Forcepoint Cloud Limited READING


Forcepoint Cloud started in year 2002 as Private Limited Company with registration number 04447164. The Forcepoint Cloud company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Reading at 420 Thames Valley Park Drive. Postal code: RG6 1PT. Since February 24, 2016 Forcepoint Cloud Limited is no longer carrying the name Websense Hosted R&D.

The company 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 present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forcepoint Cloud 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 04447164
Date of Incorporation Fri, 24th May 2002
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

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: 05 January 2017

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

Douglas W.

Position: Director

Appointed: 20 March 2008

Resigned: 15 February 2011

John M.

Position: Director

Appointed: 20 March 2008

Resigned: 01 November 2013

Dudley M.

Position: Director

Appointed: 03 October 2007

Resigned: 27 March 2009

Michael N.

Position: Director

Appointed: 03 October 2007

Resigned: 01 November 2013

Michael N.

Position: Secretary

Appointed: 03 October 2007

Resigned: 24 June 2008

Michel B.

Position: Director

Appointed: 03 October 2007

Resigned: 20 March 2008

Julian L.

Position: Director

Appointed: 30 April 2007

Resigned: 03 October 2007

Andrew W.

Position: Secretary

Appointed: 15 August 2006

Resigned: 04 October 2007

Paul M.

Position: Director

Appointed: 20 April 2006

Resigned: 13 July 2006

Philip L.

Position: Director

Appointed: 07 April 2004

Resigned: 13 July 2006

Jamie H.

Position: Director

Appointed: 29 December 2003

Resigned: 20 April 2006

Daniel C.

Position: Director

Appointed: 28 May 2003

Resigned: 13 July 2006

James K.

Position: Director

Appointed: 28 May 2003

Resigned: 15 December 2003

Edward B.

Position: Director

Appointed: 23 January 2003

Resigned: 13 July 2006

Jennifer C.

Position: Director

Appointed: 18 November 2002

Resigned: 03 October 2007

Castle Notornis Limited

Position: Nominee Director

Appointed: 24 May 2002

Resigned: 24 May 2002

Pitsec Limited

Position: Nominee Secretary

Appointed: 24 May 2002

Resigned: 15 August 2006

John C.

Position: Director

Appointed: 24 May 2002

Resigned: 30 April 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Websense Sc Operations Limited from Reading, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Websense Sc Operations Limited

420 Thames Valley Park Drive, Reading, RG6 1PT, England

Legal authority United Kingdom
Legal form Private 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 Hosted R&D February 24, 2016
Surfcontrol On-demand September 17, 2008
Surfcontrol On- Demand Services October 23, 2006
Blackspider Technologies October 12, 2006
Black Spider Technologies April 5, 2004
Black Spider June 20, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, September 2023
Free Download (26 pages)

Company search

Advertisements