FORTUS LIMITED

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

    Company NameFORTUS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12039572
    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 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 AddressNo

    What were the previous names of FORTUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTUS NORTH LIMITEDJun 07, 2019Jun 07, 2019

    What are the latest accounts for FORTUS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FORTUS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for FORTUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Registration of charge 120395720001, created on Jul 22, 2025

    16 pagesMR01

    Confirmation statement made on May 31, 2025 with updates

    7 pagesCS01

    Second filing of Confirmation Statement dated May 31, 2024

    5 pagesRP04CS01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Notification of Fortus Holdings Limited as a person with significant control on Apr 30, 2024

    2 pagesPSC02

    Cessation of Fortus Holdings Limited as a person with significant control on Apr 30, 2024

    1 pagesPSC07

    Cessation of Coan Venture Management Limited as a person with significant control on Apr 30, 2024

    1 pagesPSC07

    Confirmation statement made on May 31, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jun 02, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 02/06/2025.

    Certificate of change of name

    Company name changed fortus north LIMITED\certificate issued on 18/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 18, 2024

    RES15

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Termination of appointment of Nathan James Tinkler as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of Christopher Luke Timms as a director on Dec 19, 2023

    1 pagesTM01

    Appointment of Stelaris Directors Ltd as a director on Dec 19, 2023

    2 pagesAP02

    Cancellation of shares. Statement of capital on Jun 29, 2023

    • Capital: GBP 681
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Appointment of Mr Andrew James Northern as a director on Jun 29, 2023

    2 pagesAP01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Craig Robert Herbert on May 09, 2023

    2 pagesCH01

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Class consent given 31/03/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Fortus Holdings Limited as a person with significant control on Mar 31, 2022

    5 pagesPSC05

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 761
    7 pagesSH01

    Memorandum and Articles of Association

    24 pagesMA

    Who are the officers of FORTUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERBERT, Craig Robert
    Clifton Park, Shipton Road
    YO30 5PA York
    Equinox House
    Yorkshire
    United Kingdom
    Director
    Clifton Park, Shipton Road
    YO30 5PA York
    Equinox House
    Yorkshire
    United Kingdom
    EnglandBritish182041730001
    NORTHERN, Andrew James
    Clifton Park, Shipton Road
    YO30 5PA York
    Equinox House
    Yorkshire
    United Kingdom
    Director
    Clifton Park, Shipton Road
    YO30 5PA York
    Equinox House
    Yorkshire
    United Kingdom
    EnglandBritish303012220001
    STELARIS DIRECTORS LTD
    Farringdon
    EC1M 6AW London
    111 Charterhouse Street
    United Kingdom
    Director
    Farringdon
    EC1M 6AW London
    111 Charterhouse Street
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number15349718
    317207260001
    MINIFIE, Andrew Stephen
    Bedford Road
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    England
    Director
    Bedford Road
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    England
    EnglandBritish51064020002
    TIMMS, Christopher Luke
    Bedford Road
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    United Kingdom
    Director
    Bedford Road
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    United Kingdom
    EnglandBritish152658530002
    TINKLER, Nathan James
    Bedford Road
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    England
    Director
    Bedford Road
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    England
    United KingdomBritish102364840005

    Who are the persons with significant control of FORTUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fortus Holdings Limited
    Clifton Park Avenue
    YO30 5PA York
    Equinox House
    England
    Apr 30, 2024
    Clifton Park Avenue
    YO30 5PA York
    Equinox House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15692300
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fortus Holdings Limited
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    Mar 31, 2020
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number09414627
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Main Street
    Alne
    YO61 1TD York
    South View House
    Yorkshire
    England
    Mar 31, 2020
    Main Street
    Alne
    YO61 1TD York
    South View House
    Yorkshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07843071
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ascia Investments Limited
    49 Thorner Lane
    Scarcroft
    LS14 3AN Leeds
    Manor Farm Barn
    United Kingdom
    Mar 31, 2020
    49 Thorner Lane
    Scarcroft
    LS14 3AN Leeds
    Manor Farm Barn
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number12280961
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Craig Robert Herbert
    Century Way
    LS15 8ZB Leeds
    2175
    United Kingdom
    Jun 07, 2019
    Century Way
    LS15 8ZB Leeds
    2175
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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