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

FORTIUS VA LIMITED

MIDPOINT, ALENCON LINK, BASINGSTOKE, RG21 7PP,
Company Registration Number
06375468
Private Limited Company
Active

Company Overview

About Fortius Va Ltd
FORTIUS VA LIMITED was founded on 2007-09-19 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Fortius Va Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FORTIUS VA LIMITED
 
Legal Registered Office
MIDPOINT
ALENCON LINK
BASINGSTOKE
RG21 7PP
Other companies in DE21
 
Previous Names
ALTIUS VA LIMITED17/11/2021
ALTIUS VENDOR ASSESSMENT LIMITED07/12/2015
HOWPER 629 LIMITED06/11/2007
Filing Information
Company Number 06375468
Company ID Number 06375468
Date formed 2007-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTIUS VA 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 FORTIUS VA LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN MAYNE
Company Secretary 2015-09-20
MICHAEL DOUGLAS MCLEAN
Director 2015-09-20
GARY DAVID PLANT
Director 2007-11-19
LEONARD ERIC SIMMONS
Director 2011-11-25
CHARLES HADDON SMITH
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL TIMOTHY CHAMEN
Director 2009-07-10 2017-07-27
AMANDA JAYNE CHAMEN
Company Secretary 2013-04-25 2015-11-23
CHARLES HADDON SMITH
Company Secretary 2007-11-19 2013-04-25
NEAL TIMOTHY CHAMEN
Director 2009-07-10 2010-02-24
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2007-09-19 2007-11-20
HP DIRECTORS LIMITED
Nominated Director 2007-09-19 2007-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DOUGLAS MCLEAN NETWORK RAIL CERTIFICATION BODY LIMITED Director 2015-02-01 CURRENT 2011-12-16 Active
MICHAEL DOUGLAS MCLEAN TES 2000 LIMITED Director 2012-03-20 CURRENT 1999-05-12 Active
MICHAEL DOUGLAS MCLEAN ALLYN MCLEAN LIMITED Director 2006-04-10 CURRENT 2006-04-10 Active - Proposal to Strike off
GARY DAVID PLANT SPORT ROUND HERE LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-02-21
GARY DAVID PLANT BIG HAND WORKS LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
GARY DAVID PLANT GDP2 PROPERTY LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
GARY DAVID PLANT GARY PLANT ASSOCIATES LIMITED Director 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
LEONARD ERIC SIMMONS BIG HAND WORKS LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active

