SURFCONTROL LIMITED
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.
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
- SURFCONTROL LIMITED 2007-10-12 → present
- SURFCONTROL PLC 2000-08-09 → 2007-10-12
- JSB SOFTWARE TECHNOLOGIES PLC 1984-07-18 → 2000-08-09
- NOTIKI LIMITED 1981-06-04 → 1984-07-18
Net assets
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| 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 | 0 | 0 | |
| 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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Return on capital employed | 0.0% | -0.0% | |
| Current ratio | 0.01x | 0.01x |
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
- SURFCONTROL LIMITED · parent
- SurfControl Inc. 100%
Significant events
- “During the year the Company made a loss before taxation of $11,000 (2023: profit $1,000). The Directors do not recommend a dividend in the current year (2023: $Nil).”
- “The Company made no political donations in the year (2023: US$ nil).”
- “On 1 April 2025, the Company's intermediate parent company, Panther Commercial Holdings, L.P., as a borrower, entered into a credit agreement (the "Credit Agreement") with certain institutional lenders and Societe Generale, as administrative agent, collateral agent, revolving lender and additional term lender. Substantially, all of Forcepoint Group's tangible and intangible assets serve as collateral security under this Credit Agreement. Concurrently, the Company terminated the revolving loan facility with UBS A.G. With the exception of the above, there are no other events that would require disclosure or amendment to the financial statements.”
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 | |
| 2025-04-07 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-12-23 | AP01 | officers | Appoint person director company with name date | |
| 2024-12-20 | TM01 | officers | Termination director company with name termination date | |
| 2024-09-24 | AA | accounts | Accounts with accounts type full | |
| 2024-05-31 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-08-22 | AA | accounts | Accounts with accounts type full | |
| 2023-07-11 | CH01 | officers | Change person director company with change date | |
| 2023-06-07 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-12-30 | AA | accounts | Accounts with accounts type full | |
| 2022-06-06 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-02-08 | AP01 | officers | Appoint person director company with name date | |
| 2022-02-08 | TM01 | officers | Termination director company with name termination date | |
| 2021-10-15 | AA | accounts | Accounts with accounts type full | |
| 2021-06-14 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 6
- Capital events
- 2
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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
-
Turnover
—
Not reported
-
Cash
—
Not reported
-
Net assets
0%
£39,885,841 £39,877,687
-
Employees
—
Not reported
-
Operating profit
-1,200.4%
£741 -£8,154
-
Profit before tax
-1,200.4%
£741 -£8,154
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