FORTISX LIMITED
Financial management
FORTISX LIMITED
Financial management
Previous Company Names
Contact & Details
Contact
Registered Address
4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB United Kingdom
Full company profile for FORTISX LIMITED (11472113), an active company based in London, United Kingdom. Incorporated 19 Jul 2018. Financial management. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Felder, Gary | Secretary | Unknown | Unknown | 11 Nov 2025 | Active |
| Nuala Thornton | Director | British | England | 23 Jul 2024 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Mr Gary Felder
Dutch
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Secretaries Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nuala Thornton
British
- Significant Influence Or Control
Peter Valaitis
British
- Ownership Of Shares 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Dec 2025 | Confirmation Statement | Confirmation statement made on 10 Dec 2025 with updates | |
| 12 Nov 2025 | Persons With Significant Control | Cessation of Cfs Secretaries Limited as a person with significant control on 11 Nov 2025 | |
| 12 Nov 2025 | Persons With Significant Control | Cessation of Nuala Thornton as a person with significant control on 11 Nov 2025 | |
| 12 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 12 Nov 2025 | Change Of Name | Certificate Change Of Name Company |
Confirmation statement made on 10 Dec 2025 with updates
Cessation of Cfs Secretaries Limited as a person with significant control on 11 Nov 2025
Cessation of Nuala Thornton as a person with significant control on 11 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
Certificate Change Of Name Company
Recent Activity
Latest Activity
Confirmation statement made on 10 Dec 2025 with updates
4 months ago on 10 Dec 2025
Cessation of Cfs Secretaries Limited as a person with significant control on 11 Nov 2025
5 months ago on 12 Nov 2025
Cessation of Nuala Thornton as a person with significant control on 11 Nov 2025
5 months ago on 12 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 12 Nov 2025
Certificate Change Of Name Company
5 months ago on 12 Nov 2025
