Get an alert when WEBSENSE SC OPERATIONS 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

2027-05-13 (in 1y)

Last made up 2026-04-29

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
Material uncertainty disclosed

“Following the approval of these financial statements, the directors intend to wind up the company in the ordinary course of business. This plan is part of the group's broader initiative to simplify its global entity structure. Accordingly, these financial statements are prepared on a non-going concern basis.”

Group structure

  1. WEBSENSE SC OPERATIONS LIMITED · parent
    1. Forcepoint Cloud Limited 100% · United Kingdom
    2. Forcepoint UK Limited 84% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 27 resigned

Name Role Appointed Born Nationality
FONTANILLA, Gretel Rose Dionisio Director 2025-12-17 Jan 1978 American
O'KEEFFE, Carol Director 2022-02-03 Jul 1978 Irish
WILSON, Ian Director 2019-09-06 Apr 1962 British
Show 27 resigned officers
Name Role Appointed Resigned
NEWMAN, Michael Andrew Secretary 2007-12-04 2008-06-24
WRIDE, Douglas Cornell Secretary 2007-04-23 2007-12-04
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2008-06-24 2016-07-25
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 2007-04-03 2007-04-20
BAKER, Tara Leann Director 2015-02-11 2017-01-05
BOUCHARD, Michel Joseph Francois Director 2007-04-23 2008-03-20
BURNS, Lisa Susan Director 2017-01-05 2019-09-06
CHOTAI, Natalie Anne Director 2011-07-31 2015-02-11
FLOWER, Johanna Director 2010-02-12 2011-07-31
FONTANILLA, Gretel Rose Dionisio, Ms. Director 2024-12-17 2024-12-17
HAGAN, James Malcolm Director 2013-11-01 2016-03-14
HAGGART, Geoffrey William Director 2009-02-05 2010-02-12
LOCKE 111, Arthur Sinton Director 2009-10-01 2011-09-07
MCCORMACK, John Robert Director 2008-03-20 2009-02-05
MENDENHALL, Dudley Wayne Director 2007-12-04 2009-03-27
NEWMAN, Michael Andrew Director 2007-12-04 2013-11-01
O'BRIEN, Laurie Lee Director 2020-09-23 2022-02-03
PHILPOTT, Andrew Paul Director 2010-02-12 2017-07-07
RODRIQUEZ, Michelle Elaine Director 2011-09-07 2015-02-11
SANTANGELO, Matthew Thomas, Mr. Director 2024-12-17 2025-12-17
SANTANGELO, Matthew Thomas Director 2016-03-14 2024-12-17
STEWART, Iain Niall Darge Director 2009-02-06 2010-02-12
TAKOVAC, Nuala Director 2015-02-11 2020-09-23
WRIDE, Douglas Cornell Director 2009-03-27 2009-10-01
WRIDE, Douglas Cornell Director 2008-03-20 2009-02-05
WRIDE, Douglas Cornell Director 2007-04-23 2007-12-04
PEREGRINE SECRETARIAL SERVICES LIMITED Corporate Director 2007-04-03 2007-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Francisco Partners Gp Vi Management, Llc Corporate entity Significant influence 2021-04-01 Ceased 2023-09-20
Raytheon Technologies Corporation Corporate entity Appoints directors, right-to-appoint-and-remove-directors-as-trust, right-to-appoint-and-remove-directors-as-firm 2020-04-03 Ceased 2021-04-01
Raytheon Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2020-04-03

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2026-05-04 CS01 confirmation-statement Confirmation statement with updates PDF
2026-04-27 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-19 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-19 AP01 officers Appoint person director company with name date PDF
2025-12-18 TM01 officers Termination director company with name termination date PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-07-31 RESOLUTIONS resolution Resolution
2025-07-31 RESOLUTIONS resolution Resolution
2025-04-07 AD01 address Change registered office address company with date old address new address PDF
2025-01-20 SH01 capital Capital allotment shares
2025-01-09 SH01 capital Capital allotment shares
2025-01-03 SH20 capital Legacy
2025-01-03 SH19 capital Capital statement capital company with date currency figure
2025-01-03 CAP-SS insolvency Legacy
2025-01-03 RESOLUTIONS resolution Resolution
2024-12-26 TM01 officers Termination director company with name termination date PDF
2024-12-26 AP01 officers Appoint person director company with name date PDF
2024-12-23 AP01 officers Appoint person director company with name date PDF
2024-12-20 SH19 capital Capital statement capital company with date currency figure
2024-12-20 SH20 capital Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
6

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page