Company NameFortecho Solutions Limited
DirectorRobert James Sterland Green
Company StatusActive
Company Number03173737
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Previous NamesPermanex I.T. Security Limited and Integrated Security Information Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert James Sterland Green
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressSolon House Peterborough Road
London
SW6 3BN
Director NameNigel Cox
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Pagden Street
Havelock Terrace
London
SW8 4AT
Director NameMr John Sterland Green
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 18 Gledhow Gardens
London
SW5 0AZ
Secretary NameJennie Cameron Molyneux
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Crown Court
Lacy Road
London
SW15 1NS
Secretary NameRobert James Sterland Green
NationalityBritish
StatusResigned
Appointed30 July 1996(4 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 01 January 2013)
RoleSecretary
Correspondence Address39 Wiseton Road
London
SW17 7EE
Director NameMark Leslie Winsall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1996(9 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 April 2011)
RoleIT Director
Correspondence Address84 Buckleigh Avenue
Merton Park Wimbledon
London
SW20 9JZ
Director NameMr Miles Lionel Quitmann
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 February 2000)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlestonehurst Farm
Pottensmill Lane
Broadoak
East Sussex
TN21 8UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWhole Caboodle Management Ltd (Corporation)
StatusResigned
Appointed01 January 2013(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2018)
Correspondence AddressCarewell Lodge Racecourse Road
Dormansland
Lingfield
Surrey
RH7 6PP

Location

Registered AddressSolon House
Peterborough Road
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1John Green
8.00%
Ordinary
5.1k at £1Mr Robert James Sterland Green
50.50%
Ordinary
2k at £1Mr Mark Leslie Winsall
20.00%
Ordinary
2k at £1Mrs Joanna S. Hewett
20.00%
Ordinary
100 at £1Quentin Boyd
1.00%
Ordinary
50 at £1Mr Neil Balfour Blake
0.50%
Ordinary

Financials

Year2014
Net Worth£392,939
Cash£241,047
Current Liabilities£63,494

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Charges

26 March 2014Delivered on: 28 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2009Delivered on: 1 April 2009
Persons entitled: Vibegold Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,855.00.
Outstanding
6 March 2003Delivered on: 15 March 2003
Satisfied on: 15 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 2002Delivered on: 31 May 2002
Satisfied on: 15 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 March 2024Confirmation statement made on 15 March 2024 with updates (4 pages)
22 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 November 2023Memorandum and Articles of Association (48 pages)
21 July 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
11 July 2023Satisfaction of charge 031737370004 in full (1 page)
19 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
25 April 2018Registered office address changed from Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP to Solon House Peterborough Road London SW6 3BN on 25 April 2018 (1 page)
25 April 2018Termination of appointment of Whole Caboodle Management Ltd as a secretary on 1 April 2018 (1 page)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(4 pages)
25 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Company name changed integrated security information systems LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
18 December 2015Company name changed integrated security information systems LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
29 April 2015Director's details changed for Robert James Sterland Green on 1 January 2015 (2 pages)
29 April 2015Director's details changed for Robert James Sterland Green on 1 January 2015 (2 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(4 pages)
29 April 2015Director's details changed for Robert James Sterland Green on 1 January 2015 (2 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
(4 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
(4 pages)
28 March 2014Registration of charge 031737370004 (5 pages)
28 March 2014Registration of charge 031737370004 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Director's details changed for Robert James Sterland Green on 1 January 2013 (2 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 April 2013Director's details changed for Robert James Sterland Green on 1 January 2013 (2 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 April 2013Director's details changed for Robert James Sterland Green on 1 January 2013 (2 pages)
25 February 2013Termination of appointment of Robert Green as a secretary (1 page)
25 February 2013Appointment of Whole Caboodle Management Ltd as a secretary (2 pages)
25 February 2013Termination of appointment of Robert Green as a secretary (1 page)
25 February 2013Appointment of Whole Caboodle Management Ltd as a secretary (2 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 30 November 2012 (1 page)
30 November 2012Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 30 November 2012 (1 page)
4 April 2012Secretary's details changed for Robert James Sterland Green on 9 March 2012 (2 pages)
4 April 2012Secretary's details changed for Robert James Sterland Green on 9 March 2012 (2 pages)
4 April 2012Director's details changed for Robert James Sterland Green on 9 March 2012 (2 pages)
4 April 2012Director's details changed for Robert James Sterland Green on 9 March 2012 (2 pages)
4 April 2012Secretary's details changed for Robert James Sterland Green on 9 March 2012 (2 pages)
4 April 2012Director's details changed for Robert James Sterland Green on 9 March 2012 (2 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Termination of appointment of Mark Winsall as a director (1 page)
11 May 2011Termination of appointment of Mark Winsall as a director (1 page)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2008Return made up to 15/03/08; full list of members (5 pages)
18 March 2008Return made up to 15/03/08; full list of members (5 pages)
17 March 2008Location of register of members (1 page)
17 March 2008Location of register of members (1 page)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2007Return made up to 15/03/07; full list of members (3 pages)
22 March 2007Return made up to 15/03/07; full list of members (3 pages)
16 March 2006Return made up to 15/03/06; full list of members (3 pages)
16 March 2006Return made up to 15/03/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Return made up to 15/03/05; full list of members (3 pages)
20 April 2005Return made up to 15/03/05; full list of members (3 pages)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 March 2004Director's particulars changed (1 page)
19 March 2004Return made up to 15/03/04; full list of members (6 pages)
19 March 2004Return made up to 15/03/04; full list of members (6 pages)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
27 October 2003Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
24 March 2003Return made up to 15/03/03; full list of members (8 pages)
24 March 2003Return made up to 15/03/03; full list of members (8 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (1 page)
15 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2002Secretary's particulars changed;director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
21 March 2002Secretary's particulars changed;director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 April 2001Return made up to 15/03/01; full list of members (9 pages)
6 April 2001Return made up to 15/03/01; full list of members (9 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
23 March 2000Return made up to 15/03/00; full list of members (8 pages)
23 March 2000Return made up to 15/03/00; full list of members (8 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
22 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 March 1998Return made up to 15/03/98; no change of members (4 pages)
11 March 1998Return made up to 15/03/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 July 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 July 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
30 January 1997Company name changed permanex I.T. security LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Company name changed permanex I.T. security LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Ad 14/12/96--------- £ si 1000@1=1000 £ ic 9000/10000 (4 pages)
30 January 1997Ad 14/12/96--------- £ si 1000@1=1000 £ ic 9000/10000 (4 pages)
16 January 1997Ad 06/11/96--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
16 January 1997Ad 06/11/96--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996Registered office changed on 23/09/96 from: 1 pagden street london SW8 4AT (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996Registered office changed on 23/09/96 from: 1 pagden street london SW8 4AT (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 March 1996Incorporation (16 pages)
15 March 1996Incorporation (16 pages)