UKBizDB.co.uk

THALES E-SECURITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thales E-security Limited. The company was founded 34 years ago and was given the registration number 02518805. The firm's registered office is in READING. You can find them at 350 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:THALES E-SECURITY LIMITED
Company Number:02518805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom, RG2 6GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Secretary16 June 2000Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 August 2023Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director04 April 2017Active
204 Broughton Avenue, Aylesbury, HP20 1PX

Secretary-Active
Kerlands, Llanvair Drive, South Ascot, SL5 9LN

Secretary23 May 1994Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 September 2011Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director03 October 1996Active
1793 Jonathans Way, Appt K Reston, Virginia 22090, FOREIGN

Director-Active
38 Ardingly, Great Hollands, Bracknell, RG12 8XR

Director10 May 2001Active
22, Elm Grove, Chaddesden, Derby, DE21 6SF

Director03 September 2008Active
Uplands, Whitchurch-On-Thames Pangbourne, Reading, RG8 7HH

Director27 June 1995Active
2498 Bay Isle Drive, Fort Launderdale, Florida, United States,

Director19 June 1995Active
204 Broughton Avenue, Aylesbury, HP20 1PX

Director-Active
7, Rue Raymond Queneau, Rueil Malmaison, France, 92500

Director03 September 2008Active
2 Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2NX

Director03 September 2008Active
Hillcroft Newbury Road, Headley, Thatcham, RG19 8LA

Director23 May 1994Active
49 Bis Avenue Franklin Roosevelt, Paris, FOREIGN

Director10 May 2001Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 June 2011Active
Old Forge House, The Street, Hurst, RG10 0DA

Director22 July 1998Active
15 Horsley Drive, Kingston Upon Thames, KT2 5GQ

Director01 October 2004Active
Upper Farm House Hammer Lane, Warborough, Wallingford, OX10 7DJ

Director-Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director29 March 2012Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 April 2010Active
18 Rue Des Clos Ribauds, 95550 Bessancourt, France, FOREIGN

Director16 June 2000Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director10 April 2017Active
Dairyhouse Farm Umberslade Road, Tamworth In Arden, Solihull, B94 5BP

Director05 September 1997Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director23 March 2012Active
49 Bicherton Road, Oxford, OX3 7LT

Director01 June 2000Active
213 Arethusa Way, Bisley, Woking, GU24 9BT

Director27 March 2006Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director03 September 2008Active
Wootton House, Old Wootton Boars Hill, Oxford, OX1 5HP

Director-Active
The Old Rectory Mill Lane, Monks Risborough, HP27 9LG

Director11 September 1998Active
The Old Rectory Mill Lane, Monks Risborough, HP27 9LG

Director23 May 1994Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 April 2010Active
3 Conygree Close, Lower Earley, Reading, RG6 4XE

Director01 April 1995Active

People with Significant Control

Thales Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:350, Longwater Avenue, Reading, England, RG2 6GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.