Background WavePink WaveYellow Wave

FORTUS WEST MIDS LIMITED (05617166)

FORTUS WEST MIDS LIMITED (05617166) is an active UK company. incorporated on 9 November 2005. with registered office in Letchworth Garden City. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). FORTUS WEST MIDS LIMITED has been registered for 20 years. Current directors include BROPHY, Mark Gerrard, HONAN, Brian.

Company Number
05617166
Status
active
Type
ltd
Incorporated
9 November 2005
Age
20 years
Address
Camfield House, Letchworth Garden City, SG6 2WW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
BROPHY, Mark Gerrard, HONAN, Brian
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTUS WEST MIDS LIMITED

FORTUS WEST MIDS LIMITED is an active company incorporated on 9 November 2005 with the registered office located in Letchworth Garden City. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). FORTUS WEST MIDS LIMITED was registered 20 years ago.(SIC: 27510)

Status

active

Active since 20 years ago

Company No

05617166

LTD Company

Age

20 Years

Incorporated 9 November 2005

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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ENTERPRISE SECURITY DISTRIBUTION (WEST MIDS) LIMITED
From: 9 November 2005To: 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: 9 November 2005To: 11 May 2021
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Dec 19
Owner Exit
Dec 19
Share Buyback
Jan 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Capital Reduction
Apr 21
Share Buyback
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
Owner Exit
Jun 21
New Owner
Jun 21
Director Joined
Dec 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Dec 25
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

Active
Park West Road, Dublin 12
Born November 1973
Director
Appointed 02 Mar 2021

BENNETT, Kathleen Mary

Resigned
5 Glayton Gardens, WaldersladeME5 9FA
Secretary
Appointed 09 Nov 2005
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 09 Nov 2005
Resigned 09 Nov 2005

BENNETT, Kathleen Mary

Resigned
5 Glayton Gardens, WaldersladeME5 9FA
Born September 1960
Director
Appointed 09 Nov 2005
Resigned 02 Mar 2021

BISHOP, Barry

Resigned
10 Cavendish Road, LondonE4 9NH
Born January 1961
Director
Appointed 12 Apr 2006
Resigned 02 Mar 2021

MORROW, Peter

Resigned
10 Beeches Drive, BirminghamB24 0DU
Born February 1950
Director
Appointed 12 Apr 2006
Resigned 30 Nov 2019

ROWLEY, Amanda Jayne

Resigned
Station Road, NorthamptonNN6 9HA
Born November 1968
Director
Appointed 14 Dec 2021
Resigned 27 Nov 2025

ROWLEY, Amanda Jayne

Resigned
Oak Cottage, LamportNN6 9HA
Born November 1968
Director
Appointed 09 Nov 2005
Resigned 02 Mar 2021

STREAMS, Anthony David

Resigned
40 Duffield Road, WoodleyRG5 4RN
Born December 1960
Director
Appointed 09 Nov 2005
Resigned 02 Mar 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Nov 2005
Resigned 09 Nov 2005

Persons with significant control

3

1 Active
2 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
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Peter Morrow

Ceased
3b The Lanterns, RoystonSG8 7BX
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

97

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
21 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
31 December 2023
AAMDAAMD
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 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
12 August 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
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual 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
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination 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
Capital Cancellation Shares
7 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 April 2021
SH03Return of Purchase of Own Shares
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
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
16 January 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
24 July 2009
287Change of Registered Office
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
88(2)R88(2)R
Accounts With Accounts Type Small
10 September 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288cChange of Particulars
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Incorporation Company
9 November 2005
NEWINCIncorporation