Background WavePink WaveYellow Wave

FORT PRODUCTS LIMITED (05636073)

FORT PRODUCTS LIMITED (05636073) is an active UK company. incorporated on 25 November 2005. with registered office in Newhaven. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. FORT PRODUCTS LIMITED has been registered for 20 years. Current directors include CHATHLI, Aditya, ZALAYET, Ronen.

Company Number
05636073
Status
active
Type
ltd
Incorporated
25 November 2005
Age
20 years
Address
Unit 16 Euro Business Park, Newhaven, BN9 0DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CHATHLI, Aditya, ZALAYET, Ronen
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORT PRODUCTS LIMITED

FORT PRODUCTS LIMITED is an active company incorporated on 25 November 2005 with the registered office located in Newhaven. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. FORT PRODUCTS LIMITED was registered 20 years ago.(SIC: 47910)

Status

active

Active since 20 years ago

Company No

05636073

LTD Company

Age

20 Years

Incorporated 25 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SEAHAVEN LIMITED
From: 4 February 2011To: 28 January 2020
UK BIRD CONTROL LIMITED
From: 23 April 2010To: 4 February 2011
SUSSEX P C S LIMITED
From: 25 November 2005To: 23 April 2010
Contact
Address

Unit 16 Euro Business Park New Road Newhaven, BN9 0DQ,

Previous Addresses

3rd Floor, 126 - 134 Baker Street London W1U 6UE England
From: 22 March 2023To: 1 November 2023
16 Euro Business Park New Road Newhaven BN9 0DQ United Kingdom
From: 11 March 2020To: 22 March 2023
Unit 11 Newhaven Workshops Beach Close Newhaven East Sussex BN9 0BY England
From: 25 July 2017To: 11 March 2020
Unit 73 Newhaven Workshops Beach Close Newhaven East Sussex BN9 0BY
From: 22 July 2013To: 25 July 2017
60 Lansdowne Place Hove East Sussex BN3 1FG England
From: 29 July 2010To: 22 July 2013
1 West Street Lewes East Sussex BN7 2NZ
From: 25 November 2005To: 29 July 2010
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Oct 12
Funding Round
Nov 15
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jul 24
Director Left
Sept 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ZALAYET, Ronen

Active
Euro Business Park, NewhavenBN9 0DQ
Secretary
Appointed 08 Jul 2024

CHATHLI, Aditya

Active
Euro Business Park, NewhavenBN9 0DQ
Born May 1965
Director
Appointed 09 Mar 2023

ZALAYET, Ronen

Active
Euro Business Park, NewhavenBN9 0DQ
Born July 1968
Director
Appointed 19 Mar 2023

DAVIES, Graham Philip

Resigned
22 Delves Way, RingmerBN8 5JU
Secretary
Appointed 25 Nov 2005
Resigned 17 Feb 2011

DAVIES-BROADHURST, Sarah

Resigned
Euro Business Park, NewhavenBN9 0DQ
Secretary
Appointed 17 Feb 2011
Resigned 08 Jul 2024

DAVIES, Craig Philip

Resigned
Baker Street, LondonW1U 6UE
Born October 1978
Director
Appointed 25 Nov 2005
Resigned 19 Jun 2023

DAVIES-BROADHURST, Sarah Jane

Resigned
Euro Business Park, NewhavenBN9 0DQ
Born January 1979
Director
Appointed 01 Oct 2012
Resigned 08 Jul 2024

HAKMON, Viki

Resigned
Euro Business Park, NewhavenBN9 0DQ
Born May 1977
Director
Appointed 19 Mar 2023
Resigned 03 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Mezada Street, Bnei Brak

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023

Mr Craig Philip Davies

Ceased
SeafordBN25 2PT
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2023

Ms Sarah Jane Davies-Broadhurst

Ceased
SeafordBN25 2PT
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Memorandum Articles
17 January 2025
MAMA
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
2 March 2023
AAMDAAMD
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Resolution
30 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Resolution
28 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts Amended With Made Up Date
17 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
4 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
16 February 2006
225Change of Accounting Reference Date
Incorporation Company
25 November 2005
NEWINCIncorporation