-01-05 2019-09-06
CHOTAI, Natalie Anne Director 2011-07-31 2015-02-11
DARCEY, Barrie Director 1994-10-12
FAGAN, Raymond John Director 1995-08-31
FERGUSON, Robert Mitchell Director 1994-07-21 1995-01-23
FLOWER, Johanna Director 2010-02-12 2011-07-31
GIPSON, Michelle Elaine Director 2009-03-27 2010-02-12
HAGAN, James Malcolm Director 2013-11-01 2016-03-14
HAYTER, George Anthony Director 1998-06-15 2007-10-03
HENRY, Michael Max Director 1992-09-30 1994-07-21
JOLLY, Patrick Edmund Director 2001-07-09 2005-10-20
JONES, Stephen Richard Director 2000-06-01
LEMAY, Brian Director 2011-09-07 2015-02-11
LOCK, Gregory Hugh Director 2000-10-17 2007-10-03
LOCKE 111, Arthur Sinton Director 2009-10-01 2011-09-07
MADDICK, Roy Elwyn Director 1993-07-01 1993-11-30
MARSHALL, Richard Sydney Director 1995-07-17 1996-10-25
MCCORMACK, John Robert Director 2008-03-20 2010-02-12
MENDENHALL, Dudley Wayne Director 2007-10-03 2009-03-27
NEWMAN, Michael Andrew Director 2007-10-03 2013-11-01
O'BRIEN, Laurie Lee Director 2020-09-23 2022-02-03
OUTTERIDGE, Nicholas Alan Director 1993-12-12 1994-10-12
PHILPOTT, Andrew Paul Director 2010-02-12 2017-07-07
PURDHAM, Stephen Director 2007-10-03
ROGAN, Shelagh Margaret Director 1996-09-16 2001-09-11
SANTANGELO, Matthew Thomas Director 2016-03-14 2024-12-17
SCHUSTER, Rene Director 2003-11-01 2007-10-03
SUELTZ, Patricia Director 2005-07-01 2007-10-03
TAKOVAC, Nuala Director 2015-02-11 2020-09-23
TOZER, Jane Elizabeth Director 2003-11-01 2007-10-03
WILSON, Simon Baxter Director 2001-07-09 2007-10-03
WRIDE, Douglas Cornell Director 2008-03-20 2010-02-12
MARCH CHESHIRE NOMINEES LIMITED Corporate Director 1995-07-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Websense Sc Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 477 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-29 RESOLUTIONS Resolution
Date Type Category Description
2026-04-29 SH19 capital Capital statement capital company with date currency figure
2026-04-29 CAP-SS insolvency Legacy
2026-04-29 SH20 capital Legacy
2026-04-29 RESOLUTIONS resolution Resolution
2025-10-03 AA accounts Accounts with accounts type full
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-07 AD01 address Change registered office address company with date old address new address PDF
2024-12-23 AP01 officers Appoint person director company with name date PDF
2024-12-20 TM01 officers Termination director company with name termination date PDF
2024-09-24 AA accounts Accounts with accounts type full
2024-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-22 AA accounts Accounts with accounts type full
2023-07-11 CH01 officers Change person director company with change date PDF
2023-06-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-30 AA accounts Accounts with accounts type full
2022-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-08 AP01 officers Appoint person director company with name date PDF
2022-02-08 TM01 officers Termination director company with name termination date PDF
2021-10-15 AA accounts Accounts with accounts type full
2021-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page