Background WavePink WaveYellow Wave

WEBSENSE SC OPERATIONS LIMITED (06200730)

WEBSENSE SC OPERATIONS LIMITED (06200730) is an active UK company. incorporated on 3 April 2007. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in other information technology service activities. WEBSENSE SC OPERATIONS LIMITED has been registered for 19 years. Current directors include FONTANILLA, Gretel Rose Dionisio, O'KEEFFE, Carol, WILSON, Ian.

Company Number
06200730
Status
active
Type
ltd
Incorporated
3 April 2007
Age
19 years
Address
2 North Park Road, Harrogate, HG1 5PA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FONTANILLA, Gretel Rose Dionisio, O'KEEFFE, Carol, WILSON, Ian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBSENSE SC OPERATIONS LIMITED

WEBSENSE SC OPERATIONS LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WEBSENSE SC OPERATIONS LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06200730

LTD Company

Age

19 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 April 2026 (1 month ago)
Submitted on 4 May 2026 (Just now)

Next Due

Due by 13 May 2027
For period ending 29 April 2027

Previous Company Names

PRECIS (2691) LIMITED
From: 3 April 2007To: 26 April 2007
Contact
Address

2 North Park Road Harrogate, HG1 5PA,

Previous Addresses

420 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom
From: 19 December 2016To: 7 April 2025
420 Thames Valley Park Drive Reading Berkshire RG6 1PU England
From: 8 August 2016To: 19 December 2016
20-22 Bedford Row London WC1R 4JS
From: 3 April 2007To: 8 August 2016
Timeline

46 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Nov 10
Funding Round
Apr 11
Funding Round
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Dec 11
Funding Round
Jun 12
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Sept 23
Capital Update
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Capital Update
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
9
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

FONTANILLA, Gretel Rose Dionisio

Active
Macfarland St., Leander, Texas
Born January 1978
Director
Appointed 17 Dec 2025

O'KEEFFE, Carol

Active
North Park Road, HarrogateHG1 5PA
Born July 1978
Director
Appointed 03 Feb 2022

WILSON, Ian

Active
North Park Road, HarrogateHG1 5PA
Born April 1962
Director
Appointed 06 Sept 2019

NEWMAN, Michael Andrew

Resigned
16714 Camino Sierra Del Sur, Rancho Sante FeFOREIGN
Secretary
Appointed 04 Dec 2007
Resigned 24 Jun 2008

WRIDE, Douglas Cornell

Resigned
2052 Burnt Mill Road, Tustin
Secretary
Appointed 23 Apr 2007
Resigned 04 Dec 2007

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 24 Jun 2008
Resigned 25 Jul 2016

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 03 Apr 2007
Resigned 20 Apr 2007

BAKER, Tara Leann

Resigned
Austin
Born September 1972
Director
Appointed 11 Feb 2015
Resigned 05 Jan 2017

BOUCHARD, Michel Joseph Francois

Resigned
5216 Maynard Street, Ca 92122FOREIGN
Born May 1967
Director
Appointed 23 Apr 2007
Resigned 20 Mar 2008

BURNS, Lisa Susan

Resigned
Stonelake Blvd., Quarry Oaks 1, Suite 350, Austin, Texas 78759
Born October 1971
Director
Appointed 05 Jan 2017
Resigned 06 Sept 2019

CHOTAI, Natalie Anne

Resigned
Chapel Lane, WokingGU24 0JY
Born May 1972
Director
Appointed 31 Jul 2011
Resigned 11 Feb 2015

FLOWER, Johanna

Resigned
Fullers Road, RowledgeGU10 4RB
Born September 1974
Director
Appointed 12 Feb 2010
Resigned 31 Jul 2011

FONTANILLA, Gretel Rose Dionisio, Ms.

