FORTEM HOLDINGS LIMITED
Overview
| Company Name | FORTEM HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01205094 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORTEM HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FORTEM HOLDINGS LIMITED located?
| Registered Office Address | Suite 201 The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORTEM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSPACE PROPERTY SERVICES LIMITED | Mar 09, 2004 | Mar 09, 2004 |
| WILLMOTT DIXON PROPERTY SERVICES LIMITED | Aug 02, 1999 | Aug 02, 1999 |
| WILLMOTT DIXON MAINTENANCE LIMITED | May 01, 1987 | May 01, 1987 |
| JOHN WILLMOTT MAINTENANCE LIMITED | Mar 26, 1975 | Mar 26, 1975 |
What are the latest accounts for FORTEM HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORTEM HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for FORTEM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Wendy Jane Mcwilliams as a secretary on Jan 01, 2026 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from Spirella 2 Icknield Way Letchworth Hertfordshire SG6 4GY to Suite 201 the Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET on Jan 04, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Cessation of Willmott Dixon Holdings Limited as a person with significant control on Jul 04, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Fortem Solutions Limited as a person with significant control on Jul 04, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Law as a secretary on Aug 31, 2018 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Who are the officers of FORTEM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAW, Jonathan | Secretary | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | 249953050001 | |||||||
| WILLMOTT, Richard John | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | United Kingdom | British | 146659260001 | |||||
| BAYLISS, John William | Secretary | The Pump House Church Street Great Burstead CM11 2TR Billericay Essex | British | 2184810001 | ||||||
| CHURCHILL COLEMAN, Wendy Jane | Secretary | 8 Glebe Road MK40 2PL Bedford | British | 66342520006 | ||||||
| EYRE, Robert Charles | Secretary | Spirella 2 Icknield Way SG6 4GY Letchworth Hertfordshire | British | 5579750001 | ||||||
| EYRE, Robert Charles | Secretary | 89 Layston Park SG8 9DT Royston Hertfordshire | British | 5579750001 | ||||||
| LISTER, Anne Elizabeth | Secretary | Haggle House Scole Road, Thorpe Abbotts IP21 4HS Diss Norfolk | British | 27233210012 | ||||||
| LOWE, Graham Simon | Secretary | Wheatlands 22 Ashley Rise KT12 1ND Walton On Thames Surrey | British | 103619250001 | ||||||
| MCWILLIAMS, Wendy Jane | Secretary | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | British | 66342520007 | ||||||
| BATCHELOR, David Frank | Director | The Beeches Packhorse Road Bessels Green TN13 2QP Sevenoaks Kent | England | British | 83298090001 | |||||
| BATES, Martin | Director | Beaufort Long Acre SG17 5LZ Meppershall Bedfordshire | British | 74941340001 | ||||||
| BATES, Martin | Director | Beaufort Long Acre SG17 5LZ Meppershall Bedfordshire | British | 74941340001 | ||||||
| BAYLISS, John William | Director | The Pump House Church Street Great Burstead CM11 2TR Billericay Essex | British | 2184810001 | ||||||
| BENNETT, Michael Francis | Director | 10 Andes Close Ocean Village SO14 3HS Southampton | England | British | 36783610002 | |||||
| CANNEY, Duncan Inglis | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Hertfordshire | England | British | 62411170001 | |||||
| CANNEY, Duncan Inglis | Director | The Limes 1 Alms Hill Bourn CB23 2SH Cambridge Cambridgeshire | England | British | 62411170001 | |||||
| CANNEY, Duncan Inglis | Director | The Limes 1 Alms Hill Bourn CB23 2SH Cambridge Cambridgeshire | England | British | 62411170001 | |||||
| CHADNEY, Christine Elaine | Director | 33 Folly Fields AL4 8HJ Wheathampstead Hertfordshire | British | 81820760001 | ||||||
| CHURCHILL COLEMAN, Wendy Jane | Director | 19 Albany Road MK40 3PH Bedford Bedfordshire | British | 66342520005 | ||||||
| CROW, Trevor Thomas | Director | 47 Town Green Road Orwell SG8 5QL Royston Hertfordshire | British | 45061650001 | ||||||
| DIXON, Ian Leonard, Sir | Director | Wain Wood Edge Hitchin Road Preston SG4 7TZ Hitchin Hertfordshire | British | 41086850001 | ||||||
| DIXON, Ian Leonard, Sir | Director | Wain Wood Edge Hitchin Road Preston SG4 7TZ Hitchin Hertfordshire | British | 41086850001 | ||||||
| DIXON, Steven Ian Graham | Director | Brook House 77 High Street SG16 6AB Henlow Bedfordshire | England | British | 56368890003 | |||||
| DIXON, Steven Ian Graham | Director | 35 Hatton Gardens NW4 4XS London | British | 56368890001 | ||||||
| ENTICKNAP, Colin | Director | The Grange 4 Heath Road PE6 7EG Helpston Peterborough | England | British | 9708990002 | |||||
| ENTICKNAP, Colin | Director | 32 Windsor Way W14 0UA London | British | 9708990001 | ||||||
| FORBES, Duncan Peter | Director | 5 White Delves NN8 5XW Wellingborough Northamptonshire | United Kingdom | British | 71202260001 | |||||
| HINCHLIFFE, Timothy Richard | Director | Elm House High Road Carlton In Lindrick S81 9EB Carlton In Lindrick Nottinghamshire | United Kingdom | British | 96530790001 | |||||
| JENELL, Robert William | Director | 12 The Highway St Neots PE19 4DA Huntingdon Cambridgeshire | British | 22747600001 | ||||||
| LARKIN, Kieran Thomas | Director | 5 Smabridge Walk Willen MK15 9LT Milton Keynes Buckinghamshire | United Kingdom | British | 4498880001 | |||||
| LARKIN, Kieran Thomas | Director | 5 Smabridge Walk Willen MK15 9LT Milton Keynes Buckinghamshire | United Kingdom | British | 4498880001 | |||||
| MARLER, James Ian | Director | Walnut Cottage 55a Doddington Road PE15 0RD Wimblington Cambridgeshire | British | 81820870002 | ||||||
| MARRIOTT, Robert Philip | Director | 51 Leighton Road LU5 6AL Toddington Hertfordshire | England | British | 172382140001 | |||||
| MCDONNELL, Robert Geoffrey | Director | 17 Headington Drive Cherry Hinton CB1 4HE Cambridge | British | 60650700004 | ||||||
| MURPHY, Daren | Director | 21 Wyburn Avenue Hadley Green EN5 5TG Barnet Hertfordshire | United Kingdom | British | 109050520001 |
Who are the persons with significant control of FORTEM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fortem Solutions Limited | Jul 04, 2019 | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Herts England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Willmott Dixon Holdings Limited | Apr 06, 2016 | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0