CompanyTrack
F

FORTUNE TAX LIMITED

Dissolved London

Tax consultancy

0 employees
Tax consultancy
F

FORTUNE TAX LIMITED

Tax consultancy

Founded 7 Jul 2020 Dissolved London, United Kingdom 0 employees
Tax consultancy
Accounts Submitted 24 Apr 2024
Confirmation Statement Submitted 6 Jul 2023
Net assets £1.10K £1.09K 2022 year on year
Total assets £12.18K £12.17K 2022 year on year
Total Liabilities £11.08K
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Aldgate Tower 2 Leman Street London E1 8FA United Kingdom

Credit Report

Discover FORTUNE TAX LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

£1.37k

Increased by £1.36k (+13640%)

Net Assets

£1.10k

Increased by £1.09k (+10930%)

Total Liabilities

£11.08k

Turnover

N/A

Employees

N/A

Debt Ratio

91%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

1 active 3 resigned
Status
James Peter LoleDirectorBritishEngland6122 Apr 2024Active

Shareholders

Shareholders (1)

Jeffreys Henry Llp
100.0%
1,0006 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Jeffreys Henry Llp

United Kingdom

Active
Notified 19 Nov 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Justin Scott Randall

Ceased 19 Nov 2020

Ceased

Group Structure

Group Structure

JEFFREYS HENRY LLP united kingdom voting rights 25 to 50 percent limited liability partnership
GRAVITA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVITA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVITA GROUP LIMITED united kingdom shares 50 to 75 percent, shares 50 to 75 percent as trust, shares 50 to 75 percent as firm, voting rights 50 to 75 percent, voting rights 50 to 75 percent as firm, appoint/remove directors
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
FORTUNE TAX LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2025GazetteGazette Dissolved CompulsoryView(1 page)
1 Oct 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Sept 2024GazetteGazette Notice CompulsoryView(1 page)
24 Apr 2024OfficersAppointment of Mr James Peter Lole as director on 2024-04-22View(2 pages)
24 Apr 2024AccountsAnnual accounts made up to 2023-04-29View(1 page)
11 Feb 2025 Gazette

Gazette Dissolved Compulsory

1 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

24 Sept 2024 Gazette

Gazette Notice Compulsory

24 Apr 2024 Officers

Appointment of Mr James Peter Lole as director on 2024-04-22

24 Apr 2024 Accounts

Annual accounts made up to 2023-04-29

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

1 years ago on 11 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 1 Oct 2024

Gazette Notice Compulsory

1 years ago on 24 Sept 2024

Appointment of Mr James Peter Lole as director on 2024-04-22

1 years ago on 24 Apr 2024

Annual accounts made up to 2023-04-29

1 years ago on 24 Apr 2024