Company NameFitter Food Ltd
DirectorsKeris Marsden and Matthew Robert Whitmore
Company StatusActive
Company Number08049195
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Keris Marsden
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 2012(same day as company formation)
RolePersonal Trainer And Nutritionist
Country of ResidenceEngland
Correspondence Address71 Eastcombe Avenue
Charlton
London
SE7 7LL
Director NameMr Matthew Robert Whitmore
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 2012(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address71 Eastcombe Avenue
Charlton
London
SE7 7LL

Location

Registered Address71 Eastcombe Avenue
Charlton
London
SE7 7LL
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Shareholders

5 at £1Keris Marsden
50.00%
Ordinary
5 at £1Matthew Whitmore
50.00%
Ordinary

Financials

Year2014
Net Worth£5,074
Current Liabilities£13,414

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (4 days from now)

Filing History

9 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
31 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 April 2020 (9 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
5 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
12 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
12 May 2018Registered office address changed from 71 Eastcombe Avenue Charlton London SE7 7LL to 50 Woodside Road Tunbridge Wells TN4 8PZ on 12 May 2018 (1 page)
24 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
20 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
23 February 2017Micro company accounts made up to 30 April 2016 (4 pages)
23 February 2017Micro company accounts made up to 30 April 2016 (4 pages)
30 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(6 pages)
30 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(6 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
16 April 2015Registered office address changed from 84 Old Town Mews Stratford upon Avon Warwickshire CV37 6GR to 71 Eastcombe Avenue Charlton London SE7 7LL on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 84 Old Town Mews Stratford upon Avon Warwickshire CV37 6GR to 71 Eastcombe Avenue Charlton London SE7 7LL on 16 April 2015 (1 page)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 December 2014Registered office address changed from 24F Waldram Park Road London SE23 2PN to 84 Old Town Mews Stratford upon Avon Warwickshire CV37 6GR on 24 December 2014 (2 pages)
24 December 2014Registered office address changed from 24F Waldram Park Road London SE23 2PN to 84 Old Town Mews Stratford upon Avon Warwickshire CV37 6GR on 24 December 2014 (2 pages)
17 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 10
(3 pages)
17 May 2014Registered office address changed from Office 104 Office 104 43 Bedford Street London WC2E 9HA United Kingdom on 17 May 2014 (1 page)
17 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 10
(3 pages)
17 May 2014Registered office address changed from Office 104 Office 104 43 Bedford Street London WC2E 9HA United Kingdom on 17 May 2014 (1 page)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 May 2013Director's details changed for Miss Keris Marsden on 15 May 2013 (2 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Miss Keris Marsden on 15 May 2013 (2 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Mr Matthew Robert Whitmore on 15 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Matthew Robert Whitmore on 15 May 2013 (2 pages)
27 April 2012Incorporation (21 pages)
27 April 2012Incorporation (21 pages)