Company NameFortius 5 Ltd
DirectorNazish Begum
Company StatusActive
Company Number09182083
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Nazish Begum
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coop Place
Bradford
BD5 8JX

Location

Registered Address2 Coop Place
Bradford
BD5 8JX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £100Nazish Begum
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 March 2019Notification of Nazish Begum as a person with significant control on 1 January 2017 (2 pages)
11 February 2019Registered office address changed from 234 Bradford Road Shipley West Yorkshire BD18 3AN to 2 Coop Place Bradford BD5 8JX on 11 February 2019 (1 page)
11 February 2019Withdrawal of a person with significant control statement on 11 February 2019 (2 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 May 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(3 pages)
7 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(3 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)