Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORCEPOINT OVERSEAS LIMITED
Company Information for

FORCEPOINT OVERSEAS LIMITED

420 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT,
Company Registration Number
05671798
Private Limited Company
Active

Company Overview

About Forcepoint Overseas Ltd
FORCEPOINT OVERSEAS LIMITED was founded on 2006-01-11 and has its registered office in Reading. The organisation's status is listed as "Active". Forcepoint Overseas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORCEPOINT OVERSEAS LIMITED
 
Legal Registered Office
420 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT
Other companies in WC1R
 
Previous Names
WEBSENSE OVERSEAS LIMITED15/01/2016
SURFCONTROL (OVERSEAS) LIMITED17/09/2008
HAMSARD 2982 LIMITED11/05/2006
Filing Information
Company Number 05671798
Company ID Number 05671798
Date formed 2006-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 21:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORCEPOINT OVERSEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORCEPOINT OVERSEAS LIMITED
The following companies were found which have the same name as FORCEPOINT OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORCEPOINT OVERSEAS LIMITED SINGAPORE BRANCH CHANGI BUSINESS PARK CENTRAL 2 Singapore 486030 Active Company formed on the 2008-09-13
FORCEPOINT OVERSEAS LIMITED Unknown Company formed on the 2016-02-25

