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

FORTRA INTERNATIONAL GROUP LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
05244419
Private Limited Company
Active

Company Overview

About Fortra International Group Ltd
FORTRA INTERNATIONAL GROUP LIMITED was founded on 2004-09-28 and has its registered office in Altrincham. The organisation's status is listed as "Active". Fortra International Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FORTRA INTERNATIONAL GROUP LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in GU51
 
Previous Names
HELP/SYSTEMS INTERNATIONAL GROUP LIMITED01/11/2022
EVELOGIC GROUP LIMITED06/02/2008
Filing Information
Company Number 05244419
Company ID Number 05244419
Date formed 2004-09-28
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 28/09/2015
Return next due 26/10/2016
Type of accounts GROUP
Last Datalog update: 2024-10-05 15:01:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTRA INTERNATIONAL GROUP 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.

Company Officers of FORTRA INTERNATIONAL GROUP 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 2004-09-28 2011-08-03
JIM CASSENS
Director 2007-12-21 2010-10-29
ROGER MARK GOODGROVES
Director 2004-09-28 2010-10-29
JOHN LEWIS
Director 2009-07-23 2010-10-29
JAMES HENRY HORSTMANN
Director 2007-12-21 2009-07-23
ROGER MARK GOODGROVES
Company Secretary 2004-09-28 2008-03-04
JPCORS LIMITED
Nominated Secretary 2004-09-28 2004-09-28
JPCORD LIMITED
Nominated Director 2004-09-28 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS DAVID HEIM FORTRA INTERNATIONAL LIMITED Director 2015-09-22 CURRENT 2001-03-05 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 LIMITED Director 2015-09-22 CURRENT 2001-03-05 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
2024-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-09-11CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2024-07-26DIRECTOR APPOINTED JUSTIN CHRISTOPHER RITCHIE
2024-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-06-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-02-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
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 group LIMITED\certificate issued on 01/11/22
2022-09-07CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr Matthew Reck on 2022-03-31
2021-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-09-09RP04AP01Second filing of director appointment of Matthew Reck
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAN ROBERT MAYLEBEN
2020-02-18AP01DIRECTOR APPOINTED MATTHEW RECK
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM Office 2, Building 2 Sentinel House, Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ England
2019-10-22AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-10-15
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-09TM02Termination of appointment of Wesley Fredenburg on 2019-06-24
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DAVID HEIM
2019-07-18AP01DIRECTOR APPOINTED KATHERINE BOLSETH
2019-05-01PSC08Notification of a person with significant control statement
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-08PSC07CESSATION OF ANTHONY TAMER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-06PSC09Withdrawal of a person with significant control statement on 2017-09-06
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TAMER
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI MNAYMNEH
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 162
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Fleet Mill a Infineon House Minley Road Fleet Hampshire GU51 2rd
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 162
2016-03-08AR0128/09/15 ANNUAL RETURN FULL LIST
2015-12-01AUDAUDITOR'S RESIGNATION
2015-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP01DIRECTOR APPOINTED MR DANIEL ROBERT MAYLEBEN
2015-09-28AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HEIM
2015-09-25AP03Appointment of Mr Wesley Fredenburg as company secretary on 2015-09-22
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET DRYER
2015-09-25TM02APPOINTMENT TERMINATED, SECRETARY MARK TIES
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK TIES
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 162
2014-10-09AR0128/09/14 FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30MISCAUDITORS RESIGNATION
2014-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-22AR0128/09/13 FULL LIST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2013-01-10AR0128/09/12 FULL LIST
2012-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-25AR0128/09/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DRYER / 28/09/2011
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-17AP03SECRETARY APPOINTED MR MARK TIES
2011-08-17AP01DIRECTOR APPOINTED MR MARK E 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
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JIM CASSENS
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GOODGROVES
2010-10-01AR0128/09/10 FULL LIST
2010-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-05AR0128/09/09 FULL LIST
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
2009-04-01363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2009-04-0188(2)AD 01/04/08 GBP SI 15@1=15 GBP IC 147/162
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 12 PINECOTE DRIVE SUNNINGDALE BERKSHIRE SL5 9PS
2008-03-17288aSECRETARY APPOINTED KONRAD ADAM LITWIN
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY ROGER GOODGROVES
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-06CERTNMCOMPANY NAME CHANGED EVELOGIC GROUP LIMITED CERTIFICATE ISSUED ON 06/02/08
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
2007-10-26363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-26288aNEW DIRECTOR APPOINTED
2005-06-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-06-1688(2)RAD 25/01/05--------- £ SI 146@1=146 £ IC 1/147
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: THE COURTYARD, HIGH STREET ASCOT BERKSHIRE SL5 7HP
2004-10-05288bSECRETARY RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORTRA INTERNATIONAL GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FORTRA INTERNATIONAL GROUP LIMITED registering or being granted any patents
Domain Names

FORTRA INTERNATIONAL GROUP LIMITED owns 1 domain names.

evelogic.co.uk  

Trademarks
We have not found any records of FORTRA INTERNATIONAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTRA INTERNATIONAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FORTRA INTERNATIONAL GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FORTRA INTERNATIONAL GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTRA INTERNATIONAL GROUP 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 GROUP 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.