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 Name | |
---|---|
FORTINET UK LIMITED | |
Legal Registered Office | |
GAINSBOROUGH HOUSE 2 MANOR PARK MANOR FARM ROAD READING BERKSHIRE RG2 0NA Other companies in MK9 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH FRANKLIN JENSEN |
||
JOHN LUNSFORD GREGORY WHITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOORUL HUDA TARAPDAR |
Director | ||
NANCY STEWART BUSH |
Director | ||
KENNETH ALLEN GOLDMAN |
Director | ||
TIMOTHY CURTIS EMANUELSON |
Director | ||
ROBERT ALAN LERNER |
Director | ||
TODD ALLEN NELSON |
Company Secretary | ||
ANDRE LUIZ ACANTARA STEWART |
Director | ||
KEN QING XIE |
Director | ||
BRETT TRAVIS WHITE |
Director | ||
JENS ANDREASSEN |
Director | ||
JONATHAN LEE MEPSTED |
Director | ||
HAROLD LOUIS COVERT |
Company Secretary | ||
TRICIA CHU |
Company Secretary | ||
JOHN QUINN |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERU NETWORKS UK LIMITED | Director | 2015-07-08 | CURRENT | 2011-08-10 | Dissolved 2017-01-17 | |
MERU NETWORKS UK LIMITED | Director | 2015-07-08 | CURRENT | 2011-08-10 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Statement of company's objects | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
08/11/23 STATEMENT OF CAPITAL GBP 100001 | ||
CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AD02 | Register 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 | |
AD03 | Registers moved to registered inspection location of Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
Change of details for Fortinet Inc as a person with significant control on 2016-04-06 | ||
PSC05 | Change of details for Fortinet Inc as a person with significant control on 2016-04-06 | |
CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FRANKLIN JENSEN | |
AP01 | DIRECTOR APPOINTED BRIAN POLLARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
RP04AP01 | Second filing of director appointment of Lindsey Marie Cayanan | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED LINDSEY MARIE CAYANAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/18 FROM , Gainsborough House 2 Manor Park, Manor Farm Road, Reading, Berkshire, RG2 0JH, United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 22/10/2017 | |
SH01 | 19/10/17 STATEMENT OF CAPITAL GBP 100000 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
AD02 | Register inspection address changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANKLIN JENSEN / 17/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUNSFORD GREGORY WHITTLE / 17/12/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED KEITH FRANKLIN JENSEN | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOORUL HUDA TARAPDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANCY BUSH | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NOORUL HUDA TARAPDAR | |
AP01 | DIRECTOR APPOINTED JOHN LUNSFORD GREGORY WHITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GOLDMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS. NANCY STEWART BUSH | |
AR01 | 22/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EMANUELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LERNER | |
AP01 | DIRECTOR APPOINTED TIMOTHY CURTIS EMANUELSON | |
AR01 | 22/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM MAZARS LLP, SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP | |
AR01 | 22/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN LERNER / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALLEN GOLDMAN / 22/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDRE STEWART | |
288b | APPOINTMENT TERMINATED SECRETARY TODD NELSON | |
288b | APPOINTMENT TERMINATED DIRECTOR KEN XIE | |
288a | DIRECTOR APPOINTED ROBERT ALAN LERNER | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: MAZARS SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 01/08/05 | |
ELRES | S366A DISP HOLDING AGM 01/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
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
FORTINET UK LIMITED owns 1 domain names.
fortinet.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FORTINET UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines 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) | |||
85285931 | Colour 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) | |||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84714900 | Data-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) | |||
85176990 | Apparatus 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 | |||
85176910 | Videophones | |||
62101010 | Garments 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
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. |