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

FORTINET UK LIMITED

GAINSBOROUGH HOUSE 2 MANOR PARK, MANOR FARM ROAD, READING, BERKSHIRE, RG2 0NA,
Company Registration Number
04570027
Private Limited Company
Active

Company Overview

About Fortinet Uk Ltd
FORTINET UK LIMITED was founded on 2002-10-22 and has its registered office in Reading. The organisation's status is listed as "Active". Fortinet Uk 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
FORTINET UK LIMITED
 
Legal Registered Office
GAINSBOROUGH HOUSE 2 MANOR PARK
MANOR FARM ROAD
READING
BERKSHIRE
RG2 0NA
Other companies in MK9
 
Filing Information
Company Number 04570027
Company ID Number 04570027
Date formed 2002-10-22
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 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB802493347  
Last Datalog update: 2024-03-06 08:14:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTINET UK 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.

Company Officers of FORTINET UK LIMITED

Current Directors
Officer Role Date Appointed
KEITH FRANKLIN JENSEN
Director 2014-11-24
JOHN LUNSFORD GREGORY WHITTLE
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
NOORUL HUDA TARAPDAR
Director 2013-06-10 2014-11-10
NANCY STEWART BUSH
Director 2011-12-23 2014-03-21
KENNETH ALLEN GOLDMAN
Director 2007-10-04 2012-11-15
TIMOTHY CURTIS EMANUELSON
Director 2011-02-17 2011-09-23
ROBERT ALAN LERNER
Director 2008-11-06 2011-02-17
TODD ALLEN NELSON
Company Secretary 2005-09-28 2008-11-06
ANDRE LUIZ ACANTARA STEWART
Director 2006-04-07 2008-11-06
KEN QING XIE
Director 2002-10-22 2008-11-06
BRETT TRAVIS WHITE
Director 2006-10-10 2007-10-04
JENS ANDREASSEN
Director 2002-10-22 2006-10-10
JONATHAN LEE MEPSTED
Director 2003-03-31 2006-04-07
HAROLD LOUIS COVERT
Company Secretary 2004-12-31 2005-09-28
TRICIA CHU
Company Secretary 2002-10-28 2004-12-31
JOHN QUINN
Company Secretary 2002-10-22 2002-10-28
SDG SECRETARIES LIMITED
Nominated Secretary 2002-10-22 2002-10-22
SDG REGISTRARS LIMITED
Nominated Director 2002-10-22 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH FRANKLIN JENSEN MERU NETWORKS UK LIMITED Director 2015-07-08 CURRENT 2011-08-10 Dissolved 2017-01-17
JOHN LUNSFORD GREGORY WHITTLE MERU NETWORKS UK LIMITED Director 2015-07-08 CURRENT 2011-08-10 Dissolved 2017-01-17

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
2024-01-22Memorandum articles filed
2024-01-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-27Statement of company's objects
2023-11-27Resolutions passed:<ul><li>Resolution on securities</ul>
2023-11-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-11-2708/11/23 STATEMENT OF CAPITAL GBP 100001
2023-10-24CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-23AD02Register inspection address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA
2022-11-22AD03Registers moved to registered inspection location of Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2022-11-10Change of details for Fortinet Inc as a person with significant control on 2016-04-06
2022-11-10PSC05Change of details for Fortinet Inc as a person with significant control on 2016-04-06
2022-11-09CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FRANKLIN JENSEN
2021-12-01AP01DIRECTOR APPOINTED BRIAN POLLARD
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-19RP04AP01Second filing of director appointment of Lindsey Marie Cayanan
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-06-21AP01DIRECTOR APPOINTED LINDSEY MARIE CAYANAN
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM , Gainsborough House 2 Manor Park, Manor Farm Road, Reading, Berkshire, RG2 0JH, United Kingdom
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06RP04CS01Second filing of Confirmation Statement dated 22/10/2017
2018-06-28SH0119/10/17 STATEMENT OF CAPITAL GBP 100000
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AD03Registers moved to registered inspection location of Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2016-02-05AD02Register inspection address changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0122/10/15 ANNUAL RETURN FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANKLIN JENSEN / 17/12/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUNSFORD GREGORY WHITTLE / 17/12/2014
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-25AP01DIRECTOR APPOINTED KEITH FRANKLIN JENSEN
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0122/10/14 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NOORUL HUDA TARAPDAR
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NANCY BUSH
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0122/10/13 ANNUAL RETURN FULL LIST
2013-06-12AP01DIRECTOR APPOINTED NOORUL HUDA TARAPDAR
2013-04-03AP01DIRECTOR APPOINTED JOHN LUNSFORD GREGORY WHITTLE
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GOLDMAN
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-05AR0122/10/12 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED MS. NANCY STEWART BUSH
2011-11-14AR0122/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EMANUELSON
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LERNER
2011-02-25AP01DIRECTOR APPOINTED TIMOTHY CURTIS EMANUELSON
2010-10-26AR0122/10/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM MAZARS LLP, SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2009-10-23AR0122/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN LERNER / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALLEN GOLDMAN / 22/10/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR ANDRE STEWART
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY TODD NELSON
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR KEN XIE
2009-02-07288aDIRECTOR APPOINTED ROBERT ALAN LERNER
2008-10-31363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-08288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: MAZARS SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-10288aNEW SECRETARY APPOINTED
2005-10-10288bSECRETARY RESIGNED
2005-08-24ELRESS386 DISP APP AUDS 01/08/05
2005-08-24ELRESS366A DISP HOLDING AGM 01/08/05
2005-01-07288aNEW SECRETARY APPOINTED
2005-01-06288bSECRETARY RESIGNED
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-04363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ
2004-08-09244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-14225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-04363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-04-10288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW SECRETARY APPOINTED
2003-03-14288bSECRETARY RESIGNED
2002-11-29288bSECRETARY RESIGNED
2002-11-29288aNEW SECRETARY APPOINTED
2002-10-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FORTINET UK 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 FORTINET UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORTINET UK 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 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTINET UK LIMITED

Intangible Assets
Patents
We have not found any records of FORTINET UK LIMITED registering or being granted any patents
Domain Names

FORTINET UK LIMITED owns 1 domain names.

fortinet.co.uk  

Trademarks
We have not found any records of FORTINET UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTINET UK 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 (62020 - Information technology consultancy activities) as FORTINET UK 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 FORTINET UK 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.
Import/Export of Goods
Goods imported/exported by FORTINET UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0185285931Colour LCD monitors, not incorporating television reception apparatus, able to display signals from automatic data-processing machines with an acceptable level of functionality (excl. those of a kind solely or principally used in an automatic data-processing system of heading 8471)
2014-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-10-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-08-0185176910Videophones
2010-01-0162101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTINET UK 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 FORTINET UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.