Background WavePink WaveYellow Wave

FIDELIUS CORPORATE TRUSTEE LTD (11619351)

FIDELIUS CORPORATE TRUSTEE LTD (11619351) is an active UK company. incorporated on 12 October 2018. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FIDELIUS CORPORATE TRUSTEE LTD has been registered for 7 years. Current directors include FOWLER, Ian Timothy, OHLIN, Fabian Alexander David.

Company Number
11619351
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
No 1 Bath Quays, Bath, BA2 3GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FOWLER, Ian Timothy, OHLIN, Fabian Alexander David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDELIUS CORPORATE TRUSTEE LTD

FIDELIUS CORPORATE TRUSTEE LTD is an active company incorporated on 12 October 2018 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FIDELIUS CORPORATE TRUSTEE LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11619351

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

No 1 Bath Quays 1 Foundry Lane Bath, BA2 3GZ,

Previous Addresses

Alexander House Alexander House James Street West Bath BA1 2BT United Kingdom
From: 12 October 2018To: 17 October 2022
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Loan Secured
Mar 21
Loan Cleared
Apr 24
Director Joined
May 24
Director Left
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOWLER, Ian Timothy

Active
1 Foundry Lane, BathBA2 3GZ
Born October 1978
Director
Appointed 12 Oct 2018

OHLIN, Fabian Alexander David

Active
1 Foundry Lane, BathBA2 3GZ
Born October 1995
Director
Appointed 15 May 2024

CHATT, Sarah Jane

Resigned
1 Foundry Lane, BathBA2 3GZ
Secretary
Appointed 01 Aug 2020
Resigned 15 Jul 2025

BENNETT, Peter Mark

Resigned
1 Foundry Lane, BathBA2 3GZ
Born July 1959
Director
Appointed 17 Oct 2018
Resigned 15 May 2024

Persons with significant control

1

Fts Venus Ltd

Active
1 Foundry Lane, BathBA2 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Resolution
27 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Incorporation Company
12 October 2018
NEWINCIncorporation