Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTUNE BEE LIMITED
Company Information for

FORTUNE BEE LIMITED

95 95 SOUTHWARK STREET, LONDON, SE1 0HX,
Company Registration Number
01937374
Private Limited Company
Active

Company Overview

About Fortune Bee Ltd
FORTUNE BEE LIMITED was founded on 1985-08-08 and has its registered office in London. The organisation's status is listed as "Active". Fortune Bee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FORTUNE BEE LIMITED
 
Legal Registered Office
95 95 SOUTHWARK STREET
LONDON
SE1 0HX
Other companies in SE1
 
Telephone0207-447-4044
 
Previous Names
AGORA FINANCIAL UK LIMITED09/06/2022
FLEET STREET PUBLICATIONS LIMITED10/11/2016
Filing Information
Company Number 01937374
Company ID Number 01937374
Date formed 1985-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB629728794  
Last Datalog update: 2024-01-08 20:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTUNE BEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORTUNE BEE LIMITED
The following companies were found which have the same name as FORTUNE BEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTUNE BEE TRADING COMPANY LIMITED Unknown Company formed on the 2020-08-10

Company Officers of FORTUNE BEE LIMITED

Current Directors
Officer Role Date Appointed
HELEN ANN HUNSPERGER
Company Secretary 2006-03-15
HELEN ANN HUNSPERGER
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ANDREW HUGHES
Director 2015-08-19 2018-04-27
HELEN ANN HUNSPERGER
Director 2015-03-09 2015-08-19
TOBY CHARLES BRAY
Director 2010-05-01 2015-03-09
JOHN CAINE
Director 2010-05-01 2015-03-09
WILLIAM ROBERT BONNER
Director 1995-03-23 2010-05-01
WILLIAM REES-MOGG
Director 1995-08-03 2010-05-01
NORMAN RENTROP
Director 1999-06-29 2010-05-01
SYLVESTER ROMAN STEIN
Director 1999-06-29 2008-12-31
DAVID ANDREW GIBSON
Director 1995-08-03 2007-07-13
JOHN CAINE
Company Secretary 2003-01-31 2006-03-15
PAUL RYAN
Company Secretary 1999-08-26 2003-01-31
DAVID ANDREW GIBSON
Company Secretary 1996-06-01 1999-08-26
PETER GRENFELL COOMB
Director 1995-08-03 1996-06-07
MALCOLM MCDEARMID CRAIG
Director 1995-08-03 1996-02-05
JOHN MARTIN WITHERS
Company Secretary 1993-10-14 1995-08-03
MARY ANN BONOMO
Director 1995-03-23 1995-08-03
GORDON ALAN FEATHERSTONE
Director 1992-06-01 1995-08-03
ANTHONY GRAHAM CROPPER
Director 1992-06-01 1995-03-23
PETER STEPHEN RIGBY
Director 1992-06-01 1995-03-23
DAVID REES THOMAS
Director 1992-09-25 1994-05-31
INEZ MARY PEACH
Company Secretary 1992-06-01 1993-10-13
JONATHAN MICHAEL BLOCH
Director 1992-06-01 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ANN HUNSPERGER PENNY SHARE GUIDE LIMITED(THE) Company Secretary 2006-10-24 CURRENT 1985-10-08 Dissolved 2016-07-05
HELEN ANN HUNSPERGER RECOVERY SHARE GUIDE LIMITED(THE) Company Secretary 2006-10-24 CURRENT 1986-03-24 Dissolved 2016-07-05
HELEN ANN HUNSPERGER STONEHART PUBLICATIONS LIMITED Company Secretary 2006-10-24 CURRENT 1962-10-19 Active - Proposal to Strike off
HELEN ANN HUNSPERGER VENTURE OPINION PUBLICATIONS LIMITED Company Secretary 2006-10-24 CURRENT 1982-10-11 Dissolved 2016-07-05
HELEN ANN HUNSPERGER UNIT TRUST NEWSLETTER LIMITED(THE) Company Secretary 2006-10-24 CURRENT 1985-10-08 Dissolved 2016-07-05
HELEN ANN HUNSPERGER MARKET BREAKERS LTD Company Secretary 2006-10-24 CURRENT 1997-01-17 Active - Proposal to Strike off
HELEN ANN HUNSPERGER FLEET STREET LETTER LIMITED(THE) Company Secretary 2006-03-15 CURRENT 1985-10-08 Dissolved 2016-07-05
HELEN ANN HUNSPERGER FSP FINANCIAL SERVICES LIMITED Company Secretary 2006-03-15 CURRENT 1988-07-06 Dissolved 2016-07-05
HELEN ANN HUNSPERGER RED HOT PENNY SHARES LIMITED Company Secretary 2006-03-15 CURRENT 1999-10-08 Dissolved 2016-07-05
HELEN ANN HUNSPERGER 0800 SHARES LIMITED Company Secretary 2006-03-15 CURRENT 2000-07-03 Dissolved 2017-07-04
HELEN ANN HUNSPERGER AGORA PUBLISHING LIMITED Company Secretary 2006-03-15 CURRENT 1993-06-02 Active
HELEN ANN HUNSPERGER ST. BRIDE FOUNDATION TRUST LIMITED Director 2017-05-23 CURRENT 2012-05-23 Active
HELEN ANN HUNSPERGER AGORA PUBLISHING SERVICES (UK) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
HELEN ANN HUNSPERGER SOUTHBANK HOLDINGS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
HELEN ANN HUNSPERGER FLEET STREET LETTER LIMITED(THE) Director 2015-03-06 CURRENT 1985-10-08 Dissolved 2016-07-05
HELEN ANN HUNSPERGER FSP FINANCIAL SERVICES LIMITED Director 2015-03-06 CURRENT 1988-07-06 Dissolved 2016-07-05
HELEN ANN HUNSPERGER PENNY SHARE GUIDE LIMITED(THE) Director 2015-03-06 CURRENT 1985-10-08 Dissolved 2016-07-05
HELEN ANN HUNSPERGER RECOVERY SHARE GUIDE LIMITED(THE) Director 2015-03-06 CURRENT 1986-03-24 Dissolved 2016-07-05
HELEN ANN HUNSPERGER RED HOT PENNY SHARES LIMITED Director 2015-03-06 CURRENT 1999-10-08 Dissolved 2016-07-05
HELEN ANN HUNSPERGER VENTURE OPINION PUBLICATIONS LIMITED Director 2015-03-06 CURRENT 1982-10-11 Dissolved 2016-07-05
HELEN ANN HUNSPERGER UNIT TRUST NEWSLETTER LIMITED(THE) Director 2015-03-06 CURRENT 1985-10-08 Dissolved 2016-07-05
HELEN ANN HUNSPERGER 0800 SHARES LIMITED Director 2015-03-06 CURRENT 2000-07-03 Dissolved 2017-07-04
HELEN ANN HUNSPERGER BACKLANDS RESIDENTS LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Crowne House Southwark Street London SE1 1UN England
