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

FITFACTORY TECHNOLOGY LTD

FUSION HIVE, NORTH SHORE ROAD, STOCKTON-ON-TEES, TS18 2NB,
Company Registration Number
05772975
Private Limited Company
Active

Company Overview

About Fitfactory Technology Ltd
FITFACTORY TECHNOLOGY LTD was founded on 2006-04-06 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Fitfactory Technology Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FITFACTORY TECHNOLOGY LTD
 
Legal Registered Office
FUSION HIVE
NORTH SHORE ROAD
STOCKTON-ON-TEES
TS18 2NB
Other companies in GU10
 
Previous Names
TRICORN SYSTEMS LTD22/07/2020
Filing Information
Company Number 05772975
Company ID Number 05772975
Date formed 2006-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 19/11/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768811001  
Last Datalog update: 2024-10-05 15:06:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FITFACTORY TECHNOLOGY LTD
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.

Company Officers of FITFACTORY TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
THOMAS BENJAMIN DAWES
Director 2016-03-31
COLIN JAMES REARDON
Director 2008-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID DUNN
Company Secretary 2008-08-11 2016-03-31
ANTHONY DAVID DUNN
Director 2008-08-11 2016-03-31
JANE LOUISE WILLIAMSON
Company Secretary 2006-04-06 2008-08-11
WILLIAM COOPER
Director 2006-04-06 2008-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BENJAMIN DAWES NEXT GENERATION AM TECHNOLOGIES LTD Director 2015-10-09 CURRENT 2015-10-09 Active
COLIN JAMES REARDON PUTTENHAM GOLF CLUB LIMITED Director 2013-01-14 CURRENT 1982-12-13 Active
COLIN JAMES REARDON ZOSTEROPS LTD Director 2005-09-19 CURRENT 2005-09-19 Active
COLIN JAMES REARDON R & R BUSINESS GIFTS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Active - Proposal to Strike off

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
2024-09-26REGISTRATION OF A CHARGE / CHARGE CODE 057729750002
2024-08-19Previous accounting period shortened from 30/06/24 TO 31/12/23
2024-05-22DIRECTOR APPOINTED MR TOBY SAMUEL PETER BARNES-YALLOWLEY
2024-05-22DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2024-05-07APPOINTMENT TERMINATED, DIRECTOR NICKI BERRANGE
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2024-02-08Change of details for Everfield Uk Ltd as a person with significant control on 2024-01-08
2023-12-01Director's details changed for Mr Jason Pritchard on 2023-11-28
2023-12-01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-12-01CESSATION OF SETFORTH SOFTWARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-01Notification of Everfield Uk Ltd as a person with significant control on 2023-11-29
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM 32 Derby Street Ormskirk Lancashire L39 2BY England
2023-10-03DIRECTOR APPOINTED ADRIENNE GORMLEY
2023-10-03DIRECTOR APPOINTED MR JONATHAN RIDLEY-HOLLOWAY
2023-10-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIDLEY-HOLLOWAY
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ADRIENNE GORMLEY
2023-10-03DIRECTOR APPOINTED NICKI BERRANGE
2023-10-03DIRECTOR APPOINTED JAMES MOORE
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MARTIN REES
2023-09-11CESSATION OF VALUECHAIN.COM ENTERPRISES GROUP AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11Notification of Setforth Software Limited as a person with significant control on 2023-06-30
2023-09-11APPOINTMENT TERMINATED, DIRECTOR THOMAS BENJAMIN DAWES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTON
2023-09-11APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES REARDON
2023-08-10Previous accounting period shortened from 31/12/23 TO 30/06/23
2023-04-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ALAN EDGAR WALKER
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057729750001
2022-11-21Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-21AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDGAR WALKER
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057729750001
2022-07-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAOLO KNIGHT
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAOLO KNIGHT
2022-02-21AP01DIRECTOR APPOINTED MR PAUL JAMES REARDON
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHRAPS
2021-08-10AP01DIRECTOR APPOINTED MR JASON PRITCHARD
2021-08-06AP01DIRECTOR APPOINTED MR MARTIN REES
2021-07-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-07-22RES15CHANGE OF COMPANY NAME 22/07/20
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GAVIN PETTIGREW
2020-05-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-01-15AP01DIRECTOR APPOINTED MR ALASDAIR GAVIN PETTIGREW
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES REARDON
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA England
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW England
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Preston Technology Centre Marsh Lane Preston PR1 8UQ England
2016-05-04AR0106/04/16 ANNUAL RETURN FULL LIST
2016-05-04AD02Register inspection address changed from Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB United Kingdom to Preston Technology Centre Marsh Lane Preston PR1 8UQ
2016-05-03AD04Register(s) moved to registered office address Preston Technology Centre Marsh Lane Preston PR1 8UQ
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB
2016-04-27AP01DIRECTOR APPOINTED THOMAS BENJAMIN DAWES
2016-04-27TM02Termination of appointment of Anthony David Dunn on 2016-03-31
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID DUNN
2016-04-26MEM/ARTSARTICLES OF ASSOCIATION
2016-04-26RES01ADOPT ARTICLES 26/04/16
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057729750001
2015-05-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-06AR0106/04/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0106/04/14 FULL LIST
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AR0106/04/13 FULL LIST
2012-07-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0106/04/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0106/04/11 FULL LIST
2011-04-06AD02SAIL ADDRESS CHANGED FROM: 9 BORELLI YARD FARNHAM SURREY GU9 7NU UNITED KINGDOM
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 9 BORELLI YARD THE BOROUGH FARNHAM SURREY GU9 7NU
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0106/04/10 FULL LIST
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-05-07AD02SAIL ADDRESS CREATED
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID DUNN / 01/10/2009
2009-08-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-09225CURRSHO FROM 30/04/2009 TO 31/03/2009
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-08288aDIRECTOR APPOINTED MR COLIN JAMES REARDON
2008-09-29288aSECRETARY APPOINTED MR ANTHONY DAVID DUNN
2008-09-29288aDIRECTOR APPOINTED MR ANTHONY DAVID DUNN
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY JANE WILLIAMSON
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COOPER
2008-04-25363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-10363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: ANTROBUS HOUSE, 18 COLLEGE STREET, PETERSFIELD HAMPSHIRE GU31 4AD
2006-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FITFACTORY TECHNOLOGY LTD 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 FITFACTORY TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FITFACTORY TECHNOLOGY LTD's previous or outstanding mortgage charges.
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 0
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 305,971
Other Creditors Due Within One Year 2012-04-01 £ 4,801
Provisions For Liabilities Charges 2012-04-01 £ 0
Taxation Social Security Due Within One Year 2012-04-01 £ 64,936
Trade Creditors Within One Year 2012-04-01 £ 17,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FITFACTORY TECHNOLOGY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 61,394
Current Assets 2012-04-01 £ 343,182
Debtors 2012-04-01 £ 281,788
Fixed Assets 2012-04-01 £ 6,266
Other Debtors 2012-04-01 £ 7,810
Shareholder Funds 2012-04-01 £ 43,477
Stocks Inventory 2012-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 6,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FITFACTORY TECHNOLOGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FITFACTORY TECHNOLOGY LTD
Trademarks
We have not found any records of FITFACTORY TECHNOLOGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITFACTORY TECHNOLOGY LTD. 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 (62012 - Business and domestic software development) as FITFACTORY TECHNOLOGY LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FITFACTORY TECHNOLOGY LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FITFACTORY TECHNOLOGY LTD 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 FITFACTORY TECHNOLOGY LTD 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.