Fts Recovery Limited

DataGardener
live
Micro

Fts Recovery Limited

13951545Private Limited With Share Capital

Baird House Seebeck Place, Knowlhill, Milton Keynes, MK58FR
Incorporated

03/03/2022

Company Age

4 years

Directors

3

Employees

21

SIC Code

69201

Risk

very low risk

Company Overview

Registration, classification & business activity

Fts Recovery Limited (13951545) is a private limited with share capital incorporated on 03/03/2022 (4 years old) and registered in milton keynes, MK58FR. The company operates under SIC code 69201 - accounting and auditing activities.

Fts recovery’s a national firm of licensed insolvency practitioners, operating as the restructuring and recovery division of fortus - a mid-size national and top 30 firm of chartered accountants. we're able to provide advisory and formal insolvency solutions for all types of corporate and personal m...

Private Limited With Share Capital
SIC: 69201
Micro
Incorporated 03/03/2022
MK58FR
21 employees

Financial Overview

Total Assets

£1.85M

Liabilities

£1.06M

Net Assets

£790.5K

Est. Turnover

£2.68M

AI Estimated
Unreported
Cash

£409.6K

Key Metrics

21

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2025
Capital Cancellation Shares
Category:Capital
Date:17-10-2024
Capital Return Purchase Own Shares
Category:Capital
Date:17-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:19-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2023
Memorandum Articles
Category:Incorporation
Date:06-11-2023
Resolution
Category:Resolution
Date:06-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2023
Capital Allotment Shares
Category:Capital
Date:26-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Resolution
Category:Resolution
Date:30-11-2022
Capital Allotment Shares
Category:Capital
Date:30-11-2022
Capital Allotment Shares
Category:Capital
Date:13-07-2022
Memorandum Articles
Category:Incorporation
Date:13-07-2022
Resolution
Category:Resolution
Date:13-07-2022
Capital Name Of Class Of Shares
Category:Capital
Date:11-07-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Incorporation Company
Category:Incorporation
Date:03-03-2022

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date09/01/2025
Latest Accounts31/07/2024

Trading Addresses

1 Rushmills, Northampton, Northamptonshire, NN47YB
Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK58FRRegistered

Contact

ftsrecovery.co.uk
Baird House Seebeck Place, Knowlhill, Milton Keynes, MK58FR