Background WavePink WaveYellow Wave

FORTUS YORKSHIRE LIMITED (05928925)

FORTUS YORKSHIRE LIMITED (05928925) is an active UK company. incorporated on 8 September 2006. with registered office in Letchworth Garden City. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). FORTUS YORKSHIRE LIMITED has been registered for 19 years. Current directors include BROPHY, Mark Gerrard, HONAN, Brian, Mr..

Company Number
05928925
Status
active
Type
ltd
Incorporated
8 September 2006
Age
19 years
Address
Camfield House, Letchworth Garden City, SG6 2WW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
BROPHY, Mark Gerrard, HONAN, Brian, Mr.
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTUS YORKSHIRE LIMITED

FORTUS YORKSHIRE LIMITED is an active company incorporated on 8 September 2006 with the registered office located in Letchworth Garden City. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). FORTUS YORKSHIRE LIMITED was registered 19 years ago.(SIC: 27510)

Status

active

Active since 19 years ago

Company No

05928925

LTD Company

Age

19 Years

Incorporated 8 September 2006

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 (YORKSHIRE) LIMITED
From: 8 September 2006To: 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: 8 September 2006To: 11 May 2021
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Sept 13
Director Left
May 15
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 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
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Dec 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Dec 25
1
Funding
9
Officers
2
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, Mr.

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

BENNETT, Kathleen Mary

Resigned
5 Glayton Gardens, WaldersladeME5 9FA
Secretary
Appointed 08 Sept 2006
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 08 Sept 2006
Resigned 08 Sept 2006

BENNETT, Kathleen Mary

Resigned
5 Glayton Gardens, WaldersladeME5 9FA
Born September 1960
Director
Appointed 08 Sept 2006
Resigned 20 May 2015

BISHOP, Barry

Resigned
10 Cavendish Road, LondonE4 9NH
Born January 1961
Director
Appointed 08 Sept 2006
Resigned 02 Mar 2021

HOWARD, Ray

Resigned
20 Crofters Close, SheffieldS21 1JH
Born March 1969
Director
Appointed 20 Jun 2007
Resigned 02 Mar 2021

ROWLEY, Amanda Jayne

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

SIMPSON, Andrew Gordon

Resigned
Dalbury Road, South YorkshireS18 8YT
Born July 1974
Director
Appointed 25 Jan 2008
Resigned 02 Mar 2021

STREAMS, Anthony David

Resigned
40 Duffield Road, WoodleyRG5 4RN
Born December 1960
Director
Appointed 08 Sept 2006
Resigned 02 Mar 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Sept 2006
Resigned 08 Sept 2006

Persons with significant control

2

1 Active
1 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

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

92

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
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
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
30 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
28 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 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
Memorandum Articles
8 December 2022
MAMA
Resolution
8 December 2022
RESOLUTIONSResolutions
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
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity 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
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment 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
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 No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 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
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
29 July 2009
287Change of Registered Office
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
1 November 2006
88(2)R88(2)R
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Incorporation Company
8 September 2006
NEWINCIncorporation