Background WavePink WaveYellow Wave

FORTEM SOLUTIONS LIMITED (04638969)

FORTEM SOLUTIONS LIMITED (04638969) is an active UK company. incorporated on 16 January 2003. with registered office in Letchworth Garden City. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FORTEM SOLUTIONS LIMITED has been registered for 23 years.

Company Number
04638969
Status
active
Type
ltd
Incorporated
16 January 2003
Age
23 years
Address
Suite 201 The Spirella Building, Letchworth Garden City, SG6 4ET
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTEM SOLUTIONS LIMITED

FORTEM SOLUTIONS LIMITED is an active company incorporated on 16 January 2003 with the registered office located in Letchworth Garden City. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FORTEM SOLUTIONS LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04638969

LTD Company

Age

23 Years

Incorporated 16 January 2003

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 11 June 2025 (9 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

WILLMOTT DIXON PARTNERSHIPS LIMITED
From: 31 December 2009To: 15 December 2016
INSPACE PARTNERSHIPS MAINTENANCE & STOCK REINVESTMENT LIMITED
From: 29 December 2006To: 31 December 2009
INSPACE PARTNERSHIPS LIMITED
From: 30 May 2003To: 29 December 2006
WILLMOTT DIXON PROPERTY SERVICES PARTNERSHIPS LIMITED
From: 2 March 2003To: 30 May 2003
STOREHOPE LIMITED
From: 16 January 2003To: 2 March 2003
Contact
Address

Suite 201 The Spirella Building Bridge Road Letchworth Garden City, SG6 4ET,

Previous Addresses

Spirella 2 Icknield Way Letchworth Hertfordshire SG6 4GY
From: 16 January 2003To: 4 January 2021
Timeline

44 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jul 11
Director Joined
Jun 13
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Sept 17
Director Joined
Feb 18
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Share Buyback
Jun 19
Director Joined
Jun 19
Capital Reduction
Jun 19
Funding Round
Jul 19
Director Left
Oct 19
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Dec 22
Loan Secured
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

205

Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Capital Cancellation Shares
21 June 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Capital Return Purchase Own Shares
10 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Resolution
27 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Resolution
31 January 2017
RESOLUTIONSResolutions
Resolution
15 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2016
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Secretary Company With Name
23 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Auditors Resignation Company
10 June 2013
AUDAUD
Auditors Resignation Company
5 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
28 December 2012
MG02MG02
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Resolution
23 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Legacy
8 January 2010
MG02MG02
Certificate Change Of Name Company
31 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
7 May 2009
288cChange of Particulars
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Auditors Resignation Company
19 February 2008
AUDAUD
Legacy
18 February 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
288cChange of Particulars
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
288aAppointment of Director or Secretary
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
31 August 2004
288cChange of Particulars
Legacy
20 April 2004
288cChange of Particulars
Legacy
19 April 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288cChange of Particulars
Certificate Change Of Name Company
30 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2003
288cChange of Particulars
Legacy
24 April 2003
88(2)R88(2)R
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
123Notice of Increase in Nominal Capital
Resolution
7 April 2003
RESOLUTIONSResolutions
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
5 March 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Incorporation Company
16 January 2003
NEWINCIncorporation