2023-08-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-10CESSATION OF HELEN ANN HUNSPERGER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCISCO JOSE PATRON COSTAS
2022-09-05Director's details changed for Ms Helen Ann Hunsperger on 2022-09-05
2022-09-05Change of details for Ms Helen Ann Hunsperger as a person with significant control on 2022-09-05
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-09CERTNMCompany name changed agora financial uk LIMITED\certificate issued on 09/06/22
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019373740013
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-11PSC02Notification of Agora Publishing Limited as a person with significant control on 2021-01-01
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-11PSC04Change of details for Ms Helen Ann Hunsperger as a person with significant control on 2020-12-10
2020-12-11CH01Director's details changed for Ms Helen Ann Hunsperger on 2020-12-10
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019373740013
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ANN HUNSPERGER
2020-05-15PSC07CESSATION OF MILES HERSCHEL NORIN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES HERSCHEL NORIN
2020-02-05PSC07CESSATION OF WILLIAM ROBERT BONNER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 5-11 Worship Street London EC2A 2BH England
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW HUGHES
2018-04-30AP01DIRECTOR APPOINTED MS HELEN ANN HUNSPERGER
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Crowne House Southwark Street London SE1 1UN England
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 8500
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Friars Bridge Court Blackfriars Road London SE1 8NZ
2016-11-10RES15CHANGE OF COMPANY NAME 10/10/20
2016-11-10CERTNMCOMPANY NAME CHANGED FLEET STREET PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 10/11/16
2016-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 8500
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2015-08-20AP01DIRECTOR APPOINTED MR DARREN ANDREW HUGHES
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ANN HUNSPERGER
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 8500
2015-07-14AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAINE
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BRAY
2015-03-09AP01DIRECTOR APPOINTED MS HELEN ANN HUNSPERGER
2014-12-08CH01Director's details changed for Mr Toby Charles Bray on 2014-12-05
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 8500
2014-06-25AR0101/06/14 ANNUAL RETURN FULL LIST
2013-06-04AR0101/06/13 ANNUAL RETURN FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0101/06/12 FULL LIST
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM, SEA CONTAINERS HOUSE, 7TH FLOOR, 20 UPPER GROUND, LONDON, SE1 9JD
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0101/06/11 FULL LIST
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN ANN HUNSPERGER / 23/09/2010
2010-06-21AR0101/06/10 FULL LIST
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN RENTROP
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BONNER
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REES-MOGG
2010-05-04AP01DIRECTOR APPOINTED MR TOBY CHARLES BRAY
2010-05-04AP01DIRECTOR APPOINTED MR JOHN CAINE
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR SYLVESTER STEIN
2008-06-12363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06MEM/ARTSARTICLES OF ASSOCIATION
2008-05-06RES01ALTER ARTICLES 01/01/2008
2008-05-0688(2)AD 01/01/08 GBP SI 1@1=1 GBP IC 1000/1001
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288cSECRETARY'S PARTICULARS CHANGED
2007-06-29363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-12363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-21288bSECRETARY RESIGNED
2005-12-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-13363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-10-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-14363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 11TH FLOOR, 103 NEW OXFORD STREET, LONDON, WC1A 1QQ
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-21288aNEW SECRETARY APPOINTED
2003-02-21288bSECRETARY RESIGNED
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-07363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to FORTUNE BEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTUNE BEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2011-10-06 Outstanding FRIARS BRIDGE COURT LIMITED
GUARANTEE & DEBENTURE 2009-01-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-01-15 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-06-08 Outstanding ARCHLANE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2004-04-29 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-07-29 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-11-06 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-06-20 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1999-09-01 Satisfied SOVMOTS INVESTMENTS LIMITED
DEED OF DEPOSIT 1996-04-03 Satisfied GENERAL ACCIDENT LINKED LIFE ASSURANCE LIMITED
MORTGAGE DEBENTURE 1990-07-30 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1988-06-22 Satisfied SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTUNE BEE LIMITED

