FORTUS LIMITED
Overview
| Company Name | FORTUS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12039572 |
| 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 FORTUS LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is FORTUS LIMITED located?
| Registered Office Address | Equinox House Clifton Park, Shipton Road YO30 5PA York Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORTUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORTUS NORTH LIMITED | Jun 07, 2019 | Jun 07, 2019 |
What are the latest accounts for FORTUS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FORTUS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for FORTUS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||||||||||
Registration of charge 120395720001, created on Jul 22, 2025 | 16 pages | MR01 | ||||||||||||||||||
Confirmation statement made on May 31, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated May 31, 2024 | 5 pages | RP04CS01 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||
Notification of Fortus Holdings Limited as a person with significant control on Apr 30, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Fortus Holdings Limited as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Coan Venture Management Limited as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on May 31, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed fortus north LIMITED\certificate issued on 18/04/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of Nathan James Tinkler as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Luke Timms as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Stelaris Directors Ltd as a director on Dec 19, 2023 | 2 pages | AP02 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 29, 2023
| 7 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Appointment of Mr Andrew James Northern as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Craig Robert Herbert on May 09, 2023 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Equinox House Clifton Park, Shipton Road York Yorkshire YO30 5PA on May 09, 2023 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Fortus Holdings Limited as a person with significant control on Mar 31, 2022 | 5 pages | PSC05 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2022
| 7 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Who are the officers of FORTUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERBERT, Craig Robert | Director | Clifton Park, Shipton Road YO30 5PA York Equinox House Yorkshire United Kingdom | England | British | 182041730001 | |||||||||
| NORTHERN, Andrew James | Director | Clifton Park, Shipton Road YO30 5PA York Equinox House Yorkshire United Kingdom | England | British | 303012220001 | |||||||||
| STELARIS DIRECTORS LTD | Director | Farringdon EC1M 6AW London 111 Charterhouse Street United Kingdom |
| 317207260001 | ||||||||||
| MINIFIE, Andrew Stephen | Director | Bedford Road NN4 7YB Northampton 1 Rushmills Northamptonshire England | England | British | 51064020002 | |||||||||
| TIMMS, Christopher Luke | Director | Bedford Road NN4 7YB Northampton 1 Rushmills Northamptonshire United Kingdom | England | British | 152658530002 | |||||||||
| TINKLER, Nathan James | Director | Bedford Road NN4 7YB Northampton 1 Rushmills Northamptonshire England | United Kingdom | British | 102364840005 |
Who are the persons with significant control of FORTUS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fortus Holdings Limited | Apr 30, 2024 | Clifton Park Avenue YO30 5PA York Equinox House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fortus Holdings Limited | Mar 31, 2020 | Seebeck Place Knowlhill MK5 8FR Milton Keynes Baird House Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coan Venture Management Limited | Mar 31, 2020 | Main Street Alne YO61 1TD York South View House Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ascia Investments Limited | Mar 31, 2020 | 49 Thorner Lane Scarcroft LS14 3AN Leeds Manor Farm Barn United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Craig Robert Herbert | Jun 07, 2019 | Century Way LS15 8ZB Leeds 2175 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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