Background WavePink WaveYellow Wave

FORTUS LIMITED (12039572)

FORTUS LIMITED (12039572) is an active UK company. incorporated on 7 June 2019. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FORTUS LIMITED has been registered for 6 years. Current directors include HERBERT, Craig Robert, NORTHERN, Andrew James, STELARIS DIRECTORS LTD.

Company Number
12039572
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
Equinox House, York, YO30 5PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HERBERT, Craig Robert, NORTHERN, Andrew James, STELARIS DIRECTORS LTD
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTUS LIMITED

FORTUS LIMITED is an active company incorporated on 7 June 2019 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FORTUS LIMITED was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12039572

LTD Company

Age

6 Years

Incorporated 7 June 2019

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

FORTUS NORTH LIMITED
From: 7 June 2019To: 18 April 2024
Contact
Address

Equinox House Clifton Park, Shipton Road York, YO30 5PA,

Previous Addresses

1 Rushmills Northampton Northamptonshire NN4 7YB England
From: 9 April 2020To: 9 May 2023
1 Rushmills Northampton NN4 7YB England
From: 8 April 2020To: 9 April 2020
2175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 7 June 2019To: 8 April 2020
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Mar 21
Funding Round
Sept 21
Owner Exit
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Jul 22
Director Joined
Jun 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Jul 25
8
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HERBERT, Craig Robert

Active
Clifton Park, Shipton Road, YorkYO30 5PA
Born December 1982
Director
Appointed 07 Jun 2019

NORTHERN, Andrew James

Active
Clifton Park, Shipton Road, YorkYO30 5PA
Born November 1982
Director
Appointed 29 Jun 2023

STELARIS DIRECTORS LTD

Active
Farringdon, LondonEC1M 6AW
Corporate director
Appointed 19 Dec 2023

MINIFIE, Andrew Stephen

Resigned
Bedford Road, NorthamptonNN4 7YB
Born May 1959
Director
Appointed 31 Mar 2020
Resigned 31 Mar 2021

TIMMS, Christopher Luke

Resigned
Bedford Road, NorthamptonNN4 7YB
Born March 1981
Director
Appointed 31 Mar 2020
Resigned 19 Dec 2023

TINKLER, Nathan James

Resigned
Bedford Road, NorthamptonNN4 7YB
Born December 1980
Director
Appointed 31 Mar 2020
Resigned 19 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
Clifton Park Avenue, YorkYO30 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 30 Apr 2024
Main Street, YorkYO61 1TD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 30 Apr 2024
49 Thorner Lane, LeedsLS14 3AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 31 Mar 2022

Mr Craig Robert Herbert

Ceased
Century Way, LeedsLS15 8ZB
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 June 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 December 2023
AP02Appointment of Corporate Director
Capital Cancellation Shares
10 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Resolution
26 August 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Memorandum Articles
13 July 2022
MAMA
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
12 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2022
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
11 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Resolution
20 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 June 2020
SH10Notice of Particulars of Variation
Legacy
30 June 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
30 June 2020
RP04SH01RP04SH01
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Resolution
28 April 2020
RESOLUTIONSResolutions
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 April 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Incorporation Company
7 June 2019
NEWINCIncorporation