Background WavePink WaveYellow Wave

FORTUS ENGLAND & WALES LIMITED (04541701)

FORTUS ENGLAND & WALES LIMITED (04541701) is an active UK company. incorporated on 23 September 2002. with registered office in Letchworth Garden City. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 1 other business activities. FORTUS ENGLAND & WALES LIMITED has been registered for 23 years. Current directors include BROPHY, Mark Gerrard, COHEN, Jonathan Lewis, HONAN, Brian, Mr..

Company Number
04541701
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
Camfield House, Letchworth Garden City, SG6 2WW
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
BROPHY, Mark Gerrard, COHEN, Jonathan Lewis, HONAN, Brian, Mr.
SIC Codes
26200, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTUS ENGLAND & WALES LIMITED

FORTUS ENGLAND & WALES LIMITED is an active company incorporated on 23 September 2002 with the registered office located in Letchworth Garden City. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 1 other business activity. FORTUS ENGLAND & WALES LIMITED was registered 23 years ago.(SIC: 26200, 80200)

Status

active

Active since 23 years ago

Company No

04541701

LTD Company

Age

23 Years

Incorporated 23 September 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 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

EZCCTV.COM LIMITED
From: 23 September 2002To: 10 March 2020
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: 5 May 2020To: 20 August 2021
C/O Connor Spencer & Co 5 Waterside Station Road Harpenden Hertfordshire AL5 4US
From: 20 May 2011To: 5 May 2020
the Leys 2C Leyton Road Harpenden Hertfordshire AL5 2TL
From: 23 September 2002To: 20 May 2011
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Apr 13
Loan Cleared
May 13
Loan Secured
Jun 13
Loan Cleared
Feb 15
Loan Secured
Apr 17
Loan Secured
Dec 17
Loan Cleared
Nov 19
Loan Cleared
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Aug 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Nov 22
Director Left
Dec 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Aug 24
Loan Secured
Sept 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROPHY, Mark Gerrard

Active
16 Cyprus Grove South, Templeogue123456
Secretary
Appointed 19 Aug 2020

BROPHY, Mark Gerrard

Active
16 Cyprus Grove South, Templeogue123456
Born October 1982
Director
Appointed 19 Aug 2020

COHEN, Jonathan Lewis

Active
8 Jubilee End, Steeple MordenSG8 0NG
Born August 1980
Director
Appointed 01 Apr 2004

HONAN, Brian, Mr.

Active
Park West Road, Dublin 12
Born December 1973
Director
Appointed 24 Dec 2019

STANLEY, Claire Melanie

Resigned
2 Plough Close, RoystonSG8 0UB
Secretary
Appointed 23 Sept 2002
Resigned 15 Jun 2010

STANLEY, Darrell Ernest

Resigned
City Business Park, Letchworth Garden CitySG6 1FH
Secretary
Appointed 07 Jul 2010
Resigned 24 Dec 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2002
Resigned 23 Sept 2002

PORTER, Ilona

Resigned
Church Lane, ArleseySG15 6UX
Born July 1978
Director
Appointed 24 Jul 2003
Resigned 09 Dec 2022

PRUSS, Adrian Russell

Resigned
Regency Lawn, Croftdown Road, LondonNW5 1HE
Born December 1947
Director
Appointed 24 Jul 2003
Resigned 24 Dec 2019

SPENCER, John Leslie

Resigned
The Leys 2c Leyton Road, HarpendenAL5 2TL
Born March 1954
Director
Appointed 01 Apr 2004
Resigned 01 May 2007

STANLEY, Darrell Ernest

Resigned
2 Plough Close, RoystonSG8 0UB
Born October 1965
Director
Appointed 23 Sept 2002
Resigned 24 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
One Earlsfort Centre, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2019
Ceased 24 Dec 2019

Mr Brian Honan

Active
Unit 15, Park West Road, Dublin 12
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 24 Dec 2019

Mr Darrell Ernest Stanley

Ceased
Waterside, HarpendenAL5 4US
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
30 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
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
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
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
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
8 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 March 2020
RESOLUTIONSResolutions
Memorandum Articles
6 February 2020
MAMA
Memorandum Articles
5 February 2020
MAMA
Resolution
28 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Resolution
10 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 December 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Mortgage Satisfy Charge Full
23 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Capital Name Of Class Of Shares
5 August 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
18 May 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
363aAnnual Return
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
287Change of Registered Office
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2002
88(2)R88(2)R
Legacy
23 September 2002
288bResignation of Director or Secretary
Incorporation Company
23 September 2002
NEWINCIncorporation