FORTEM HOLDINGS LIMITED

FORTEM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORTEM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01205094
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FORTEM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPACE PROPERTY SERVICES LIMITEDMar 09, 2004Mar 09, 2004
    WILLMOTT DIXON PROPERTY SERVICES LIMITEDAug 02, 1999Aug 02, 1999
    WILLMOTT DIXON MAINTENANCE LIMITEDMay 01, 1987May 01, 1987
    JOHN WILLMOTT MAINTENANCE LIMITEDMar 26, 1975Mar 26, 1975

    What are the latest accounts for FORTEM HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FORTEM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for FORTEM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Wendy Jane Mcwilliams as a secretary on Jan 01, 2026

    1 pagesTM02

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Cessation of Willmott Dixon Holdings Limited as a person with significant control on Jul 04, 2019

    1 pagesPSC07

    Notification of Fortem Solutions Limited as a person with significant control on Jul 04, 2019

    2 pagesPSC02

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Law as a secretary on Aug 31, 2018

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 03, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2018

    RES15

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    Withdraw the company strike off application

    1 pagesDS02

    Who are the officers of FORTEM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW, Jonathan
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Secretary
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    249953050001
    WILLMOTT, Richard John
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Director
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    United KingdomBritish146659260001
    BAYLISS, John William
    The Pump House
    Church Street Great Burstead
    CM11 2TR Billericay
    Essex
    Secretary
    The Pump House
    Church Street Great Burstead
    CM11 2TR Billericay
    Essex
    British2184810001
    CHURCHILL COLEMAN, Wendy Jane
    8 Glebe Road
    MK40 2PL Bedford
    Secretary
    8 Glebe Road
    MK40 2PL Bedford
    British66342520006
    EYRE, Robert Charles
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Secretary
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    British5579750001
    EYRE, Robert Charles
    89 Layston Park
    SG8 9DT Royston
    Hertfordshire
    Secretary
    89 Layston Park
    SG8 9DT Royston
    Hertfordshire
    British5579750001
    LISTER, Anne Elizabeth
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    Secretary
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    British27233210012
    LOWE, Graham Simon
    Wheatlands
    22 Ashley Rise
    KT12 1ND Walton On Thames
    Surrey
    Secretary
    Wheatlands
    22 Ashley Rise
    KT12 1ND Walton On Thames
    Surrey
    British103619250001
    MCWILLIAMS, Wendy Jane
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Secretary
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    British66342520007
    BATCHELOR, David Frank
    The Beeches Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Director
    The Beeches Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    EnglandBritish83298090001
    BATES, Martin
    Beaufort
    Long Acre
    SG17 5LZ Meppershall
    Bedfordshire
    Director
    Beaufort
    Long Acre
    SG17 5LZ Meppershall
    Bedfordshire
    British74941340001
    BATES, Martin
    Beaufort
    Long Acre
    SG17 5LZ Meppershall
    Bedfordshire
    Director
    Beaufort
    Long Acre
    SG17 5LZ Meppershall
    Bedfordshire
    British74941340001
    BAYLISS, John William
    The Pump House
    Church Street Great Burstead
    CM11 2TR Billericay
    Essex
    Director
    The Pump House
    Church Street Great Burstead
    CM11 2TR Billericay
    Essex
    British2184810001
    BENNETT, Michael Francis
    10 Andes Close
    Ocean Village
    SO14 3HS Southampton
    Director
    10 Andes Close
    Ocean Village
    SO14 3HS Southampton
    EnglandBritish36783610002
    CANNEY, Duncan Inglis
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth
    Hertfordshire
    EnglandBritish62411170001
    CANNEY, Duncan Inglis
    The Limes 1 Alms Hill
    Bourn
    CB23 2SH Cambridge
    Cambridgeshire
    Director
    The Limes 1 Alms Hill
    Bourn
    CB23 2SH Cambridge
    Cambridgeshire
    EnglandBritish62411170001
    CANNEY, Duncan Inglis
