Background WavePink WaveYellow Wave

FORTE BIDCO LIMITED (10991835)

FORTE BIDCO LIMITED (10991835) is an active UK company. incorporated on 2 October 2017. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. FORTE BIDCO LIMITED has been registered for 8 years. Current directors include REDWOOD, Niki, YOUNG, Gary Stuart.

Company Number
10991835
Status
active
Type
ltd
Incorporated
2 October 2017
Age
8 years
Address
Manchester One, 5th Floor, Manchester, M1 3LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
REDWOOD, Niki, YOUNG, Gary Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTE BIDCO LIMITED

FORTE BIDCO LIMITED is an active company incorporated on 2 October 2017 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FORTE BIDCO LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10991835

LTD Company

Age

8 Years

Incorporated 2 October 2017

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 6 October 2025 (5 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Manchester One, 5th Floor 53 Portland Street Manchester, M1 3LD,

Previous Addresses

378-380 Deansgate Manchester M3 4LY United Kingdom
From: 2 October 2017To: 5 February 2018
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Oct 18
Director Joined
Sept 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jun 20
Director Left
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Secured
Nov 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

REDWOOD, Niki

Active
53 Portland Street, ManchesterM1 3LD
Born January 1975
Director
Appointed 01 Oct 2025

YOUNG, Gary Stuart

Active
53 Portland Street, ManchesterM1 3LD
Born June 1965
Director
Appointed 01 Oct 2025

BRIDDON, Kenneth Carl

Resigned
53 Portland Street, ManchesterM1 3LD
Born October 1953
Director
Appointed 13 Oct 2017
Resigned 01 Oct 2025

CLARKE, Peter

Resigned
King Street, ManchesterM2 4WQ
Born February 1967
Director
Appointed 13 Oct 2017
Resigned 28 Mar 2018

EVANS, Paul

Resigned
Portland Street, ManchesterM1 3LD
Born December 1974
Director
Appointed 13 Oct 2017
Resigned 11 Apr 2025

HOLDER, Nick John

Resigned
King Street, ManchesterM2 4WQ
Born September 1974
Director
Appointed 13 Oct 2017
Resigned 15 Oct 2018

HOLLINGSWORTH, Simon

Resigned
53 Portland Street, ManchesterM1 3LD
Born September 1983
Director
Appointed 28 Mar 2018
Resigned 15 Sept 2020

KARLE, Alexander

Resigned
53 Portland Street, ManchesterM1 3LD
Born June 1968
Director
Appointed 05 Jul 2022
Resigned 18 Jan 2023

MCNICHOLAS, Stephen Peter

Resigned
53 Portland Street, ManchesterM1 3LD
Born November 1968
Director
Appointed 25 Mar 2025
Resigned 01 Oct 2025

OSMAN, Rebecca Louise

Resigned
100 Wood Street, LondonEC2V 7AN
Born January 1981
Director
Appointed 17 Dec 2019
Resigned 24 Jun 2020

PHILLIPS, Glenn Stephen

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1972
Director
Appointed 13 Oct 2017
Resigned 31 Dec 2019

STEELE, Derek Martyn

Resigned
53 Portland Street, ManchesterM1 3LD
Born April 1973
Director
Appointed 02 Oct 2017
Resigned 05 Jul 2022

TRESTON, Nick Richard

Resigned
5th Floor, ManchesterM1 3LD
Born October 1966
Director
Appointed 18 Sept 2019
Resigned 13 Nov 2024

Persons with significant control

1

ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Resolution
24 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Incorporation Company
2 October 2017
NEWINCIncorporation