Background WavePink WaveYellow Wave

FORTUS NORTH WEST LIMITED (04464855)

FORTUS NORTH WEST LIMITED (04464855) is an active UK company. incorporated on 19 June 2002. with registered office in Letchworth Garden City. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). FORTUS NORTH WEST LIMITED has been registered for 23 years. Current directors include BROPHY, Mark Gerrard, HONAN, Brian, Mr..

Company Number
04464855
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 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 NORTH WEST LIMITED

FORTUS NORTH WEST LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Letchworth Garden City. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). FORTUS NORTH WEST LIMITED was registered 23 years ago.(SIC: 27510)

Status

active

Active since 23 years ago

Company No

04464855

LTD Company

Age

23 Years

Incorporated 19 June 2002

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

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ENTERPRISE SECURITY DISTRIBUTION (NORTH WEST) LIMITED
From: 19 June 2002To: 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: 19 June 2002To: 11 May 2021
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
May 14
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
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
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Dec 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Dec 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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 19 Jun 2002
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 19 Jun 2002
Resigned 19 Jun 2002

BENNETT, Kathleen Mary

Resigned
5 Glayton Gardens, WaldersladeME5 9FA
Born September 1960
Director
Appointed 19 Jun 2002
Resigned 02 Mar 2021

BISHOP, Barry

Resigned
10 Cavendish Road, LondonE4 9NH
Born January 1961
Director
Appointed 19 Nov 2002
Resigned 02 Mar 2021

BOREHAM, Phillip Joseph

Resigned
41 Courtrai Road, LondonSE23 1PL
Born March 1964
Director
Appointed 19 Nov 2002
Resigned 17 Aug 2005

GRADWELL, Wendy Marion

Resigned
40 Parkfield Drive, TyldesleyM29 8QJ
Born January 1948
Director
Appointed 19 Nov 2002
Resigned 01 Jan 2009

HOWARTH, Hannah

Resigned
Salford Road, BoltonBL5 1BL
Born September 1989
Director
Appointed 14 May 2014
Resigned 02 Mar 2021

HOWARTH, Helen Lesley

Resigned
968 Manchester Road, Over Hulton BoltonBL5 1EQ
Born December 1965
Director
Appointed 19 Nov 2002
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 19 Jun 2002
Resigned 02 Mar 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Jun 2002
Resigned 19 Jun 2002

Persons with significant control

2

1 Active
1 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 Anthony David Streams

Ceased
Iceni Court, Letchworth Garden CitySG6 1TN
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

103

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
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
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
13 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Small
31 December 2023
AAMDAAMD
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 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
Resolution
8 December 2022
RESOLUTIONSResolutions
Memorandum Articles
8 December 2022
MAMA
Confirmation Statement With No Updates
14 June 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
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
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
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
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 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
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
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 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
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 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 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
287Change of Registered Office
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288cChange of Particulars
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
88(2)R88(2)R
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
225Change of Accounting Reference Date
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation