Company NameFitch Digital Limited
DirectorThomas Charles Lightoller
Company StatusActive - Proposal to Strike off
Company Number10655005
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years ago)
Previous NameAmerright Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameThomas Charles Lightoller
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed04 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameGuillaume Choupas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameAlex Macleod
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Kenneth Niall McCallum
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address121 Westbourne Terrace
London
W2 6JR
Director NameMr David Arthur Blair
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2019)
RoleGlobal Ceo
Country of ResidenceEngland
Correspondence AddressFitch 121-122 Westbourne Terrace
London
W2 6JR
Director NameMr Alexander James Spark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Brewhouse Yard
London
EC1V 4DG
Director NameJane Patricia Geraghty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2024)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
3 July 2023Full accounts made up to 31 December 2021 (27 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
17 March 2022Full accounts made up to 31 December 2020 (29 pages)
13 September 2021Termination of appointment of Alex Macleod as a director on 8 September 2021 (1 page)
13 September 2021Termination of appointment of Guillaume Choupas as a director on 8 September 2021 (1 page)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 September 2021Change of details for Wpp Group (Uk) Ltd as a person with significant control on 22 November 2019 (2 pages)
25 August 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
26 May 2021Full accounts made up to 31 December 2019 (26 pages)
22 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
28 April 2020Appointment of Thomas Charles Lightoller as a director on 27 April 2020 (2 pages)
28 April 2020Appointment of Jane Patricia Geraghty as a director on 27 April 2020 (2 pages)
28 April 2020Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 28 April 2020 (1 page)
4 March 2020Termination of appointment of David Arthur Blair as a director on 11 November 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
2 September 2019Termination of appointment of Kenneth Niall Mccallum as a director on 2 September 2019 (1 page)
9 August 2019Cessation of Alex Macleod as a person with significant control on 4 June 2018 (1 page)
9 August 2019Notification of Wpp Group (Uk) Ltd as a person with significant control on 4 June 2018 (2 pages)
9 August 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 July 2018Sub-division of shares on 10 April 2018 (4 pages)
6 July 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 4
(3 pages)
4 July 2018Second filing of Confirmation Statement dated 30/05/2018 (5 pages)
25 June 2018Resolutions
  • RES13 ‐ Change of company name 04/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 June 2018Appointment of Mr Alexander James Spark as a director on 4 June 2018 (2 pages)
12 June 2018Appointment of Wpp Group (Nominees) Limited as a secretary on 4 June 2018 (2 pages)
12 June 2018Appointment of Mr Kenneth Niall Mccallum as a director on 4 June 2018 (2 pages)
12 June 2018Appointment of Mr David Arthur Blair as a director on 4 June 2018 (2 pages)
11 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
8 June 2018Registered office address changed from 121 Westbourne Terrace London W2 6JR United Kingdom to 27 Farm Street London W1J 5RJ on 8 June 2018 (1 page)
8 June 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 04/07/2018.
(4 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 2

Statement of capital on 2018-07-04
  • GBP 2
(24 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 2
(24 pages)