ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fortrum (UK) Limited

Fortrum (UK) Limited is an active company incorporated on 1 May 2019 with the registered office located in Gillingham, Kent. Fortrum (UK) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11974625
Private limited company
Age
6 years
Incorporated 1 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
4 Bloors Lane
Rainham
Gillingham
Kent
ME8 7EG
United Kingdom
Address changed on 11 Sep 2024 (1 year 2 months ago)
Previous address was Maynards Appledore Road Leigh Green Tenterden Kent TN30 7DE
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Banker • British • Lives in England • Born in May 1957
Director • Dutch • Lives in Netherlands • Born in Sep 1977
Director • Dutch • Lives in Netherlands • Born in Feb 1982
Director • British • Lives in UK • Born in Sep 1957
Director • Dutch • Lives in Netherlands • Born in Dec 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Home Funding Limited
Anthony John Ward and Simon John Francis Collingridge are mutual people.
Active
Bcmglobal Mortgage Services Limited
Anthony John Ward is a mutual person.
Active
Landbay Partners Limited
Anthony John Ward is a mutual person.
Active
Collingridge Holdings Limited
Simon John Francis Collingridge is a mutual person.
Active
Forthold Limited
Anthony John Ward is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£165.64K
Increased by £121.99K (+280%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£220.99K
Increased by £118.65K (+116%)
Total Liabilities
-£59.75K
Increased by £24.39K (+69%)
Net Assets
£161.24K
Increased by £94.26K (+141%)
Debt Ratio (%)
27%
Decreased by 7.51% (-22%)
Latest Activity
Simon John Francis Collingridge Resigned
7 Months Ago on 8 Apr 2025
Matthijs Mons Appointed
7 Months Ago on 8 Apr 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
9 Months Ago on 27 Jan 2025
Mr Jaap Van Raak Details Changed
1 Year 2 Months Ago on 11 Sep 2024
Mr Michael Van Der Sluis Details Changed
1 Year 2 Months Ago on 11 Sep 2024
Mr Simon John Francis Collingridge Details Changed
1 Year 2 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 11 Sep 2024
Fortrum Bv (PSC) Details Changed
1 Year 2 Months Ago on 22 Aug 2024
Anthony John Ward Resigned
1 Year 2 Months Ago on 22 Aug 2024
Get Credit Report
Discover Fortrum (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Matthijs Mons as a director on 8 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Simon John Francis Collingridge as a director on 8 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr Simon John Francis Collingridge on 11 September 2024
Submitted on 31 Mar 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 31 Mar 2025
Director's details changed for Mr Michael Van Der Sluis on 11 September 2024
Submitted on 31 Mar 2025
Director's details changed for Mr Jaap Van Raak on 11 September 2024
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Jan 2025
Change of details for Fortrum Bv as a person with significant control on 22 August 2024
Submitted on 17 Sep 2024
Registered office address changed from Maynards Appledore Road Leigh Green Tenterden Kent TN30 7DE to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 11 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Anthony John Ward as a director on 22 August 2024
Submitted on 23 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year