Resigned
Macfarland St., Leander, Tx
Born January 1978
Director
Appointed 17 Dec 2024
Resigned 17 Dec 2024

HAGAN, James Malcolm

Resigned
11142 Morning Creek Drive, San Diego
Born February 1973
Director
Appointed 01 Nov 2013
Resigned 14 Mar 2016

HAGGART, Geoffrey William

Resigned
Sandy Lane, Virginia WaterGU25 4TA
Born December 1955
Director
Appointed 05 Feb 2009
Resigned 12 Feb 2010

LOCKE 111, Arthur Sinton

Resigned
8251 Santaluz Village Green North, San Diego
Born October 1963
Director
Appointed 01 Oct 2009
Resigned 07 Sept 2011

MCCORMACK, John Robert

Resigned
20791 Via Cort, San Jose
Born May 1959
Director
Appointed 20 Mar 2008
Resigned 05 Feb 2009

MENDENHALL, Dudley Wayne

Resigned
18101 Querda Sole, Rancho Sante Fe 92067FOREIGN
Born August 1954
Director
Appointed 04 Dec 2007
Resigned 27 Mar 2009

NEWMAN, Michael Andrew

Resigned
16714 Camino Sierra Del Sur, Rancho Sante FeFOREIGN
Born April 1969
Director
Appointed 04 Dec 2007
Resigned 01 Nov 2013

O'BRIEN, Laurie Lee

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1965
Director
Appointed 23 Sept 2020
Resigned 03 Feb 2022

PHILPOTT, Andrew Paul

Resigned
ReadingRG6 1PU
Born August 1968
Director
Appointed 12 Feb 2010
Resigned 07 Jul 2017

RODRIQUEZ, Michelle Elaine

Resigned
Orozco Road, San Diego
Born October 1965
Director
Appointed 07 Sept 2011
Resigned 11 Feb 2015

SANTANGELO, Matthew Thomas, Mr.

Resigned
Double Eagle Pass, Austin, Tx
Born September 1978
Director
Appointed 17 Dec 2024
Resigned 17 Dec 2025

SANTANGELO, Matthew Thomas

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born September 1978
Director
Appointed 14 Mar 2016
Resigned 17 Dec 2024

STEWART, Iain Niall Darge

Resigned
St Michaels Avenue, StockportSK7 2PW
Born September 1952
Director
Appointed 06 Feb 2009
Resigned 12 Feb 2010

TAKOVAC, Nuala

Resigned
Stonelake Boulevard, Austin78759
Born March 1975
Director
Appointed 11 Feb 2015
Resigned 23 Sept 2020

WRIDE, Douglas Cornell

Resigned
2052 Burnt Mill Road, Tustin
Born July 1953
Director
Appointed 27 Mar 2009
Resigned 01 Oct 2009

WRIDE, Douglas Cornell

Resigned
2052 Burnt Mill Road, Tustin
Born July 1953
Director
Appointed 20 Mar 2008
Resigned 05 Feb 2009

WRIDE, Douglas Cornell

Resigned
2052 Burnt Mill Road, Tustin
Born July 1953
Director
Appointed 23 Apr 2007
Resigned 04 Dec 2007

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 03 Apr 2007
Resigned 20 Apr 2007

Persons with significant control

3

0 Active
3 Ceased

Francisco Partners Gp Vi Management, Llc

Ceased
One Letterman Dr, San Francisco, Ca94129

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 20 Sept 2023

Raytheon Technologies Corporation

Ceased
Winter Street, Waltham02451

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 03 Apr 2020
Ceased 01 Apr 2021
Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
4 May 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Resolution
31 July 2025
RESOLUTIONSResolutions
Resolution
31 July 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Legacy
3 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 January 2025
SH19Statement of Capital
Legacy
3 January 2025
CAP-SSCAP-SS
Resolution
3 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 August 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
5 August 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Auditors Resignation Company
2 November 2015
AUDAUD
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Auditors Resignation Company
23 June 2014
AUDAUD
Auditors Resignation Company
9 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Resolution
13 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Statement Of Companys Objects
22 June 2011
CC04CC04
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Resolution
24 November 2010
RESOLUTIONSResolutions
Resolution
22 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
27 May 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2009
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Legacy
30 April 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
287Change of Registered Office
Resolution
6 March 2008
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
6 March 2008
CERT15CERT15
Legacy
6 March 2008
OC138OC138
Legacy
21 February 2008
88(3)88(3)
Legacy
21 February 2008
88(2)R88(2)R
Legacy
21 February 2008
88(3)88(3)
Legacy
21 February 2008
88(2)R88(2)R
Memorandum Articles
21 February 2008
MEM/ARTSMEM/ARTS
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
88(2)R88(2)R
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
123Notice of Increase in Nominal Capital
Legacy
17 October 2007
122122
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
3 May 2007
287Change of Registered Office
Certificate Change Of Name Company
26 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2007
NEWINCIncorporation