Active
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 Name | ||
---|---|---|
FITFACTORY TECHNOLOGY LTD | ||
Legal Registered Office | ||
FUSION HIVE NORTH SHORE ROAD STOCKTON-ON-TEES TS18 2NB Other companies in GU10 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS BENJAMIN DAWES |
||
COLIN JAMES REARDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY DAVID DUNN |
Company Secretary | ||
ANTHONY DAVID DUNN |
Director | ||
JANE LOUISE WILLIAMSON |
Company Secretary | ||
WILLIAM COOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEXT GENERATION AM TECHNOLOGIES LTD | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
PUTTENHAM GOLF CLUB LIMITED | Director | 2013-01-14 | CURRENT | 1982-12-13 | Active | |
ZOSTEROPS LTD | Director | 2005-09-19 | CURRENT | 2005-09-19 | Active | |
R & R BUSINESS GIFTS LIMITED | Director | 2002-04-30 | CURRENT | 2002-04-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 057729750002 | ||
Previous accounting period shortened from 30/06/24 TO 31/12/23 | ||
DIRECTOR APPOINTED MR TOBY SAMUEL PETER BARNES-YALLOWLEY | ||
DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD | ||
APPOINTMENT TERMINATED, DIRECTOR NICKI BERRANGE | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES | ||
Change of details for Everfield Uk Ltd as a person with significant control on 2024-01-08 | ||
Director's details changed for Mr Jason Pritchard on 2023-11-28 | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES | ||
CESSATION OF SETFORTH SOFTWARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Everfield Uk Ltd as a person with significant control on 2023-11-29 | ||
REGISTERED OFFICE CHANGED ON 28/11/23 FROM 32 Derby Street Ormskirk Lancashire L39 2BY England | ||
DIRECTOR APPOINTED ADRIENNE GORMLEY | ||
DIRECTOR APPOINTED MR JONATHAN RIDLEY-HOLLOWAY | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIDLEY-HOLLOWAY | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIENNE GORMLEY | ||
DIRECTOR APPOINTED NICKI BERRANGE | ||
DIRECTOR APPOINTED JAMES MOORE | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN REES | ||
CESSATION OF VALUECHAIN.COM ENTERPRISES GROUP AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Setforth Software Limited as a person with significant control on 2023-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS BENJAMIN DAWES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTON | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES REARDON | ||
Previous accounting period shortened from 31/12/23 TO 30/06/23 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ALAN EDGAR WALKER | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057729750001 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN EDGAR WALKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057729750001 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAOLO KNIGHT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAOLO KNIGHT | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES REARDON | |
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHRAPS | |
AP01 | DIRECTOR APPOINTED MR JASON PRITCHARD | |
AP01 | DIRECTOR APPOINTED MR MARTIN REES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 22/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GAVIN PETTIGREW | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR GAVIN PETTIGREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES REARDON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA England | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/16 FROM C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/16 FROM Preston Technology Centre Marsh Lane Preston PR1 8UQ England | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB United Kingdom to Preston Technology Centre Marsh Lane Preston PR1 8UQ | |
AD04 | Register(s) moved to registered office address Preston Technology Centre Marsh Lane Preston PR1 8UQ | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/16 FROM Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB | |
AP01 | DIRECTOR APPOINTED THOMAS BENJAMIN DAWES | |
TM02 | Termination of appointment of Anthony David Dunn on 2016-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID DUNN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/04/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057729750001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 9 BORELLI YARD FARNHAM SURREY GU9 7NU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 9 BORELLI YARD THE BOROUGH FARNHAM SURREY GU9 7NU | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID DUNN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED MR COLIN JAMES REARDON | |
288a | SECRETARY APPOINTED MR ANTHONY DAVID DUNN | |
288a | DIRECTOR APPOINTED MR ANTHONY DAVID DUNN | |
288b | APPOINTMENT TERMINATED SECRETARY JANE WILLIAMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM COOPER | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: ANTROBUS HOUSE, 18 COLLEGE STREET, PETERSFIELD HAMPSHIRE GU31 4AD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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
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
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
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 |
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. |