Company NameFitbit Limited
DirectorsValentine Anthony Bohan and Neela Marie Morrison
Company StatusActive
Company Number07716955
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Previous NameFitbit Private Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Valentine Anthony Bohan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2021(10 years after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressGordon House Barrow Street
Dublin 4
Ireland
Director NameNeela Marie Morrison
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2021(10 years after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1600 Amphitheatre Parkway Mountain View
Ca 94043
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed19 February 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Eric Nathan Friedman
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address405 Howard Street
Suite 550
San Francisco
California
Ca 94105
Director NameMr James Park
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address405 Howard Street
Suite 450
San Francisco
California
Ca 94105
Director NameRonald Wayne Kisling
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2015(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address199 Fremont Street 14th Floor San Francisco
California
94105
Director NameAndrew Paul Missan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2015(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address199 Fremont Street 14th Floor San Francisco
California
94105
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2019(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 February 2021)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Fitbit, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£125,694
Cash£405,977
Current Liabilities£795,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

19 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 19 October 2023 (1 page)
13 October 2023Full accounts made up to 31 December 2022 (25 pages)
6 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (26 pages)
8 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (29 pages)
13 August 2021Termination of appointment of Andrew Paul Missan as a director on 30 July 2021 (1 page)
30 July 2021Appointment of Valentine Anthony Bohan as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Neela Marie Morrison as a director on 30 July 2021 (2 pages)
29 July 2021Termination of appointment of Ronald Wayne Kisling as a director on 16 July 2021 (1 page)
1 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
24 February 2021Notification of Alphabet, Inc. as a person with significant control on 14 January 2021 (2 pages)
24 February 2021Cessation of Fitbit, Inc. as a person with significant control on 14 January 2021 (1 page)
22 February 2021Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 100 New Bridge Street London EC4V 6JA on 22 February 2021 (1 page)
22 February 2021Appointment of Abogado Nominees Limited as a secretary on 19 February 2021 (2 pages)
19 February 2021Termination of appointment of Ohs Secretaries Limited as a secretary on 17 February 2021 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (30 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 December 2019Auditor's resignation (1 page)
7 October 2019Full accounts made up to 31 December 2018 (25 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
4 February 2019Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 9th Floor 107 Cheapside London EC2V 6DN on 4 February 2019 (1 page)
1 February 2019Appointment of Ohs Secretaries Limited as a secretary on 23 January 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 June 2018Director's details changed for Andrew Paul Missan on 27 June 2018 (2 pages)
28 June 2018Director's details changed for Ronald Wayne Kisling on 28 June 2018 (2 pages)
9 May 2018Registered office address changed from , PO Box W1S 4HQ, 7 Albemarle Street 7, Albermarle Street, London, W1S 4HQ, England to 7 Albemarle Street London W1S 4HQ on 9 May 2018 (1 page)
8 May 2018Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA to 7 Albemarle Street London W1S 4HQ on 8 May 2018 (1 page)
28 March 2018Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
15 November 2017Auditor's resignation (1 page)
15 November 2017Auditor's resignation (1 page)
20 October 2017Change of details for Fitbit, Inc. as a person with significant control on 11 September 2017 (2 pages)
20 October 2017Change of details for Fitbit, Inc. as a person with significant control on 11 September 2017 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 July 2017Notification of Fitbit, Inc. as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
9 July 2017Notification of Fitbit, Inc. as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(16 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(16 pages)
1 April 2016Auditor's resignation (1 page)
1 April 2016Auditor's resignation (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 October 2015Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to 100 New Bridge Street London EC4V 6JA on 5 October 2015 (2 pages)
5 October 2015Appointment of Ronald Wayne Kisling as a director on 24 August 2015 (3 pages)
5 October 2015Appointment of Andrew Paul Missan as a director on 24 August 2015 (3 pages)
5 October 2015Termination of appointment of James Park as a director on 24 August 2015 (2 pages)
5 October 2015Termination of appointment of Eric Nathan Friedman as a director on 24 August 2015 (2 pages)
5 October 2015Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to 100 New Bridge Street London EC4V 6JA on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of James Park as a director on 24 August 2015 (2 pages)
5 October 2015Appointment of Andrew Paul Missan as a director on 24 August 2015 (3 pages)
5 October 2015Termination of appointment of Eric Nathan Friedman as a director on 24 August 2015 (2 pages)
5 October 2015Registered office address changed from , Highlands House Basingstoke Road, Spencers Wood, Reading, RG7 1NT to 7 Albemarle Street London W1S 4HQ on 5 October 2015 (2 pages)
5 October 2015Appointment of Ronald Wayne Kisling as a director on 24 August 2015 (3 pages)
12 August 2015Director's details changed for Mr James Park on 11 August 2015 (2 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Director's details changed for Mr James Park on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Eric Nathan Friedman on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Eric Nathan Friedman on 11 August 2015 (2 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 100.00
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 100.00
(4 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (4 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 September 2012Director's details changed for Mr James Park on 30 April 2012 (2 pages)
7 September 2012Director's details changed for Mr Eric Nathan Friedman on 30 April 2012 (2 pages)
7 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mr James Park on 30 April 2012 (2 pages)
7 September 2012Director's details changed for Mr Eric Nathan Friedman on 30 April 2012 (2 pages)
8 August 2011Change of name notice (2 pages)
8 August 2011Company name changed fitbit private LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
8 August 2011Company name changed fitbit private LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
8 August 2011Change of name notice (2 pages)
25 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
25 July 2011Incorporation (23 pages)
25 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
25 July 2011Incorporation (23 pages)