Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTRA INTERNATIONAL LIMITED
Company Information for

FORTRA INTERNATIONAL LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
04172068
Private Limited Company
Active

Company Overview

About Fortra International Ltd
FORTRA INTERNATIONAL LIMITED was founded on 2001-03-05 and has its registered office in Altrincham. The organisation's status is listed as "Active". Fortra International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FORTRA INTERNATIONAL LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in GU51
 
Previous Names
HELP/SYSTEMS INTERNATIONAL LIMITED01/11/2022
EVELOGIC LIMITED08/02/2008
Filing Information
Company Number 04172068
Company ID Number 04172068
Date formed 2001-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB770614141  
Last Datalog update: 2025-01-05 12:37:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTRA INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORTRA INTERNATIONAL LIMITED
The following companies were found which have the same name as FORTRA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTRA INTERNATIONAL GROUP LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2004-09-28

Company Officers of FORTRA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
WESLEY FREDENBURG
Company Secretary 2015-09-22
CHRIS DAVID HEIM
Director 2015-09-22
DAN ROBERT MAYLEBEN
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TIES
Company Secretary 2011-08-03 2015-09-22
JANET DRYER
Director 2007-12-21 2015-09-22
MARK E TIES
Director 2011-08-03 2015-09-22
KONRAD ADAM LITWIN
Company Secretary 2008-03-04 2011-08-03
KONRAD ADAM LITWIN
Director 2001-03-05 2011-08-03
JIM CASSENS
Director 2007-12-21 2010-10-29
ROGER MARK GOODGROVES
Director 2002-10-15 2010-10-29
JOHN LEWIS
Director 2009-07-02 2010-10-29
JAMES HENRY HORSTMANN
Director 2007-12-21 2009-07-23
ROGER MARK GOODGROVES
Company Secretary 2002-10-15 2008-03-04
LESLIE GEORGE LITWIN
Company Secretary 2001-03-05 2002-10-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-03-05 2001-03-05
COMPANY DIRECTORS LIMITED
Nominated Director 2001-03-05 2001-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS DAVID HEIM FORTRA INTERNATIONAL GROUP LIMITED Director 2015-09-22 CURRENT 2004-09-28 Active
CHRIS DAVID HEIM HALCYON SOFTWARE LIMITED Director 2014-12-31 CURRENT 2007-06-27 Active - Proposal to Strike off
CHRIS DAVID HEIM HALCYON SOFTWARE HOLDINGS LIMITED Director 2014-12-31 CURRENT 2007-06-27 Active - Proposal to Strike off
DAN ROBERT MAYLEBEN FOXT LIMITED Director 2017-12-08 CURRENT 2005-08-31 Active - Proposal to Strike off
DAN ROBERT MAYLEBEN FORTRA INTERNATIONAL GROUP LIMITED Director 2015-09-22 CURRENT 2004-09-28 Active
DAN ROBERT MAYLEBEN DETECTIT P.L.C. Director 2015-06-30 CURRENT 1999-08-06 Dissolved 2016-01-26
DAN ROBERT MAYLEBEN SKYVIEW PARTNERS (UK) LIMITED Director 2015-06-01 CURRENT 2007-01-26 Active - Proposal to Strike off
DAN ROBERT MAYLEBEN HALCYON SOFTWARE LIMITED Director 2014-12-31 CURRENT 2007-06-27 Active - Proposal to Strike off
DAN ROBERT MAYLEBEN HALCYON SOFTWARE HOLDINGS LIMITED Director 2014-12-31 CURRENT 2007-06-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-31Director's details changed for Mr Matthew Reck on 2025-01-01
2025-01-02APPOINTMENT TERMINATED, DIRECTOR KATHERINE BOLSETH
2024-12-16Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-12-16Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-12-16Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-12-16Audit exemption subsidiary accounts made up to 2023-12-31
2024-07-26DIRECTOR APPOINTED JUSTIN CHRISTOPHER RITCHIE
2024-03-11CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-03-04Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-03-13Change of details for Help/Systems International Group Limited as a person with significant control on 2022-11-01
2023-01-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-13Director's details changed for Mr Matthew Reck on 2022-04-01
2022-12-13Director's details changed for Katherine Bolseth on 2022-04-01
2022-12-13CH01Director's details changed for Mr Matthew Reck on 2022-04-01
2022-11-01CERTNMCompany name changed help/systems international LIMITED\certificate issued on 01/11/22
2022-05-11CH01Director's details changed for Mr Matthew Reck on 2022-03-31
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-12RP04CS01
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-06-01PSC05Change of details for Help/Systems International Group Limited as a person with significant control on 2019-12-30
2021-02-15RP04CS01
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-24PSC09Withdrawal of a person with significant control statement on 2020-12-24
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MATTHEW RECK
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAN ROBERT MAYLEBEN
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM Sentinel House, Building B Harvest Crescent Fleet Hampshire GU51 2UZ England
