Background WavePink WaveYellow Wave

FORTRUS LIMITED (04693188)

FORTRUS LIMITED (04693188) is an active UK company. incorporated on 11 March 2003. with registered office in Stevenage. The company operates in the Information and Communication sector, engaged in business and domestic software development. FORTRUS LIMITED has been registered for 23 years. Current directors include LIVERMORE, Stephen, SKILLEN, Simon.

Company Number
04693188
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
Business And Technology Centre, Stevenage, SG1 2DX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LIVERMORE, Stephen, SKILLEN, Simon
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTRUS LIMITED

FORTRUS LIMITED is an active company incorporated on 11 March 2003 with the registered office located in Stevenage. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FORTRUS LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04693188

LTD Company

Age

23 Years

Incorporated 11 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

SCANDOX LIMITED
From: 12 November 2010To: 10 February 2011
SCANDOC LIMITED
From: 11 March 2003To: 12 November 2010
Contact
Address

Business And Technology Centre Bessemer Drive Stevenage, SG1 2DX,

Previous Addresses

G3/4 Business & Technology Ctr Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom
From: 27 March 2017To: 12 April 2023
Go3 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX
From: 30 December 2015To: 27 March 2017
G6 Business & Technology Ctr Bessemer Drive Stevenage Hertfordshire SG1 2DX
From: 7 June 2012To: 30 December 2015
5L Business & Technology Ctr Bessemer Drive Stevenage Hertfordshire SG1 2DX
From: 11 March 2003To: 7 June 2012
Timeline

2 key events • 2003 - 2012

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
May 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LIVERMORE, Stephen

Active
Bessemer Drive, StevenageSG1 2DX
Born April 1965
Director
Appointed 11 Mar 2003

SKILLEN, Simon

Active
Bessemer Drive, StevenageSG1 2DX
Born April 1973
Director
Appointed 03 May 2011

LIVERMORE, Sarah

Resigned
60 Blenheim Way, StevenageSG2 8TE
Secretary
Appointed 11 Mar 2003
Resigned 19 Apr 2012

AT SECRETARIES LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee secretary
Appointed 11 Mar 2003
Resigned 11 Mar 2003

AT DIRECTORS LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee director
Appointed 11 Mar 2003
Resigned 11 Mar 2003

Persons with significant control

2

Mr Stephen Livermore

Active
Bessemer Drive, StevenageSG1 2DX
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Simon Skillen

Active
Bessemer Drive, StevenageSG1 2DX
Born April 1973

Nature of Control

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

Filing History

78

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 August 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2017
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
11 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
17 December 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 November 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
88(2)R88(2)R
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Incorporation Company
11 March 2003
NEWINCIncorporation