Background WavePink WaveYellow Wave

FORTUNA TRADERS LIMITED (02545223)

FORTUNA TRADERS LIMITED (02545223) is an active UK company. incorporated on 2 October 1990. with registered office in Newton Abbot. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). FORTUNA TRADERS LIMITED has been registered for 35 years. Current directors include JONES, Christopher John, OUGH, David William.

Company Number
02545223
Status
active
Type
ltd
Incorporated
2 October 1990
Age
35 years
Address
N23 Upper North Block, Newton Abbot, TQ12 6NQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
JONES, Christopher John, OUGH, David William
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTUNA TRADERS LIMITED

FORTUNA TRADERS LIMITED is an active company incorporated on 2 October 1990 with the registered office located in Newton Abbot. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). FORTUNA TRADERS LIMITED was registered 35 years ago.(SIC: 01630)

Status

active

Active since 35 years ago

Company No

02545223

LTD Company

Age

35 Years

Incorporated 2 October 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (7 months ago)
Submitted on 6 November 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

CROFT (SOUTH WEST) LIMITED
From: 14 January 1991To: 6 November 2024
PRO O LIMITED
From: 2 October 1990To: 14 January 1991
Contact
Address

N23 Upper North Block Seale Hayne Newton Abbot, TQ12 6NQ,

Previous Addresses

Aissela 46 High Street Esher KT10 9QY England
From: 6 November 2024To: 11 February 2025
Stoneybridge House, Tywardreath Par Cornwall PL24 2TY
From: 2 October 1990To: 6 November 2024
Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
New Owner
Sept 22
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Christopher John

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born August 1993
Director
Appointed 01 Nov 2024

OUGH, David William

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born May 1955
Director
Appointed 14 Apr 1998

LIGHTFOOT, Lottie

Resigned
11 Morview Road, LooePL13 1QE
Secretary
Appointed N/A
Resigned 15 Apr 1998

OUGH, David William

Resigned
Stoneybridge House, Tywardreath, CornwallPL24 2TY
Secretary
Appointed 14 Apr 1998
Resigned 01 Nov 2024

OUGH, Vanessa Lee

Resigned
Stoneybridge House, Tywardreath, CornwallPL24 2TY
Born December 1966
Director
Appointed N/A
Resigned 01 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Obsidian 22 Ltd

Active
High Street, EsherKT10 9QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2024

Mrs Vanessa Lee Ough

Ceased
Tywardreath, ParPL24 2TY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2022
Ceased 13 Sept 2024

Mr David William Ough

Ceased
Tywardreath, ParPL24 2TY
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Legacy
8 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
30 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 May 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
403aParticulars of Charge Subject to s859A
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
288cChange of Particulars
Legacy
24 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
27 March 1996
88(2)R88(2)R
Legacy
1 February 1996
88(2)R88(2)R
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
30 April 1995
287Change of Registered Office
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
363sAnnual Return (shuttle)
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Legacy
20 February 1991
88(2)R88(2)R
Legacy
20 February 1991
224224
Certificate Change Of Name Company
11 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1991
288288
Legacy
9 January 1991
287Change of Registered Office
Incorporation Company
2 October 1990
NEWINCIncorporation