FORTUS BUSINESS FINANCE LIMITED

FORTUS BUSINESS FINANCE LIMITED

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

    Company NameFORTUS BUSINESS FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12860802
    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 BUSINESS FINANCE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is FORTUS BUSINESS FINANCE 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 BUSINESS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTUS COMMERCIAL FINANCE LIMITEDMar 14, 2024Mar 14, 2024
    FORTUS TRUSTEES LIMITEDFeb 25, 2021Feb 25, 2021
    FORTUS RECOVERY LIMITEDSep 07, 2020Sep 07, 2020

    What are the latest accounts for FORTUS BUSINESS FINANCE 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 BUSINESS FINANCE 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 BUSINESS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on May 31, 2025 with updates

    5 pagesCS01

    Change of details for Fortus Holdings Limited as a person with significant control on Dec 23, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Notification of Ice Cubed Group Ltd as a person with significant control on Aug 14, 2024

    2 pagesPSC02

    Appointment of Mr Richard Swan as a director on Aug 14, 2024

    2 pagesAP01

    Appointment of Mr Thomas David Frank as a director on Aug 14, 2024

    2 pagesAP01

    Termination of appointment of Stelaris Directors Ltd as a director on Aug 14, 2024

    1 pagesTM01

    Appointment of Mr Andrew James Northern as a director on Aug 14, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed fortus commercial finance LIMITED\certificate issued on 14/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 14, 2024

    RES15

    Confirmation statement made on May 31, 2024 with updates

    4 pagesCS01

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

    1 pagesPSC07

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

    2 pagesPSC02

    Cessation of Ice Cubed Group Ltd as a person with significant control on Apr 18, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Apr 18, 2024

    • Capital: GBP 100
    3 pagesSH01

    Notification of Ice Cubed Group Ltd as a person with significant control on Apr 18, 2024

    2 pagesPSC02

    Notification of Fortus Limited as a person with significant control on Apr 18, 2024

    2 pagesPSC02

    Cessation of Fortus Limited as a person with significant control on Apr 18, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed fortus trustees LIMITED\certificate issued on 14/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 13, 2024

    RES15

    Total exemption full accounts made up to Mar 31, 2023

    6 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

    Appointment of Mr Craig Robert Herbert as a director on Dec 19, 2023

    2 pagesAP01

    Director's details changed for Mr Christopher Luke Timms on Sep 20, 2023

    2 pagesCH01

    Who are the officers of FORTUS BUSINESS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANK, Thomas David
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    Director
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    EnglandBritish208584460002
    HERBERT, Craig Robert
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    Director
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    EnglandBritish182041730001
    NORTHERN, Andrew James
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    Director
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    EnglandBritish303012220001
    SWAN, Richard
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    Director
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    EnglandBritish326427170001
    MINIFIE, Andrew Stephen
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    England
    Director
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    England
    EnglandBritish51064020002
    TIMMS, Christopher Luke
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    Director
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    EnglandBritish152658530002
    TINKLER, Nathan James
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    Director
    Shipton Road
    YO30 5PA York
    Equinox House, Clifton Park
    Yorkshire
    United Kingdom
    United KingdomBritish102364840005
    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

    Who are the persons with significant control of FORTUS BUSINESS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ice Cubed Group Ltd
    Castlegate
    YO1 9RP York
    Castlegate House
    England
    Aug 14, 2024
    Castlegate
    YO1 9RP York
    Castlegate House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15647580
    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.
    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 FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15692300
    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 50% but not 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 Limited
    Clifton Park Avenue
    YO30 5PA York
    Equinox House
    England
    Apr 18, 2024
    Clifton Park Avenue
    YO30 5PA York
    Equinox House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12039572
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Ice Cubed Group Ltd
    Castlegate
    YO1 9RP York
    Castlegate House
    England
    Apr 18, 2024
    Castlegate
    YO1 9RP York
    Castlegate House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15647580
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Fortus Limited
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    England
    Sep 07, 2020
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number12191980
    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