Dublin 4
Ireland
Director Name | Neela Marie Morrison |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 July 2021(10 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1600 Amphitheatre Parkway Mountain View Ca 94043 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2021(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Eric Nathan Friedman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 405 Howard Street Suite 550 San Francisco California Ca 94105 |
Director Name | Mr James Park |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 405 Howard Street Suite 450 San Francisco California Ca 94105 |
Director Name | Ronald Wayne Kisling |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 199 Fremont Street 14th Floor San Francisco California 94105 |
Director Name | Andrew Paul Missan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 July 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 199 Fremont Street 14th Floor San Francisco California 94105 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2019(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2021) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Fitbit, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,694 |
Cash | £405,977 |
Current Liabilities | £795,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
19 October 2023 | Registered 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 2023 | Full accounts made up to 31 December 2022 (25 pages) |
6 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
8 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
13 August 2021 | Termination of appointment of Andrew Paul Missan as a director on 30 July 2021 (1 page) |
30 July 2021 | Appointment of Valentine Anthony Bohan as a director on 30 July 2021 (2 pages) |
30 July 2021 | Appointment of Neela Marie Morrison as a director on 30 July 2021 (2 pages) |
29 July 2021 | Termination of appointment of Ronald Wayne Kisling as a director on 16 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
24 February 2021 | Notification of Alphabet, Inc. as a person with significant control on 14 January 2021 (2 pages) |
24 February 2021 | Cessation of Fitbit, Inc. as a person with significant control on 14 January 2021 (1 page) |
22 February 2021 | Registered 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 2021 | Appointment of Abogado Nominees Limited as a secretary on 19 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Ohs Secretaries Limited as a secretary on 17 February 2021 (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
17 December 2019 | Auditor's resignation (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
4 February 2019 | Registered 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 2019 | Appointment of Ohs Secretaries Limited as a secretary on 23 January 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
28 June 2018 | Director's details changed for Andrew Paul Missan on 27 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Ronald Wayne Kisling on 28 June 2018 (2 pages) |
9 May 2018 | Registered 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 2018 | Registered 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 2018 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
15 November 2017 | Auditor's resignation (1 page) |
15 November 2017 | Auditor's resignation (1 page) |
20 October 2017 | Change of details for Fitbit, Inc. as a person with significant control on 11 September 2017 (2 pages) |
20 October 2017 | Change of details for Fitbit, Inc. as a person with significant control on 11 September 2017 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 July 2017 | Notification of Fitbit, Inc. as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
9 July 2017 | Notification of Fitbit, Inc. as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
1 April 2016 | Auditor's resignation (1 page) |
1 April 2016 | Auditor's resignation (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 October 2015 | Registered 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 2015 | Appointment of Ronald Wayne Kisling as a director on 24 August 2015 (3 pages) |
5 October 2015 | Appointment of Andrew Paul Missan as a director on 24 August 2015 (3 pages) |
5 October 2015 | Termination of appointment of James Park as a director on 24 August 2015 (2 pages) |
5 October 2015 | Termination of appointment of Eric Nathan Friedman as a director on 24 August 2015 (2 pages) |
5 October 2015 | Registered 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 2015 | Termination of appointment of James Park as a director on 24 August 2015 (2 pages) |
5 October 2015 | Appointment of Andrew Paul Missan as a director on 24 August 2015 (3 pages) |
5 October 2015 | Termination of appointment of Eric Nathan Friedman as a director on 24 August 2015 (2 pages) |
5 October 2015 | Registered 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 2015 | Appointment of Ronald Wayne Kisling as a director on 24 August 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr James Park on 11 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr James Park on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Eric Nathan Friedman on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Eric Nathan Friedman on 11 August 2015 (2 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 September 2012 | Director's details changed for Mr James Park on 30 April 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Eric Nathan Friedman on 30 April 2012 (2 pages) |
7 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Director's details changed for Mr James Park on 30 April 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Eric Nathan Friedman on 30 April 2012 (2 pages) |
8 August 2011 | Change of name notice (2 pages) |
8 August 2011 | Company name changed fitbit private LIMITED\certificate issued on 08/08/11
|
8 August 2011 | Company name changed fitbit private LIMITED\certificate issued on 08/08/11
|
8 August 2011 | Change of name notice (2 pages) |
25 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
25 July 2011 | Incorporation (23 pages) |
25 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
25 July 2011 | Incorporation (23 pages) |