Fortium Technologies Limited (03885544) is a private limited with share capital incorporated on 24/11/1999 (26 years old) and registered in bridgend, CF313SH. The company operates under SIC code 62012 and is classified as Micro.
Fortium technologies is a leading provider of content protection solutions for the film, entertainment and broadcast industries. since 1999 fortium has successfully developed innovative technologies that help leading international businesses control the distribution and production of their digital c...
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2024
Capital Alter Shares Subdivision
Category:Capital
Date:20-02-2024
Resolution
Category:Resolution
Date:19-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2022
Memorandum Articles
Category:Incorporation
Date:29-12-2021
Resolution
Category:Resolution
Date:29-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Memorandum Articles
Category:Incorporation
Date:13-12-2018
Resolution
Category:Resolution
Date:13-12-2018
Capital Cancellation Shares
Category:Capital
Date:21-11-2018
Capital Return Purchase Own Shares
Category:Capital
Date:21-11-2018
Resolution
Category:Resolution
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Legacy
Category:Return
Date:17-04-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2017
Resolution
Category:Resolution
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Change Sail Address Company With Old Address
Category:Address
Date:10-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Termination Director Company With Name
Category:Officers
Date:19-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2011
Legacy
Category:Mortgage
Date:26-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Legacy
Category:Mortgage
Date:13-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2010
Capital Allotment Shares
Category:Capital
Date:19-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Sail Address Company
Category:Address
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Legacy
Category:Capital
Date:26-09-2009
Memorandum Articles
Category:Incorporation
Date:26-09-2009
Resolution
Category:Resolution
Date:26-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2009
Legacy
Category:Annual Return
Date:17-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2008
Legacy
Category:Annual Return
Date:11-01-2008
Resolution
Category:Resolution
Date:22-11-2007
Accounts With Accounts Type Group
Category:Accounts
Date:17-07-2007
Legacy
Category:Annual Return
Date:24-01-2007
Memorandum Articles
Category:Incorporation
Date:28-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:20-11-2006
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2006
Legacy
Category:Address
Date:17-02-2006
Legacy
Category:Annual Return
Date:17-01-2006
Legacy
Category:Capital
Date:06-01-2006
Resolution
Category:Resolution
Date:21-11-2005
Innovate Grants
2
This company received a grant of £47088.0 for Streamdefend: Improving Data Security Across The Creative Industries. The project started on 01/08/2024 and ended on 31/01/2025.
This company received a grant of £236910.0 for Fortium One. The project started on 01/04/2025 and ended on 31/03/2026.
Import / Export
Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0
Risk Assessment
moderate risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typetotal exemption full
Due Date31/08/2026
Filing Date24/07/2025
Latest Accounts30/11/2024
Trading Addresses
Unit 6, Bridgend Business Centre, Bennett Street, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF313SHRegistered