UKBizDB.co.uk

FORTRAN TOPCO LIMITED

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

This company is commonly known as Fortran Topco Limited. The company was founded 3 years ago and was given the registration number 12985363. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Visualsoft House Prince's Wharf, Thornaby, Stockton-on-tees, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FORTRAN TOPCO LIMITED
Company Number:12985363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Visualsoft House Prince's Wharf, Thornaby, Stockton-on-tees, England, TS17 6QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director09 November 2020Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director14 December 2021Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director09 November 2020Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director26 January 2022Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director30 October 2020Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director27 April 2021Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director01 March 2023Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director09 November 2020Active
Visualsoft House, Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY

Director27 April 2021Active

People with Significant Control

Livingbridge Enterprise 3 Gp Llp (As General Partner Of Livingbridge Enterprise 3 Lp)
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Livingbridge Enterprise Llp (As Investment Manager Of Livingbridge Enterprise 3 Lp)
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Significant influence or control as firm
Benson Group Investments Limited
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:16-26, 2nd Floor, Middlesbrough, England, TS1 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Richard Benson
Notified on:09 November 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Visualsoft House, Prince's Wharf, Stockton-On-Tees, England, TS17 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Fis Nominee Limited
Notified on:30 October 2020
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Capital

Second filing capital allotment shares.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-07-11Capital

Capital allotment shares.

Download
2023-06-19Incorporation

Memorandum articles.

Download
2023-05-09Resolution

Resolution.

Download
2023-05-02Capital

Capital cancellation shares.

Download
2023-05-02Capital

Capital return purchase own shares.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-03-24Accounts

Accounts with accounts type group.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-12Address

Change sail address company with new address.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-05-26Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.