General information

Name:

Fortiore Limited.

Office Address:

Crofton Lodge 10 Theydon Park Road Theydon Bois CM16 7LW Epping

Number: 08223421

Incorporation date: 2012-09-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fortiore Ltd. with reg. no. 08223421 has been operating on the market for 12 years. The Private Limited Company can be found at Crofton Lodge 10 Theydon Park Road, Theydon Bois, Epping and its zip code is CM16 7LW. This firm's declared SIC number is 70229 and has the NACE code: Management consultancy activities other than financial management. Fortiore Limited. filed its latest accounts for the period that ended on 2021-12-31. Its most recent confirmation statement was submitted on 2022-09-20.

As for the following limited company, all of director's tasks have so far been done by Daniel S. who was designated to this position 12 years ago. For 12 years Mark W., had performed the duties for this limited company up until the resignation on 2024-01-24.

The companies that control this firm include: Digital Infra Network Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Epping at 10 Theydon Park Road, Theydon Bois, CM16 7LW, Essex and was registered as a PSC under the registration number 11776437.

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 20 September 2012

Latest update: 20 April 2024

People with significant control

Digital Infra Network Ltd
Address: Crofton Lodge 10 Theydon Park Road, Theydon Bois, Epping, Essex, CM16 7LW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House For England & Wales
Registration number 11776437
Notified on 24 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark W.
Notified on 1 July 2016
Ceased on 24 January 2024
Nature of control:
1/2 or less of shares
Daniel S.
Notified on 1 July 2016
Ceased on 24 January 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 October 2023
Confirmation statement last made up date 20 September 2022
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 1 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 September 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01/01/2022
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 11 June 2014
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 23rd, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Accountant/Auditor,
2013

Name:

Hilton Consulting Limited

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 71112 : Urban planning and landscape architectural activities
11
Company Age

Closest Companies - by postcode