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-02TM02Termination of appointment of Wesley Fredenburg on 2019-06-24
2019-09-02AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-08-30
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DAVID HEIM
2019-07-18AP01DIRECTOR APPOINTED KATHERINE BOLSETH
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-26PSC02Notification of Help/Systems International Group Limited as a person with significant control on 2016-04-06
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 147
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 147
2016-04-21AR0105/03/16 ANNUAL RETURN FULL LIST
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Office 2, Building 2 Sentinel House, Harvest Crescent Ancells Business Park Fleet Hampshire England
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Fleet Mill a Infineon House Minley Road Fleet Hampshire GU51 2rd
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 147
2016-03-09AR0128/09/15 FULL LIST
2016-03-09AR0128/09/15 FULL LIST
2015-12-01AUDAUDITOR'S RESIGNATION
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP01DIRECTOR APPOINTED MR DANIEL ROBERT MAYLEBEN
2015-09-28AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HEIM
2015-09-25AP03SECRETARY APPOINTED MR WESLEY FREDENBURG
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK TIES
2015-09-25TM02APPOINTMENT TERMINATED, SECRETARY MARK TIES
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET DRYER
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041720680003
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 147
2015-04-29AR0105/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30MISCAUDITORS RESIGNATION
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 147
2014-03-18AR0105/03/14 FULL LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DRYER / 05/03/2014
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2013-06-04AR0105/03/13 FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-27AR0105/03/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DRYER / 05/03/2012
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17AP01DIRECTOR APPOINTED MR MARK TIES
2011-08-17AP03SECRETARY APPOINTED MR MARK TIES
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 66 CHILTERN STREET LONDON W1U 4JT
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY KONRAD LITWIN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD LITWIN
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP
2011-06-29AUDAUDITOR'S RESIGNATION
2011-03-14AR0105/03/11 FULL LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JIM CASSENS
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GOODGROVES
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0105/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK GOODGROVES / 15/07/2009
2009-09-08288aDIRECTOR APPOINTED MR JOHN LEWIS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES HORSTMANN
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-07-16363sRETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS
2008-03-17288aSECRETARY APPOINTED KONRAD ADAM LITWIN
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 12 PINECOTE DRIVE SUNNINGDALE BERKSHIRE SL5 9PS
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY ROGER GOODGROVES
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-08CERTNMCOMPANY NAME CHANGED EVELOGIC LIMITED CERTIFICATE ISSUED ON 08/02/08
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2007-12-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-17363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: TOUCHSTONE REGENT COURT BAGSHOT SURREY GU19 5QD
2004-03-29363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-01-14288bSECRETARY RESIGNED
2003-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-22RES13SHARE AGREEMT APPROVED 15/10/02
2002-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FORTRA INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTRA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-10-17 Outstanding INFINEON TECHNOLOGIES UK LIMITED
MORTGAGE DEBENTURE 2001-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTRA INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FORTRA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTRA INTERNATIONAL LIMITED
Trademarks
We have not found any records of FORTRA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORTRA INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2014-04-17 GBP £1,630

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FORTRA INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FORTRA INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0187120030Bicycles, not motorised, with ball bearings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTRA INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTRA INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.