Background WavePink WaveYellow Wave

FORTUS SOUTH WEST LIMITED (03751055)

FORTUS SOUTH WEST LIMITED (03751055) is an active UK company. incorporated on 13 April 1999. with registered office in Letchworth Garden City. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). FORTUS SOUTH WEST LIMITED has been registered for 27 years. Current directors include BROPHY, Mark Gerrard, HONAN, Brian, Mr..

Company Number
03751055
Status
active
Type
ltd
Incorporated
13 April 1999
Age
27 years
Address
Camfield House, Letchworth Garden City, SG6 2WW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
BROPHY, Mark Gerrard, HONAN, Brian, Mr.
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTUS SOUTH WEST LIMITED

FORTUS SOUTH WEST LIMITED is an active company incorporated on 13 April 1999 with the registered office located in Letchworth Garden City. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). FORTUS SOUTH WEST LIMITED was registered 27 years ago.(SIC: 27510)

Status

active

Active since 27 years ago

Company No

03751055

LTD Company

Age

27 Years

Incorporated 13 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ENTERPRISE SECURITY DISTRIBUTION (SOUTH WEST) LIMITED
From: 13 April 1999To: 14 December 2022
Contact
Address

Camfield House Avenue One Letchworth Garden City, SG6 2WW,

Previous Addresses

Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN England
From: 11 May 2021To: 20 October 2021
Unit 4, Iceni Court, Icknield Way, Letchworth Gard Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN England
From: 11 May 2021To: 11 May 2021
C/O Blanche & Co 3B the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX
From: 13 April 1999To: 11 May 2021
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
May 20
Share Buyback
May 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Share Buyback
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Capital Reduction
May 21
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Dec 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Dec 25
3
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BROPHY, Mark

Active
Cypress Grove South, Templeogue
Secretary
Appointed 02 Mar 2021

BROPHY, Mark Gerrard

Active
Cypress Grove South, Templeogue
Born October 1982
Director
Appointed 02 Mar 2021

HONAN, Brian, Mr.

Active
Park West Road, Dublin 12
Born December 1973
Director
Appointed 02 Mar 2021

BENNETT, Kathleen Mary

Resigned
5 Glayton Gardens, WaldersladeME5 9FA
Secretary
Appointed 13 Apr 1999
Resigned 14 May 2013

BISHOP, Barry

Resigned
Cavendish Road, LondonE4 9NH
Secretary
Appointed 15 May 2013
Resigned 02 Mar 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Apr 1999
Resigned 13 Apr 1999

BENNETT, Kathleen Mary

Resigned
5 Glayton Gardens, WaldersladeME5 9FA
Born September 1960
Director
Appointed 13 Apr 1999
Resigned 01 May 2020

BISHOP, Barry

Resigned
10 Cavendish Road, LondonE4 9NH
Born January 1961
Director
Appointed 13 Apr 1999
Resigned 02 Mar 2021

BOREHAM, Phillip Joseph

Resigned
7 Carron Close, ReadingRG30 4DS
Born March 1964
Director
Appointed 13 Apr 1999
Resigned 17 Aug 2005

DARNLEY, Neil Robert

Resigned
10 Scott Walk, BristolBS30 5WB
Born October 1967
Director
Appointed 13 Apr 1999
Resigned 02 Mar 2021

PACKWOOD, Robert Mark

Resigned
91 Elizabeth Way, BristolBS16 9LN
Born December 1957
Director
Appointed 13 Apr 1999
Resigned 02 Mar 2021

ROWLEY, Amanda Jayne

Resigned
Station Road, NorthamptonNN6 9HA
Born November 1968
Director
Appointed 14 Dec 2021
Resigned 27 Nov 2025

STREAMS, Anthony David

Resigned
40 Duffield Road, WoodleyRG5 4RN
Born December 1960
Director
Appointed 13 Apr 1999
Resigned 02 Mar 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Apr 1999
Resigned 13 Apr 1999

Persons with significant control

4

1 Active
3 Ceased

Mr Brian Honan

Active
Unit 15, Park West Road, DublinD12Y1T2
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2021

Mr Neil Darnley

Ceased
Iceni Court, Letchworth Garden CitySG6 1TN
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2020
Ceased 02 Mar 2021

Mr Robert Packwood

Ceased
Iceni Court, Letchworth Garden CitySG6 1TN
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2020
Ceased 02 Mar 2021

Mr Anthony David Streams

Ceased
3b The Lanterns, RoystonSG8 7BX
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
31 December 2023
AAMDAAMD
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 December 2022
MAMA
Resolution
8 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
10 May 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Capital Return Purchase Own Shares
7 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
27 May 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
24 July 2009
287Change of Registered Office
Legacy
17 March 2009
363aAnnual Return
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
26 April 2006
288cChange of Particulars
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
225Change of Accounting Reference Date
Legacy
10 July 1999
395Particulars of Mortgage or Charge
Legacy
13 May 1999
88(2)R88(2)R
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Incorporation Company
13 April 1999
NEWINCIncorporation