ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fortisx Limited

Fortisx Limited is a dormant company incorporated on 19 July 2018 with the registered office located in London, Greater London. Fortisx Limited was registered 7 years ago.
Status
Dormant
Dormant since incorporation
Company No
11472113
Private limited company
Age
7 years
Incorporated 19 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 November 2025 (2 days ago)
Next confirmation dated 11 November 2026
Due by 25 November 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
4th Floor, Silverstream House 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
United Kingdom
Address changed on 12 Nov 2025 (1 day ago)
Previous address was Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
PSC • Director • Director • British • Lives in UK • Born in Aug 1967
Director • Secretary • Dutch • Lives in England • Born in Dec 1990
Director • British • Lives in England • Born in Nov 1950
CFS Secretaries Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bluewasp Media Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Healthineself Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Mabz Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Apex Landscapes Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Tahaffuz Darsgah Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Dogs Go Woof Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Pizza Deals Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Circ Design And Build Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Day Ago on 12 Nov 2025
Confirmation Submitted
1 Day Ago on 12 Nov 2025
Gary Felder (PSC) Appointed
2 Days Ago on 11 Nov 2025
Mr Gary Felder Appointed
2 Days Ago on 11 Nov 2025
Mr Gary Felder Appointed
2 Days Ago on 11 Nov 2025
Cfs Secretaries Limited (PSC) Resigned
2 Days Ago on 11 Nov 2025
Nuala Thornton Resigned
2 Days Ago on 11 Nov 2025
Nuala Thornton (PSC) Resigned
2 Days Ago on 11 Nov 2025
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Dormant Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Get Credit Report
Discover Fortisx Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 12 Nov 2025
Appointment of Mr Gary Felder as a secretary on 11 November 2025
Submitted on 12 Nov 2025
Appointment of Mr Gary Felder as a director on 11 November 2025
Submitted on 12 Nov 2025
Confirmation statement made on 11 November 2025 with updates
Submitted on 12 Nov 2025
Cessation of Nuala Thornton as a person with significant control on 11 November 2025
Submitted on 12 Nov 2025
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 12 November 2025
Submitted on 12 Nov 2025
Termination of appointment of Nuala Thornton as a director on 11 November 2025
Submitted on 12 Nov 2025
Notification of Gary Felder as a person with significant control on 11 November 2025
Submitted on 12 Nov 2025
Cessation of Cfs Secretaries Limited as a person with significant control on 11 November 2025
Submitted on 12 Nov 2025
Confirmation statement made on 23 July 2025 with no updates
Submitted on 27 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year