Forcepoint Uk Limited READING


Founded in 2000, Forcepoint Uk, classified under reg no. 04128869 is an active company. Currently registered at 420 Thames Valley Park Drive RG6 1PT, Reading the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 18th January 2016 Forcepoint Uk Limited is no longer carrying the name Websense Uk.

The firm has 4 directors, namely Carol O., Ian W. and John H. and others. Of them, Matthew S. has been with the company the longest, being appointed on 14 March 2016 and Carol O. has been with the company for the least time - from 3 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forcepoint Uk Limited Address / Contact

Office Address 420 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04128869
Date of Incorporation Fri, 15th Dec 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Carol O.

Position: Director

Appointed: 03 February 2022

Ian W.

Position: Director

Appointed: 23 February 2017

John H.

Position: Director

Appointed: 05 January 2017

Matthew S.

Position: Director

Appointed: 14 March 2016

Laurie O.

Position: Director

Appointed: 23 September 2020

Resigned: 03 February 2022

Becky H.

Position: Director

Appointed: 06 September 2019

Resigned: 23 September 2020

Lisa B.

Position: Director

Appointed: 21 April 2016

Resigned: 06 September 2019

Scott R.

Position: Director

Appointed: 11 February 2015

Resigned: 23 February 2017

Rene B.

Position: Director

Appointed: 11 February 2015

Resigned: 05 January 2017

Tara B.

Position: Director

Appointed: 11 February 2015

Resigned: 05 January 2017

John B.

Position: Director

Appointed: 11 January 2014

Resigned: 11 February 2015

David C.

Position: Director

Appointed: 01 November 2013

Resigned: 11 February 2015

James H.

Position: Director

Appointed: 01 November 2013

Resigned: 14 March 2016

Brian L.

Position: Director

Appointed: 07 September 2011

Resigned: 11 February 2015

Arthur L.

Position: Director

Appointed: 01 October 2009

Resigned: 07 September 2011

Michelle G.

Position: Director

Appointed: 27 March 2009

Resigned: 11 February 2015

Susan B.

Position: Director

Appointed: 03 February 2009

Resigned: 01 November 2013

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 2008

Resigned: 25 July 2016

John M.

Position: Director

Appointed: 20 March 2008

Resigned: 01 November 2013

Douglas W.

Position: Secretary

Appointed: 20 March 2008

Resigned: 24 June 2008

Douglas W.

Position: Director

Appointed: 20 March 2008

Resigned: 15 February 2011

Michael N.

Position: Director

Appointed: 20 December 2007

Resigned: 01 November 2013

Michael N.

Position: Secretary

Appointed: 20 December 2007

Resigned: 24 June 2008

Dudley M.

Position: Director

Appointed: 20 December 2007

Resigned: 27 March 2009

Michel B.

Position: Secretary

Appointed: 31 January 2007

Resigned: 20 March 2008

Michel B.

Position: Director

Appointed: 31 January 2007

Resigned: 20 March 2008

Karen G.

Position: Secretary

Appointed: 14 January 2003

Resigned: 31 January 2007

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 26 November 2002

Resigned: 24 June 2008

Douglas W.

Position: Secretary

Appointed: 26 November 2002

Resigned: 20 December 2007

Karen G.

Position: Director

Appointed: 22 May 2002

Resigned: 31 January 2007

Douglas W.

Position: Director

Appointed: 22 May 2002

Resigned: 20 December 2007

W.

Position: Director

Appointed: 15 December 2000

Resigned: 22 May 2002

Radius Commercial Services Limited

Position: Corporate Secretary

Appointed: 15 December 2000

Resigned: 19 June 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Websense Sc Operations Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Websense Sc Operations Limited

20-22 Bedford Row, London, WC1R 4JS, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06200730
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Websense Uk January 18, 2016
Websense (united Kingdom) January 6, 2003
Websense Uk December 18, 2002
Websense International June 18, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, August 2023
Free Download (25 pages)

Company search

Advertisements