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.

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

2026-12-25 (in 7mo)

Last made up 2025-12-11

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

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

  1. FORCEPOINT UK LIMITED · parent
    1. Forcepoint Deutschland GmbH 100% · Germany

Significant events

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 PDF
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 PDF
2025-03-06 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-03-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-23 AP01 officers Appoint person director company with name date PDF
2024-12-20 TM01 officers Termination director company with name termination date PDF
2024-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-24 AA accounts Accounts with accounts type full
2023-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-22 AA accounts Accounts with accounts type full
2023-06-22 CH01 officers Change person director company with change date PDF
2022-12-30 AA accounts Accounts with accounts type full
2022-12-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-30 CH01 officers Change person director company with change date PDF
2022-02-08 AP01 officers Appoint person director company with name date PDF
2022-02-08 TM01 officers Termination director company with name termination date PDF
2021-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-15 AA accounts Accounts with accounts type full
2020-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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