General information

Name:

Fortis Digital Ltd

Office Address:

Ropewalks Newton St SK11 6QJ Macclesfield

Number: 08976304

Incorporation date: 2014-04-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Ropewalks, Macclesfield SK11 6QJ Fortis Digital Limited is classified as a Private Limited Company registered under the 08976304 Companies House Reg No. It has been set up ten years ago. The company's SIC and NACE codes are 99999 which means Dormant Company. Fortis Digital Ltd filed its latest accounts for the financial period up to 2022-09-30. The company's most recent annual confirmation statement was filed on 2023-01-23.

As for the company, the full range of director's obligations have so far been carried out by Andrew M. who was chosen to lead the company in 2021. This company had been led by Daniel C. till Friday 14th July 2023. As a follow-up another director, specifically Stephen B. resigned in July 2021.

The companies with significant control over this firm include: Fortis Pharma Consulting Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Macclesfield at Newton Street, SK11 6QJ and was registered as a PSC under the reg no 05390470.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 13 July 2021

Latest update: 13 March 2024

People with significant control

Fortis Pharma Consulting Ltd
Address: Ropewalks Newton Street, Macclesfield, SK11 6QJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies - England & Wales
Registration number 05390470
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 03 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 September 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 23rd January 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

22 Great James Street

Post code:

WC1N 3ES

City / Town:

London

HQ address,
2016

Address:

22 Great James Street

Post code:

WC1N 3ES

City / Town:

London

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Closest Companies - by postcode