About

Registered Number: 04447164
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 420 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT,

 

Established in 2002, Forcepoint Cloud Ltd has its registered office in Reading, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This business has 9 directors listed as Holmes Jr., John David, Barreda, Rene Hipolito, Berks, Edward Miles, Brown, Susan Ann, Cheney, John, Cochenour, David Lee, Hutchinson, Jamie Peter, Kay, James Robert Thornton, Robb, Jennifer Lynn Houston at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES JR., John David 05 January 2017 - 1
BARREDA, Rene Hipolito 11 February 2015 05 January 2017 1
BERKS, Edward Miles 23 January 2003 13 July 2006 1
BROWN, Susan Ann 03 February 2009 01 November 2013 1
CHENEY, John 24 May 2002 30 April 2007 1
COCHENOUR, David Lee 01 November 2013 11 February 2015 1
HUTCHINSON, Jamie Peter 29 December 2003 20 April 2006 1
KAY, James Robert Thornton 28 May 2003 15 December 2003 1
ROBB, Jennifer Lynn Houston 18 November 2002 03 October 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 01 March 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 07 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2016
TM02 - Termination of appointment of secretary 25 July 2016
AR01 - Annual Return 18 July 2016
AD01 - Change of registered office address 17 May 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
CERTNM - Change of name certificate 24 February 2016
AUD - Auditor's letter of resignation 02 November 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 10 April 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 30 September 2014
AUD - Auditor's letter of resignation 23 June 2014
AUD - Auditor's letter of resignation 09 June 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 12 September 2013
MR04 - N/A 03 July 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 October 2011
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 05 October 2011
SH01 - Return of Allotment of shares 22 June 2011
AR01 - Annual Return 25 May 2011
RESOLUTIONS - N/A 20 April 2011
SH19 - Statement of capital 20 April 2011
RESOLUTIONS - N/A 15 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2011
CAP-SS - N/A 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
TM01 - Termination of appointment of director 18 February 2011
RESOLUTIONS - N/A 15 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 09 January 2010
AP01 - Appointment of director 23 October 2009
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AUD - Auditor's letter of resignation 14 January 2009
AUD - Auditor's letter of resignation 07 January 2009
AA - Annual Accounts 02 January 2009
CERTNM - Change of name certificate 13 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 17 July 2008
353 - Register of members 17 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
225 - Change of Accounting Reference Date 02 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AUD - Auditor's letter of resignation 08 April 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
363s - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 23 March 2007
CERTNM - Change of name certificate 23 October 2006
CERTNM - Change of name certificate 12 October 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
RESOLUTIONS - N/A 02 August 2006
RESOLUTIONS - N/A 02 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
MEM/ARTS - N/A 31 January 2006
RESOLUTIONS - N/A 10 January 2006
395 - Particulars of a mortgage or charge 09 December 2005
363s - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
363s - Annual Return 01 September 2005
363s - Annual Return 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
CERTNM - Change of name certificate 05 April 2004
AA - Annual Accounts 25 March 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
RESOLUTIONS - N/A 30 January 2004
RESOLUTIONS - N/A 30 January 2004
RESOLUTIONS - N/A 30 January 2004
RESOLUTIONS - N/A 30 January 2004
RESOLUTIONS - N/A 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
225 - Change of Accounting Reference Date 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
363s - Annual Return 05 November 2003
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
CERTNM - Change of name certificate 20 June 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.