UKBizDB.co.uk

FORTITUDE GLOBAL IT SUPPORT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fortitude Global It Support Ltd.. The company was founded 7 years ago and was given the registration number 10345890. The firm's registered office is in DERBY. You can find them at 15 Victoria Way, Pride Park, Derby, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:FORTITUDE GLOBAL IT SUPPORT LTD.
Company Number:10345890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:15 Victoria Way, Pride Park, Derby, England, DE24 8AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Royal Scot Road, Derby, United Kingdom, DE24 8AJ

Director30 March 2023Active
16, Royal Scot Road, Derby, United Kingdom, DE24 8AJ

Director01 January 2018Active
2 Cheapside, Cheapside, Derby, England, DE1 1BR

Director25 August 2016Active

People with Significant Control

Miss Katy Upton
Notified on:01 January 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:16, Royal Scot Road, Derby, United Kingdom, DE24 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Anthony Hibbert
Notified on:25 August 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:16, Royal Scot Road, Derby, United Kingdom, DE24 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Anthony Hibbert
Notified on:25 August 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:2 Cheapside, Cheapside, Derby, England, DE1 1BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.