Background WavePink WaveYellow Wave

FORTRESEC CONSULTING LTD (12357125)

FORTRESEC CONSULTING LTD (12357125) is an active UK company. incorporated on 10 December 2019. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. FORTRESEC CONSULTING LTD has been registered for 6 years. Current directors include LE BRAS, Christopher.

Company Number
12357125
Status
active
Type
ltd
Incorporated
10 December 2019
Age
6 years
Address
6 Peacock Way, Peterborough, PE3 9AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LE BRAS, Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTRESEC CONSULTING LTD

FORTRESEC CONSULTING LTD is an active company incorporated on 10 December 2019 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FORTRESEC CONSULTING LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12357125

LTD Company

Age

6 Years

Incorporated 10 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 10 September 2021
Period: 10 December 2019 - 31 December 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 18 January 2021 (5 years ago)
Submitted on 18 January 2021 (5 years ago)

Next Due

Due by 1 February 2022
For period ending 18 January 2022
Contact
Address

6 Peacock Way Bretton Peterborough, PE3 9AA,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 11 January 2021To: 18 January 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 7 December 2020To: 11 January 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 10 December 2019To: 7 December 2020
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Director Left
Jan 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LE BRAS, Christopher

Active
Bretton, PeterboroughPE3 9AA
Born June 1983
Director
Appointed 18 Jan 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 11 Jan 2021
Resigned 18 Jan 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 10 Dec 2019
Resigned 07 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Le Bras

Active
Bretton, PeterboroughPE3 9AA
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 11 Jan 2021
Ceased 18 Jan 2021

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Incorporation Company
10 December 2019
NEWINCIncorporation