FORTISX LIMITED

Active London

Financial management

0 employees website.com
Financial management
F

FORTISX LIMITED

Financial management

Founded 19 Jul 2018 Active London, United Kingdom 0 employees website.com
Financial management

Previous Company Names

CONDE LINES LTD 19 Jul 2018 — 12 Nov 2025
Accounts Due 30 Apr 2026 5 days overdue
Confirmation Submitted 10 Dec 2025 Next due 24 Dec 2026 7 months remaining
Net assets £1 £0 2024 year on year
Total assets £1 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

N/A

Decreased by £1.00 (-100%)

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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Felder, GarySecretaryUnknownUnknown11 Nov 2025Active
Nuala ThorntonDirectorBritishEngland5823 Jul 2024Active

Shareholders

Shareholders (4)

Gary Felder
60.0%
465,000,000
Karina Zerr
20.0%
155,000,000

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Mr Gary Felder

Dutch

Active
Notified 11 Nov 2025
Residence England
DOB December 1990
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Secretaries Limited

United Kingdom

Active
Notified 23 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Nuala Thornton

British

Active
Notified 23 Jul 2024
Residence England
DOB August 1967
Nature of Control
  • Significant Influence Or Control

Peter Valaitis

British

Active
Notified 19 Jul 2018
Residence United Kingdom
DOB November 1950
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

FORTISX LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025Confirmation StatementConfirmation statement made on 10 Dec 2025 with updates
12 Nov 2025Persons With Significant ControlCessation of Cfs Secretaries Limited as a person with significant control on 11 Nov 2025
12 Nov 2025Persons With Significant ControlCessation of Nuala Thornton as a person with significant control on 11 Nov 2025
12 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
12 Nov 2025Change Of NameCertificate Change Of Name Company
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

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