FORTEON TECHNOLOGY LIMITED

  • Company statusliquidation
  • Company No09474592
  • Age10 years 4 months Incorporated 6 March 2015
  • Officers4

Address

SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London, E16 1BD

FORTEON TECHNOLOGY LIMITED is an liquidation company incorporated on 6 March 2015 and based in London. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62090 Other information technology service activities

  • Accounts

    Available to 31 December 2020. Next accounts due by 30 September 2021

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Month Ago on 10 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

5 Months Ago on 20 Feb 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 13 Jun 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 12 Jun 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 07 Jun 2023

Liquidation Disclaimer Notice

3 Years Ago on 14 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 22 Apr 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 22 Apr 2021

Liquidation Voluntary Statement Of Affairs

4 Years Ago on 22 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 04 Aug 2020

Confirmation Statement With No Updates

5 Years Ago on 24 Apr 2020

Change Account Reference Date Company Previous Shortened

5 Years Ago on 24 Apr 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 30 Sep 2019

Confirmation Statement With Updates

6 Years Ago on 11 Apr 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 24 Dec 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 24 Jul 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 06 Jun 2018

Confirmation Statement With Updates

7 Years Ago on 28 Mar 2018

Confirmation Statement With Updates

8 Years Ago on 10 Apr 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 15 Feb 2017

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 26 May 2016

Resolution

9 Years Ago on 23 May 2016

Capital Allotment Shares

9 Years Ago on 20 May 2016

Change Person Director Company With Change Date

9 Years Ago on 22 Apr 2016

Change Person Secretary Company With Change Date

9 Years Ago on 22 Apr 2016

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
EASTERMAN, Jamie Danielsecretary 06 Mar 2015
COHEN, Terence Samuel Jamie Cranedirector Oct 194806 Mar 2015
EASTERMAN, Jamie Danieldirector Nov 197206 Mar 2015
STENDER, Alexanderdirector Jun 196906 Mar 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.