Get an alert when PROOFPOINT NI 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

2027-03-19 (in 10mo)

Last made up 2026-03-05

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. PROOFPOINT NI LIMITED 2013-05-03 → present
  2. MAIL DISTILLER LIMITED 2004-06-09 → 2013-05-03

Accounts

Audit & accounting basis

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

“Proofpoint, Inc., a parent company of Proofpoint NI Limited, remains in a strong financial position as at 31 December 2024 with over $229.5M of cash and cash equivalents and strong revenue growth. Proofpoint, Inc. also has access to a $300M revolving line of credit and the additional backing of Thoma Bravo, LLC, a large and well-funded private equity conglomerate. Given Proofpoint, Inc.'s strong cash position, recurring revenue base, commitment to continue growing the business, the director is satisfied that Proofpoint, Inc. has the ability to provide support and that it will be forthcoming if required. On this basis, the director has prepared financial statements on a going concern basis.”

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

People

1 active · 21 resigned

Name Role Appointed Born Nationality
CHIN, Kyle Michael, Mr. Director 2024-01-22 Apr 1971 American
Show 21 resigned officers
Name Role Appointed Resigned
KEATING, Bryan Stanley, Dr Secretary 2007-02-06 2013-04-05
KEATING, Bryan Stanley, Dr Secretary 2006-12-08 2013-04-05
MCGOLDRICK, Colm Secretary 2004-06-09 2006-06-23
STOCK, Simon Secretary 2004-06-09 2007-02-06
YANG, Michael Secretary 2013-04-05 2024-01-22
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2024-02-09 2025-07-21
CSC CLS (UK) LIMITED Corporate Secretary 2025-07-21 2026-03-23
AUVIL III, Paul Reeves Director 2013-04-05 2022-06-16
CAMPBELL, Jayne Louise Director 2008-04-14 2008-12-12
GRAHAM, Ian Director 2006-06-23 2007-06-30
HSU, Janet Yunchu, Mrs. Director 2024-01-22 2024-07-12
KEATING, Bryan Stanley, Dr Director 2006-06-22 2013-04-05
MCGOLDRICK, Colm James Director 2004-06-09 2013-04-05
PRIESTLY, Roger Director 2007-06-30 2008-12-31
RICCI, Marlise Lorraine Director 2022-06-16 2024-01-22
STEELE, Gary Leigh Director 2013-04-05 2022-03-18
STOCK, Simon Director 2004-06-09 2007-02-06
TERRINS, Deirdre Rose Director 2006-06-22 2013-04-05
WALSH, Colin James Director 2007-04-13 2013-04-05
YANG, Michael Tsung-Shun Director 2022-06-16 2024-01-22
CS DIRECTOR SERVICES LIMITED Corporate Director 2004-06-09 2004-06-09

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 125 total filings

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

  • 2025-07-22 RESOLUTIONS Resolution
  • 2025-07-21 MA Memorandum articles
Date Type Category Description
2026-03-24 TM02 officers Termination secretary company with name termination date PDF
2026-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-09 AD01 address Change registered office address company with date old address new address PDF
2025-11-27 AA accounts Accounts with accounts type full
2025-08-05 AP04 officers Appoint corporate secretary company with name date PDF
2025-08-05 TM02 officers Termination secretary company with name termination date PDF
2025-07-22 RESOLUTIONS resolution Resolution
2025-07-21 MA incorporation Memorandum articles
2025-06-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-14 AA accounts Accounts with accounts type full
2024-07-15 TM01 officers Termination director company with name termination date PDF
2024-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-21 AP04 officers Appoint corporate secretary company with name date PDF
2024-05-03 AD01 address Change registered office address company with date old address new address PDF
2024-03-11 AA accounts Accounts with accounts type full
2024-01-29 AP01 officers Appoint person director company with name date PDF
2024-01-29 AP01 officers Appoint person director company with name date PDF
2024-01-26 TM01 officers Termination director company with name termination date PDF
2024-01-26 TM02 officers Termination secretary company with name termination date PDF
2024-01-26 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page