FORTESCUE ZERO LIMITED

Register to unlock more data on OkredoRegister

FORTESCUE ZERO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08012215

Incorporation date

29/03/2012

Size

Full

Contacts

Registered address

Registered address

The Fortescue Building, The Boulevard, Kidlington OX5 1GBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2022)
dot icon01/04/2026
Appointment of Travis Scott Hester as a director on 2026-03-27
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-16
dot icon12/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon17/10/2025
Appointment of Ms Rebecca Boll as a director on 2025-10-15
dot icon17/10/2025
Termination of appointment of Rian Urding as a director on 2025-10-13
dot icon19/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon05/09/2025
Termination of appointment of Ellen Coates as a director on 2025-08-12
dot icon25/06/2025
Full accounts made up to 2024-06-30
dot icon23/06/2025
Statement of capital following an allotment of shares on 2025-06-16
dot icon30/05/2025
Termination of appointment of Christopher Copland as a director on 2025-05-30
dot icon30/05/2025
Termination of appointment of Richard Mark Hutchinson as a director on 2025-05-30
dot icon30/05/2025
Appointment of Mr Rian Urding as a director on 2025-05-30
dot icon16/05/2025
Appointment of Mrs Ellen Coates as a director on 2025-05-12
dot icon16/05/2025
Appointment of Ms Apple Paget as a director on 2025-05-12
dot icon16/05/2025
Appointment of Mr Philip Mckeiver as a director on 2025-05-12
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon21/10/2024
Registered office address changed from Oxford Spires Business Park the Boulevard Kidlington OX5 1GB England to The Fortescue Building the Boulevard Kidlington OX5 1GB on 2024-10-21
dot icon30/08/2024
Full accounts made up to 2023-06-30
dot icon21/06/2024
Termination of appointment of Judith Fletcher Judson as a director on 2024-06-19
dot icon21/06/2024
Appointment of Mr Christopher Copland as a director on 2024-06-19
dot icon12/06/2024
Certificate of change of name
dot icon14/03/2024
Registered office address changed from Station Road Grove Wantage Oxfordshire OX12 0st England to Oxford Spires Business Park the Boulevard Kidlington OX5 1GB on 2024-03-14
dot icon29/02/2024
Confirmation statement made on 2024-01-05 with updates
dot icon07/11/2023
Termination of appointment of Craig Beresford Wilson as a director on 2023-11-07
dot icon01/11/2023
Appointment of Ms Judith Fletcher Judson as a director on 2023-11-01
dot icon12/09/2023
Cessation of Fortescue Green Fleet Pty Ltd as a person with significant control on 2023-09-12
dot icon12/09/2023
Notification of a person with significant control statement
dot icon12/09/2023
Termination of appointment of Emily Teresa Ward as a director on 2023-09-04
dot icon25/08/2023
Full accounts made up to 2022-06-30
dot icon10/08/2023
Satisfaction of charge 080122150003 in full
dot icon24/05/2023
Registered office address changed from Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st England to Station Road Grove Wantage Oxfordshire OX12 0st on 2023-05-24
dot icon16/05/2023
Registered office address changed from Grove Wantage Oxfordshire OX12 0DQ to Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st on 2023-05-16
dot icon13/04/2023
Termination of appointment of Cameron Wilson as a secretary on 2023-04-13
dot icon13/03/2023
Termination of appointment of Gemma Louise Tually as a director on 2023-03-12
dot icon13/03/2023
Appointment of Miss Emily Teresa Ward as a director on 2023-03-12
dot icon13/03/2023
Appointment of Mr Richard Mark Hutchinson as a director on 2023-03-12
dot icon16/01/2023
Termination of appointment of Ian Damien Wells as a director on 2023-01-16
dot icon16/01/2023
Appointment of Rupert Finch as a director on 2023-01-16
dot icon16/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon23/12/2022
Cessation of Joule Bidco Limited as a person with significant control on 2022-12-21
dot icon23/12/2022
Notification of Fortescue Green Fleet Pty Ltd as a person with significant control on 2022-12-21
dot icon11/11/2022
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gales, Jean-Marc
Director
14/04/2021 - 28/02/2022
9
Burns, Alexander Mark
Director
29/03/2012 - 29/05/2013
22
Wilson, Craig Beresford
Director
31/12/2019 - 07/11/2023
15
Joseph, Mark William
Director
31/12/2019 - 28/02/2022
67
Lazarus, Edmund Alfred
Director
31/12/2019 - 28/02/2022
98

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About FORTESCUE ZERO LIMITED

FORTESCUE ZERO LIMITED is an(a) Active company incorporated on 29/03/2012 with the registered office located at The Fortescue Building, The Boulevard, Kidlington OX5 1GB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORTESCUE ZERO LIMITED?

toggle

FORTESCUE ZERO LIMITED is currently Active. It was registered on 29/03/2012 .

Where is FORTESCUE ZERO LIMITED located?

toggle

FORTESCUE ZERO LIMITED is registered at The Fortescue Building, The Boulevard, Kidlington OX5 1GB.

What does FORTESCUE ZERO LIMITED do?

toggle

FORTESCUE ZERO LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for FORTESCUE ZERO LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Travis Scott Hester as a director on 2026-03-27.