    The Limes 1 Alms Hill
    Bourn
    CB23 2SH Cambridge
    Cambridgeshire
    Director
    The Limes 1 Alms Hill
    Bourn
    CB23 2SH Cambridge
    Cambridgeshire
    EnglandBritish62411170001
    CHADNEY, Christine Elaine
    33 Folly Fields
    AL4 8HJ Wheathampstead
    Hertfordshire
    Director
    33 Folly Fields
    AL4 8HJ Wheathampstead
    Hertfordshire
    British81820760001
    CHURCHILL COLEMAN, Wendy Jane
    19 Albany Road
    MK40 3PH Bedford
    Bedfordshire
    Director
    19 Albany Road
    MK40 3PH Bedford
    Bedfordshire
    British66342520005
    CROW, Trevor Thomas
    47 Town Green Road
    Orwell
    SG8 5QL Royston
    Hertfordshire
    Director
    47 Town Green Road
    Orwell
    SG8 5QL Royston
    Hertfordshire
    British45061650001
    DIXON, Ian Leonard, Sir
    Wain Wood Edge Hitchin Road
    Preston
    SG4 7TZ Hitchin
    Hertfordshire
    Director
    Wain Wood Edge Hitchin Road
    Preston
    SG4 7TZ Hitchin
    Hertfordshire
    British41086850001
    DIXON, Ian Leonard, Sir
    Wain Wood Edge Hitchin Road
    Preston
    SG4 7TZ Hitchin
    Hertfordshire
    Director
    Wain Wood Edge Hitchin Road
    Preston
    SG4 7TZ Hitchin
    Hertfordshire
    British41086850001
    DIXON, Steven Ian Graham
    Brook House
    77 High Street
    SG16 6AB Henlow
    Bedfordshire
    Director
    Brook House
    77 High Street
    SG16 6AB Henlow
    Bedfordshire
    EnglandBritish56368890003
    DIXON, Steven Ian Graham
    35 Hatton Gardens
    NW4 4XS London
    Director
    35 Hatton Gardens
    NW4 4XS London
    British56368890001
    ENTICKNAP, Colin
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    Director
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    EnglandBritish9708990002
    ENTICKNAP, Colin
    32 Windsor Way
    W14 0UA London
    Director
    32 Windsor Way
    W14 0UA London
    British9708990001
    FORBES, Duncan Peter
    5 White Delves
    NN8 5XW Wellingborough
    Northamptonshire
    Director
    5 White Delves
    NN8 5XW Wellingborough
    Northamptonshire
    United KingdomBritish71202260001
    HINCHLIFFE, Timothy Richard
    Elm House
    High Road Carlton In Lindrick
    S81 9EB Carlton In Lindrick
    Nottinghamshire
    Director
    Elm House
    High Road Carlton In Lindrick
    S81 9EB Carlton In Lindrick
    Nottinghamshire
    United KingdomBritish96530790001
    JENELL, Robert William
    12 The Highway
    St Neots
    PE19 4DA Huntingdon
    Cambridgeshire
    Director
    12 The Highway
    St Neots
    PE19 4DA Huntingdon
    Cambridgeshire
    British22747600001
    LARKIN, Kieran Thomas
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    Director
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    United KingdomBritish4498880001
    LARKIN, Kieran Thomas
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    Director
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    United KingdomBritish4498880001
    MARLER, James Ian
    Walnut Cottage
    55a Doddington Road
    PE15 0RD Wimblington
    Cambridgeshire
    Director
    Walnut Cottage
    55a Doddington Road
    PE15 0RD Wimblington
    Cambridgeshire
    British81820870002
    MARRIOTT, Robert Philip
    51 Leighton Road
    LU5 6AL Toddington
    Hertfordshire
    Director
    51 Leighton Road
    LU5 6AL Toddington
    Hertfordshire
    EnglandBritish172382140001
    MCDONNELL, Robert Geoffrey
    17 Headington Drive
    Cherry Hinton
    CB1 4HE Cambridge
    Director
    17 Headington Drive
    Cherry Hinton
    CB1 4HE Cambridge
    British60650700004
    MURPHY, Daren
    21 Wyburn Avenue
    Hadley Green
    EN5 5TG Barnet
    Hertfordshire
    Director
    21 Wyburn Avenue
    Hadley Green
    EN5 5TG Barnet
    Hertfordshire
    United KingdomBritish109050520001

    Who are the persons with significant control of FORTEM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fortem Solutions Limited
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Herts
    England
    Jul 04, 2019
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Herts
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number04638969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Willmott Dixon Holdings Limited
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    Apr 06, 2016
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number198032
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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