Intangible Assets
Patents
We have not found any records of FORTUNE BEE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FORTUNE BEE LIMITED owns 49 domain names.

fleetstreetpublications.co.uk   dailyreckoning.co.uk   daily-reckoning.co.uk   energyinvestor.co.uk   fixedoddssoapbox.co.uk   fixedoddstrader.co.uk   fleetstreetinvest.co.uk   fleetstreetpub.co.uk   fleet-street-letter.co.uk   forextradealerts.co.uk   goalden.co.uk   globalreckoning.co.uk   healthsciencesinstitute.co.uk   moneyanimal.co.uk   miningshares.co.uk   money-morning.co.uk   moneymorning.co.uk   shopatoxonpress.co.uk   stayingalive.co.uk   the-right-side.co.uk   theshortcutbulletin.co.uk   agora.co.uk   agoralifestyles.co.uk   agorapub.co.uk   bettingprofits.co.uk   betonmarkets-fsp.co.uk   debt-into-wealth.co.uk   h-s-i.co.uk   monthlysteal.co.uk   pennysleuth.co.uk   redhotpennyshares.co.uk   thedatalab.co.uk   themoneyanimal.co.uk   electricmessage.co.uk   profithunter.co.uk   propertysurvival.co.uk   secretflagtrader.co.uk   nutrition-healing.co.uk   fspdomains.co.uk   fspeletters.co.uk   fsphosting.co.uk   fspinvest.co.uk   fspmail.co.uk   fsponline.co.uk   fspregister.co.uk   thehealthierlife.co.uk   thebulfordfiles.co.uk   tomtragett.co.uk   thehealthdigest.co.uk  

Trademarks
We have not found any records of FORTUNE BEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTUNE BEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as FORTUNE BEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORTUNE BEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FORTUNE BEE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTUNE BEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTUNE BEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.