FORCEPOINT UK LIMITED
Get an alert when FORCEPOINT UK 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
2026-12-25 (in 7mo)
Last made up 2025-12-11
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Accounts
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 assets on the balance sheet and have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Panther Commercial Holdings L, P. have provided a letter of 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. Accordingly, the directors are satisfied that it is appropriate to prepare the financial statements on a going-concern basis.”
Group structure
- FORCEPOINT UK LIMITED · parent
- Forcepoint Deutschland GmbH 100%
Significant events
- “On 1 October 2024, Forcepoint Cloud Ltd. transferred its trade, assets and liabilities to the Company at a book value. The Company issued a promissory note of £5,378,000 in favor of Forcepoint Cloud Ltd. as consideration to the transfer. On 16 December 2024, Forcepoint Cloud Ltd. transferred the promissory note receivable from the Company to Websense SC Operations Ltd.”
- “On 1 April 2025, Company's intermediate parent company, 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. Concurrently, the Company terminated the $50 million revolving loan facility with UBS A.G.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 30 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| FONTANILLA, Gretel Rose Dionisio, Ms. | Director | 2024-12-17 | Jan 1978 | American |
| HOLMES JR., John David | Director | 2017-01-05 | Dec 1968 | American |
| O'KEEFFE, Carol | Director | 2022-02-03 | Jul 1978 | Irish |
| WILSON, Ian, Director | Director | 2017-02-23 | Apr 1962 | British |
Show 30 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BOUCHARD, Michel Joseph Francois | Secretary | 2007-01-31 | 2008-03-20 |
| GOODRUM, Karen Velander | Secretary | 2003-01-14 | 2007-01-31 |
| NEWMAN, Michael Andrew | Secretary | 2007-12-20 | 2008-06-24 |
| WRIDE, Douglas Cornell | Secretary | 2008-03-20 | 2008-06-24 |
| WRIDE, Douglas Cornell | Secretary | 2002-11-26 | 2007-12-20 |
| ABOGADO NOMINEES LIMITED | Corporate Secretary | 2002-11-26 | 2008-06-24 |
| JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2008-06-24 | 2016-07-25 |
| NAIR COMMERCIAL SERVICES LIMITED | Corporate Secretary | 2000-12-15 | 2002-06-19 |
| BAKER, Tara Leann | Director | 2015-02-11 | 2017-01-05 |
| BARREDA, Rene Hipolito | Director | 2015-02-11 | 2017-01-05 |
| BORGERDING, John Patrick | Director | 2014-01-11 | 2015-02-11 |
| BOUCHARD, Michel Joseph Francois | Director | 2007-01-31 | 2008-03-20 |
| BROWN, Susan Ann | Director | 2009-02-03 | 2013-11-01 |
| BURNS, Lisa Susan | Director | 2016-04-21 | 2019-09-06 |
| COCHENOUR, David Lee | Director | 2013-11-01 | 2015-02-11 |
| GOODRUM, Karen Velander | Director | 2002-05-22 | 2007-01-31 |
| HAGAN, James Malcolm | Director | 2013-11-01 | 2016-03-14 |
| HAISLIP, Becky Kay | Director | 2019-09-06 | 2020-09-23 |
| LEMAY, Brian | Director | 2011-09-07 | 2015-02-11 |
| LOCKE 111, Arthur Sinton | Director | 2009-10-01 | 2011-09-07 |
| MCCORMACK, John Robert | Director | 2008-03-20 | 2013-11-01 |
| MENDENHALL, Dudley Wayne | Director | 2007-12-20 | 2009-03-27 |
| NEWMAN, Michael Andrew | Director | 2007-12-20 | 2013-11-01 |
| O'BRIEN, Laurie Lee | Director | 2020-09-23 | 2022-02-03 |
| RODRIQUEZ, Michelle Elaine | Director | 2009-03-27 | 2015-02-11 |
| ROWE, Scott Lynn | Director | 2015-02-11 | 2017-02-23 |
| SANTANGELO, Matthew Thomas | Director | 2016-03-14 | 2024-12-17 |
| WRIDE, Douglas Cornell | Director | 2008-03-20 | 2011-02-15 |
| WRIDE, Douglas Cornell | Director | 2002-05-22 | 2007-12-20 |
| WEBSENSE INC | Corporate Director | 2000-12-15 | 2002-05-22 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Websense Sc Operations Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2025-02-21 |
Filing timeline
Last 20 of 163 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-12-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-10-03 | AA | accounts | Accounts with accounts type full | |
| 2025-04-07 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-03-06 | PSC08 | persons-with-significant-control | Notification of a person with significant control statement | |
| 2025-03-06 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-12-23 | AP01 | officers | Appoint person director company with name date | |
| 2024-12-20 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-16 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-24 | AA | accounts | Accounts with accounts type full | |
| 2023-12-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-08-22 | AA | accounts | Accounts with accounts type full | |
| 2023-06-22 | CH01 | officers | Change person director company with change date | |
| 2022-12-30 | AA | accounts | Accounts with accounts type full | |
| 2022-12-27 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-06-30 | CH01 | officers | Change person director company with change date | |
| 2022-02-08 | AP01 | officers | Appoint person director company with name date | |
| 2022-02-08 | TM01 | officers | Termination director company with name termination date | |
| 2021-12-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-10-15 | AA | accounts | Accounts with accounts type full | |
| 2020-12-21 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- 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
Latest filed period vs the prior one