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
2024-01-25CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 063754680004
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-25DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY
2023-09-25Termination of appointment of Anneke Louise Shearer on 2023-09-15
2023-09-08APPOINTMENT TERMINATED, DIRECTOR SIMON SPENCER GIBBS
2023-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063754680003
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-17CERTNMCompany name changed altius va LIMITED\certificate issued on 17/11/21
2021-10-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MURRAY
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALPH BATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29AP03Appointment of Mrs Anneke Louise Shearer as company secretary on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON GOLD
2020-07-08AP01DIRECTOR APPOINTED MR NICHOLAS SIMON GOLD
2020-07-08AP01DIRECTOR APPOINTED MR NICHOLAS SIMON GOLD
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063754680003
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063754680002
2019-03-07AP01DIRECTOR APPOINTED MR DAVID PALMER
2019-03-07AP01DIRECTOR APPOINTED MR DAVID PALMER
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JULIAN BRATTON
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JULIAN BRATTON
2019-01-16RES01ADOPT ARTICLES 16/01/19
2019-01-16RES01ADOPT ARTICLES 16/01/19
2018-10-17PSC07CESSATION OF GARY DAVID PLANT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17PSC07CESSATION OF GARY DAVID PLANT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17AA01Current accounting period shortened from 28/02/19 TO 31/12/18
2018-10-17AA01Current accounting period shortened from 28/02/19 TO 31/12/18
2018-10-17PSC02Notification of Align Bidco Limited as a person with significant control on 2018-10-12
2018-10-17PSC02Notification of Align Bidco Limited as a person with significant control on 2018-10-12
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HADDON SMITH
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HADDON SMITH
2018-10-17TM02Termination of appointment of David Ian Mayne on 2018-10-12
2018-10-17TM02Termination of appointment of David Ian Mayne on 2018-10-12
2018-10-17AP01DIRECTOR APPOINTED MR JOHN EDMUNDS
2018-10-17AP01DIRECTOR APPOINTED MR JOHN EDMUNDS
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-06-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CH01Director's details changed for Mr Leonard Eric Simmons on 2018-05-22
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NEAL TIMOTHY CHAMEN
2016-10-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-16AP03Appointment of Mr David Ian Mayne as company secretary on 2015-09-20
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063754680002
2015-12-10TM02Termination of appointment of Amanda Jayne Chamen on 2015-11-23
2015-12-07RES15CHANGE OF NAME 04/12/2015
2015-12-07CERTNMCompany name changed altius vendor assessment LIMITED\certificate issued on 07/12/15
2015-10-13AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS MCLEAN
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0119/09/15 FULL LIST
2015-07-27AA28/02/15 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0119/09/14 FULL LIST
2014-06-09AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063754680001
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-30AR0119/09/13 FULL LIST
2013-04-30AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY CHARLES SMITH
2013-04-25AP03SECRETARY APPOINTED MRS AMANDA JAYNE CHAMEN
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NEAL CHAMEN
2012-09-28AR0119/09/12 FULL LIST
2012-06-06AA29/02/12 TOTAL EXEMPTION SMALL
2011-11-25AP01DIRECTOR APPOINTED MR LEONARD ERIC SIMMONS
2011-09-20AR0119/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID PLANT / 19/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TIMOTHY CHAMEN / 12/07/2010
2011-06-06AA28/02/11 TOTAL EXEMPTION SMALL
2010-09-30AR0119/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TIMOTHY CHAMEN / 19/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HADDON SMITH / 19/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID PLANT / 19/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TIMOTHY CHAMEN / 19/09/2010
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES HADDON SMITH / 19/09/2010
2010-05-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-24AP01DIRECTOR APPOINTED MR NEAL T CHAMEN
2009-10-02363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-07-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-10288aDIRECTOR APPOINTED MR NEAL TIMOTHY CHAMEN
2008-10-27363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: NO 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA
2007-11-27225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 28/02/09
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2007-11-27288bSECRETARY RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-2788(2)RAD 19/11/07--------- £ SI 999@1=999 £ IC 1/1000
2007-11-06CERTNMCOMPANY NAME CHANGED HOWPER 629 LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORTIUS VA 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 FORTIUS VA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding DERBY CITY COUNCIL
2014-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 277,723
Creditors Due After One Year 2012-02-29 £ 295,986
Creditors Due Within One Year 2013-02-28 £ 44,669
Creditors Due Within One Year 2012-02-29 £ 43,690

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

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 FORTIUS VA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2013-02-28 £ 161,615
Cash Bank In Hand 2012-02-29 £ 71,821
Current Assets 2013-02-28 £ 168,940
Current Assets 2012-02-29 £ 82,730
Debtors 2013-02-28 £ 7,325
Debtors 2012-02-29 £ 10,909
Fixed Assets 2013-02-28 £ 55,866
Fixed Assets 2012-02-29 £ 70,775
Tangible Fixed Assets 2013-02-28 £ 30,644
Tangible Fixed Assets 2012-02-29 £ 20,331

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTIUS VA LIMITED registering or being granted any patents
Domain Names

FORTIUS VA LIMITED owns 3 domain names.

cdmassessment.co.uk   elitevendor.co.uk   assuredvendor.co.uk  

Trademarks
We have not found any records of FORTIUS VA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORTIUS VA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2014-05-12 GBP £100
City of York Council 2013-04-10 GBP £100

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 FORTIUS VA 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 FORTIUS VA 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 FORTIUS VA 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.