Background WavePink WaveYellow Wave

FORTIS CARDIFF LIMITED (08361104)

FORTIS CARDIFF LIMITED (08361104) is an active UK company. incorporated on 15 January 2013. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FORTIS CARDIFF LIMITED has been registered for 13 years. Current directors include REYNOLDS, Adam.

Company Number
08361104
Status
active
Type
ltd
Incorporated
15 January 2013
Age
13 years
Address
C/O Bpe Solicitors Llp, Cheltenham, GL50 3PR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REYNOLDS, Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTIS CARDIFF LIMITED

FORTIS CARDIFF LIMITED is an active company incorporated on 15 January 2013 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FORTIS CARDIFF LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08361104

LTD Company

Age

13 Years

Incorporated 15 January 2013

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 22 July 2025 (8 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CONCEPTA DIAGNOSTICS LIMITED
From: 15 January 2013To: 20 August 2025
Contact
Address

C/O Bpe Solicitors Llp St. James Square Cheltenham, GL50 3PR,

Previous Addresses

St James House St. James Square Cheltenham GL50 3PR England
From: 10 November 2025To: 16 February 2026
The Maltings East Tyndall Street Cardiff CF24 5EA Wales
From: 21 May 2020To: 10 November 2025
The Exchange Building Sharnbrook Bedford MK44 1LZ United Kingdom
From: 19 July 2018To: 21 May 2020
The Exchange Building Sharnbrook Bedford MK44 1LQ England
From: 4 October 2016To: 19 July 2018
2a St Martins Lane York Yorkshire YO1 6LN
From: 25 November 2013To: 4 October 2016
Kings Cottage Goring Lane Mortimer Reading Berkshire RG7 3AY United Kingdom
From: 15 January 2013To: 25 November 2013
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Share Issue
Nov 13
Funding Round
Nov 13
Funding Round
May 14
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Mar 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
May 20
Director Left
May 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Jul 22
Capital Update
Jul 22
Loan Cleared
Jun 23
Director Left
Jul 23
Director Joined
Apr 24
Capital Update
Mar 25
Director Left
Mar 25
Funding Round
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
7
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

INNES, Lesley

Active
St. James Square, CheltenhamGL50 3PR
Secretary
Appointed 13 Jun 2023

REYNOLDS, Adam

Active
St. James Square, CheltenhamGL50 3PR
Born July 1962
Director
Appointed 10 Nov 2025

DAVIES, David Gareth Lloyd

Resigned
East Tyndall Street, CardiffCF24 5EA
Secretary
Appointed 04 Jun 2021
Resigned 07 Apr 2022

DARROCK, David John

Resigned
Sharnbrook, BedfordMK44 1LZ
Born April 1978
Director
Appointed 15 Feb 2018
Resigned 27 Jan 2020

DAVIES, David Gareth Lloyd

Resigned
East Tyndall Street, CardiffCF24 5EA
Born October 1976
Director
Appointed 04 Jun 2021
Resigned 07 Apr 2022

EDWARDS, Nicholas Mervyn James

Resigned
East Tyndall Street, CardiffCF24 5EA
Born November 1970
Director
Appointed 11 Apr 2022
Resigned 31 Jul 2023

FRAGKOU, Vasiliki

Resigned
Sharnbrook, BedfordMK44 1LZ
Born October 1979
Director
Appointed 11 Nov 2018
Resigned 12 May 2020

GILHAM, Ian David, Dr

Resigned
St Martins Lane, YorkYO1 6LN
Born March 1960
Director
Appointed 20 Nov 2013
Resigned 25 Jul 2016

HEDLEY, Martin James Ian

Resigned
East Tyndall Street, CardiffCF24 5EA
Born February 1981
Director
Appointed 01 Apr 2024
Resigned 13 Mar 2025

HENAU, Erik Georges

Resigned
Sharnbrook, BedfordMK44 1LZ
Born March 1960
Director
Appointed 01 Mar 2016
Resigned 25 Mar 2019

KENNEDY, Madeleine Elizabeth

Resigned
East Tyndall Street, CardiffCF24 5EA
Born September 1965
Director
Appointed 24 Oct 2019
Resigned 04 Jun 2021

LEE, Steven Koon Ching, Dr

Resigned
Goring Lane, ReadingRG7 3AY
Born October 1966
Director
Appointed 15 Jan 2013
Resigned 29 Feb 2016

MCCORMICK, Penelope Jane

Resigned
St. James Square, CheltenhamGL50 3PR
Born April 1975
Director
Appointed 13 Nov 2019
Resigned 10 Nov 2025

PORTER, Robert Andrew, Dr

Resigned
Sharnbrook, BedfordMK44 1LQ
Born October 1970
Director
Appointed 20 Nov 2013
Resigned 19 Feb 2018

SPURRIER, Barbara

Resigned
Sharnbrook, BedfordMK44 1LZ
Born October 1955
Director
Appointed 25 Jul 2016
Resigned 24 Oct 2019

ZHANG, Zhi Gang

Resigned
St Martins Lane, YorkYO1 6LN
Born February 1957
Director
Appointed 20 Nov 2013
Resigned 25 Jul 2016

Persons with significant control

1

St James House, CheltenhamCL50 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
31 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 March 2025
RP04AR01RP04AR01
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 March 2025
SH19Statement of Capital
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Resolution
1 August 2022
RESOLUTIONSResolutions
Memorandum Articles
1 August 2022
MAMA
Legacy
1 August 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 August 2022
SH19Statement of Capital
Legacy
1 August 2022
CAP-SSCAP-SS
Resolution
1 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 July 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Resolution
5 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Auditors Resignation Company
12 July 2016
AUDAUD
Resolution
6 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Resolution
11 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Resolution
12 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
25 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Resolution
25 November 2013
RESOLUTIONSResolutions
Incorporation Company
15 January 2013
NEWINCIncorporation