Company Officers of FORCEPOINT OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
LISA SUSAN BURNS
Director 2017-01-05
JOHN DAVID HOLMES JR.
Director 2017-01-05
MATTHEW THOMAS SANTANGELO
Director 2016-03-14
IAN WILSON
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT LYNN ROWE
Director 2015-02-11 2017-02-23
TARA LEANN BAKER
Director 2015-02-11 2017-01-05
RENE HIPOLITO BARREDA
Director 2015-02-11 2017-01-05
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-06-24 2016-07-25
JAMES MALCOLM HAGAN
Director 2013-11-01 2016-03-14
JOHN PATRICK BORGERDING
Director 2014-01-11 2015-02-11
DAVID LEE COCHENOUR
Director 2013-11-01 2015-02-11
BRIAN LEMAY
Director 2011-09-07 2015-02-11
MICHELLE ELAINE RODRIQUEZ
Director 2009-03-27 2015-02-11
SUSAN ANN BROWN
Director 2009-03-27 2013-11-01
JOHN ROBERT MCCORMACK
Director 2008-03-20 2013-11-01
MICHAEL ANDREW NEWMAN
Director 2007-10-03 2013-11-01
ARTHUR SINTON LOCKE 111
Director 2009-10-01 2011-09-07
DOUGLAS CORNELL WRIDE
Director 2008-03-20 2011-02-15
DUDLEY WAYNE MENDENHALL
Director 2007-10-03 2009-03-27
MICHAEL ANDREW NEWMAN
Company Secretary 2007-10-03 2008-06-24
MICHEL JOSEPH FRANCOIS BOUCHARD
Director 2007-10-03 2008-03-20
SIMON BAXTER WILSON
Company Secretary 2006-05-05 2007-10-04
ANDREW JAMES WALKER
Director 2006-05-05 2007-10-04
JULIAN DAVID LLEWELLYN
Director 2007-04-30 2007-10-03
SIMON BAXTER WILSON
Director 2006-05-05 2007-10-03
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2006-01-11 2006-05-05
HAMMONDS DIRECTORS LIMITED
Nominated Director 2006-01-11 2006-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA SUSAN BURNS REDOWL GROUP UK LTD Director 2018-02-27 CURRENT 2016-04-05 Active - Proposal to Strike off
LISA SUSAN BURNS SURFCONTROL LIMITED Director 2017-01-05 CURRENT 1981-06-04 Active
LISA SUSAN BURNS SURFCONTROL (CHINA) LIMITED Director 2017-01-05 CURRENT 1996-02-27 Active - Proposal to Strike off
LISA SUSAN BURNS FORCEPOINT CLOUD LIMITED Director 2017-01-05 CURRENT 2002-05-24 Active
LISA SUSAN BURNS FORCEPOINT UK LIMITED Director 2016-04-21 CURRENT 2000-12-15 Active
JOHN DAVID HOLMES JR. REDOWL GROUP UK LTD Director 2018-02-27 CURRENT 2016-04-05 Active - Proposal to Strike off
JOHN DAVID HOLMES JR. FORCEPOINT UK LIMITED Director 2017-01-05 CURRENT 2000-12-15 Active
JOHN DAVID HOLMES JR. FORCEPOINT CLOUD LIMITED Director 2017-01-05 CURRENT 2002-05-24 Active
MATTHEW THOMAS SANTANGELO FORCEPOINT UK LIMITED Director 2016-03-14 CURRENT 2000-12-15 Active
IAN WILSON REDOWL GROUP UK LTD Director 2018-02-27 CURRENT 2016-04-05 Active - Proposal to Strike off
IAN WILSON SURFCONTROL (CHINA) LIMITED Director 2017-02-23 CURRENT 1996-02-27 Active - Proposal to Strike off
IAN WILSON FORCEPOINT UK LIMITED Director 2017-02-23 CURRENT 2000-12-15 Active
IAN WILSON FORCEPOINT CLOUD LIMITED Director 2017-02-23 CURRENT 2002-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-20CESSATION OF FRANCISCO PARTNERS GP VI MANAGEMENT, LLC AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20Notification of a person with significant control statement
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22Director's details changed for Mr Matthew Thomas Santangelo on 2023-06-22
2023-01-13CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CH01Director's details changed for Mr Matthew Thomas Santangelo on 2022-06-30
2022-02-14Second filing for the termination of Laurie Lee O'brien
2022-02-14RP04TM01Second filing for the termination of Laurie Lee O'brien
2022-02-07APPOINTMENT TERMINATED, DIRECTOR LAURIE LEE O'BRIEN
2022-02-07DIRECTOR APPOINTED CAROL O'KEEFFE
2022-02-07AP01DIRECTOR APPOINTED CAROL O'KEEFFE
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE LEE O'BRIEN
2022-01-12CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14PSC07CESSATION OF RAYTHEON TECHNOLOGIES CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14PSC02Notification of Francisco Partners Gp Vi Management, Llc as a person with significant control on 2021-04-01
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-09-25AP01DIRECTOR APPOINTED LAURIE LEE O'BRIEN
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BECKY KAY HAISLIP
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28PSC02Notification of Raytheon Technologies Corporation as a person with significant control on 2020-04-03
2020-07-28PSC07CESSATION OF RAYTHEON COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18AP01DIRECTOR APPOINTED BECKY KAY HAISLIP
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA SUSAN BURNS
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01CH01Director's details changed for Lisa Susan Burns on 2017-02-24
2017-02-27AP01DIRECTOR APPOINTED IAN WILSON
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LYNN ROWE
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS SANTANGELO / 05/01/2017
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LYNN ROWE / 05/01/2017
2017-01-12AP01DIRECTOR APPOINTED JOHN DAVID HOLMES JR.
2017-01-12AP01DIRECTOR APPOINTED LISA SUSAN BURNS
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RENE BARREDA
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA BAKER
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM 420 Thames Valley Park Drive Reading Berkshire RG6 1PU England
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM 20-22 Bedford Row London WC1R 4JS
2016-08-05AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-08-05AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2016-07-25TM02Termination of appointment of Jordan Company Secretaries Limited on 2016-07-25
2016-03-24AP01DIRECTOR APPOINTED MR MATTHEW THOMAS SANTANGELO
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM HAGAN
2016-01-15RES15CHANGE OF NAME 18/12/2015
2016-01-15CERTNMCOMPANY NAME CHANGED WEBSENSE OVERSEAS LIMITED CERTIFICATE ISSUED ON 15/01/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0111/01/16 FULL LIST
2015-11-02AUDAUDITOR'S RESIGNATION
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM HAGAN / 10/04/2015
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE RODRIQUEZ
2015-03-18AP01DIRECTOR APPOINTED RENE HIPOLITO BARREDA
2015-03-18AP01DIRECTOR APPOINTED SCOTT LYNN ROWE
2015-03-18AP01DIRECTOR APPOINTED TARA LEANN BAKER
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCHENOUR
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BORGERDING
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEMAY
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0111/01/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23AUDAUDITOR'S RESIGNATION
2014-06-09AUDAUDITOR'S RESIGNATION
2014-01-21AP01DIRECTOR APPOINTED JOHN PATRICK BORGERDING
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0111/01/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED DAVID LEE COCHENOUR
2014-01-08AP01DIRECTOR APPOINTED JAMES MALCOLM HAGAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWMAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMACK
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0111/01/13 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0111/01/12 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELAINE GIPSON / 24/10/2011
2011-10-20AP01DIRECTOR APPOINTED BRIAN LEMAY
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LOCKE 111
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELAINE GIPSON / 07/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WRIDE
2011-01-11AR0111/01/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0111/01/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23AP01DIRECTOR APPOINTED ARTHUR SINTON LOCKE 111
2009-04-22288aDIRECTOR APPOINTED SUSAN ANN BROWN
2009-04-22288aDIRECTOR APPOINTED MICHELLE ELAINE GIPSON
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR DUDLEY MENDENHALL
2009-01-14AUDAUDITOR'S RESIGNATION
2009-01-14363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-07AUDAUDITOR'S RESIGNATION
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-13CERTNMCOMPANY NAME CHANGED SURFCONTROL (OVERSEAS) LIMITED CERTIFICATE ISSUED ON 17/09/08
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL NEWMAN
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY
2008-07-03288aSECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY SIMON WILSON
2008-04-10363sRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED DOUGLAS CORNELL WRIDE
2008-04-08288aDIRECTOR APPOINTED JOHN ROBERT MCCORMACK
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHEL BOUCHARD
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-02-16363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-06-22288bSECRETARY RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-23225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2006-05-11CERTNMCOMPANY NAME CHANGED HAMSARD 2982 LIMITED CERTIFICATE ISSUED ON 11/05/06
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FORCEPOINT OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORCEPOINT OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORCEPOINT OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of FORCEPOINT OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORCEPOINT OVERSEAS LIMITED
Trademarks
We have not found any records of FORCEPOINT OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORCEPOINT OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FORCEPOINT OVERSEAS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FORCEPOINT OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORCEPOINT OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORCEPOINT OVERSEAS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.