Background WavePink WaveYellow Wave

FORTRA INTERNATIONAL LIMITED (04172068)

FORTRA INTERNATIONAL LIMITED (04172068) is an active UK company. incorporated on 5 March 2001. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FORTRA INTERNATIONAL LIMITED has been registered for 25 years. Current directors include RECK, Matthew, RITCHIE, Justin Christopher.

Company Number
04172068
Status
active
Type
ltd
Incorporated
5 March 2001
Age
25 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
RECK, Matthew, RITCHIE, Justin Christopher
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTRA INTERNATIONAL LIMITED

FORTRA INTERNATIONAL LIMITED is an active company incorporated on 5 March 2001 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FORTRA INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04172068

LTD Company

Age

25 Years

Incorporated 5 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HELP/SYSTEMS INTERNATIONAL LIMITED
From: 8 February 2008To: 1 November 2022
EVELOGIC LIMITED
From: 5 March 2001To: 8 February 2008
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Sentinel House, Building B Harvest Crescent Fleet Hampshire GU51 2UZ England
From: 21 April 2016To: 30 December 2019
Office 2, Building 2 Sentinel House, Harvest Crescent Ancells Business Park Fleet Hampshire England
From: 18 April 2016To: 21 April 2016
Fleet Mill a Infineon House Minley Road Fleet Hampshire GU51 2rd
From: 24 June 2013To: 18 April 2016
66 Chiltern Street London W1U 4JT United Kingdom
From: 16 August 2011To: 24 June 2013
66 Chiltern Street London W1U 4JT
From: 2 August 2011To: 16 August 2011
the Courtyard High Street Ascot Berkshire SL5 7HP
From: 5 March 2001To: 2 August 2011
Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Aug 11
Loan Secured
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jul 24
Director Left
Jan 25
Loan Cleared
May 25
Funding Round
Feb 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 30 Aug 2019

RECK, Matthew

Active
11095 Viking Drive, Eden Prairie55344
Born December 1984
Director
Appointed 12 Feb 2020

RITCHIE, Justin Christopher

Active
11095 Viking Drive, Eden Prairie55344
Born December 1974
Director
Appointed 23 Jul 2024

FREDENBURG, Wesley

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 22 Sept 2015
Resigned 24 Jun 2019

GOODGROVES, Roger Mark

Resigned
Parsonage House, HenfieldBN5 9NU
Secretary
Appointed 15 Oct 2002
Resigned 04 Mar 2008

LITWIN, Konrad Adam

Resigned
12 Pinecote Drive, SunningdaleSL5 9PS
Secretary
Appointed 04 Mar 2008
Resigned 03 Aug 2011

LITWIN, Leslie George

Resigned
8 Hasting Close, BraySL6 2DA
Secretary
Appointed 05 Mar 2001
Resigned 15 Oct 2002

TIES, Mark

Resigned
Infineon House, FleetGU51 2RD
Secretary
Appointed 03 Aug 2011
Resigned 22 Sept 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Mar 2001
Resigned 05 Mar 2001

BOLSETH, Katherine

Resigned
11095 Viking Drive, Eden Prairie55344
Born July 1973
Director
Appointed 17 Jul 2019
Resigned 03 Dec 2024

CASSENS, Jim

Resigned
Help/Systems, Inc., 6533 Flying, Eden Prairie
Born February 1965
Director
Appointed 21 Dec 2007
Resigned 29 Oct 2010

DRYER, Janet

Resigned
Infineon House, FleetGU51 2RD
Born January 1961
Director
Appointed 21 Dec 2007
Resigned 22 Sept 2015

GOODGROVES, Roger Mark

Resigned
Pinewood Park, FarnboroughGU14 9LH
Born May 1961
Director
Appointed 15 Oct 2002
Resigned 29 Oct 2010

HEIM, Chris David

Resigned
Harvest Crescent, FleetGU51 2UZ
Born May 1964
Director
Appointed 22 Sept 2015
Resigned 17 Jul 2019

HORSTMANN, James Henry

Resigned
Help/Systems, Inc., 6533 Flying, Eden Prairie
Born April 1961
Director
Appointed 21 Dec 2007
Resigned 23 Jul 2009

LEWIS, John

Resigned
Countryside Drive, Orono
Born June 1965
Director
Appointed 02 Jul 2009
Resigned 29 Oct 2010

LITWIN, Konrad Adam

Resigned
12 Pinecote Drive, SunningdaleSL5 9PS
Born April 1969
Director
Appointed 05 Mar 2001
Resigned 03 Aug 2011

MAYLEBEN, Dan Robert

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born September 1961
Director
Appointed 22 Sept 2015
Resigned 12 Feb 2020

TIES, Mark Edward

Resigned
Infineon House, FleetGU51 2RD
Born February 1965
Director
Appointed 03 Aug 2011
Resigned 22 Sept 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Mar 2001
Resigned 05 Mar 2001

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
12 August 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Withdrawal Of A Person With Significant Control Statement
24 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 September 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Auditors Resignation Company
1 December 2015
AUDAUD
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Miscellaneous
30 May 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Legacy
17 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Legacy
21 March 2012
MG02MG02
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Auditors Resignation Company
29 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
17 November 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 December 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
19 December 2007
AAMDAAMD
Accounts Amended With Made Up Date
19 December 2007
AAMDAAMD
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
26 October 2005
288cChange of Particulars
Legacy
27 April 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
8 September 2004
287Change of Registered Office
Legacy
16 April 2004
88(2)R88(2)R
Legacy
29 March 2004
88(2)R88(2)R
Legacy
29 March 2004
88(2)R88(2)R
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
88(2)R88(2)R
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
7 May 2002
88(2)R88(2)R
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
88(2)R88(2)R
Legacy
21 December 2001
287Change of Registered Office
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Incorporation Company
5 March 2001
NEWINCIncorporation