Fitton Business Agency Ltd

General information

Name:

Fitton Business Agency Limited

Office Address:

70 St. Mary Axe EC3A 8BE London

Number: 03439868

Incorporation date: 1997-09-26

End of financial year: 25 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 signifies the founding of Fitton Business Agency Ltd, the firm which is situated at 70 St. Mary Axe, in London. This means it's been 27 years Fitton Business Agency has existed in the United Kingdom, as it was established on 1997-09-26. The firm Companies House Reg No. is 03439868 and the company post code is EC3A 8BE. Started as Bigwade, this business used the name up till 1997-10-29, at which point it was replaced by Fitton Business Agency Ltd. The company's SIC code is 99999 meaning Dormant Company. Fitton Business Agency Limited reported its latest accounts for the period that ended on 2022-03-25. The business most recent annual confirmation statement was released on 2023-09-18.

The info we posses detailing the following enterprise's MDs indicates a leadership of four directors: Ian S., Robert H., Stuart P. and Jason W. who joined the team on 2023-07-05, 2020-10-09.

  • Previous company's names
  • Fitton Business Agency Ltd 1997-10-29
  • Bigwade Ltd 1997-09-26

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 05 July 2023

Latest update: 1 March 2024

Robert H.

Role: Director

Appointed: 09 October 2020

Latest update: 1 March 2024

Stuart P.

Role: Director

Appointed: 09 October 2020

Latest update: 1 March 2024

Jason W.

Role: Director

Appointed: 09 October 2020

Latest update: 1 March 2024

People with significant control

The companies that control this firm include: Lomond Capital No.3 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Wemyss Place, EH3 6DH and was registered as a PSC under the registration number Sc669215.

Lomond Capital No.3 Limited
Address: 1 Wemyss Place, Edinburgh, EH3 6DH, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc669215
Notified on 9 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scanlans Property Consultants Limited
Address: Scanlans House High Street, Knowle, Solihull, B93 0LL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10428606
Notified on 2 February 2017
Ceased on 9 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian W.
Notified on 6 April 2016
Ceased on 2 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 25 December 2023
Account last made up date 25 March 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-03-26
End Date For Period Covered By Report 2013-03-25
Date Approval Accounts 13 December 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-03-26
End Date For Period Covered By Report 2014-03-25
Date Approval Accounts 12 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-03-26
End Date For Period Covered By Report 2015-03-25
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-03-26
End Date For Period Covered By Report 2016-03-25
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2016
End Date For Period Covered By Report 25 March 2017
Annual Accounts
Start Date For Period Covered By Report 26 March 2017
End Date For Period Covered By Report 25 March 2018
Annual Accounts
Start Date For Period Covered By Report 26 March 2018
End Date For Period Covered By Report 25 March 2019
Annual Accounts
Start Date For Period Covered By Report 26 March 2019
End Date For Period Covered By Report 25 March 2020
Annual Accounts
Start Date For Period Covered By Report 26 March 2019
End Date For Period Covered By Report 25 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control
Free Download
New registered office address 70 st. Mary Axe London EC3A 8BE. Change occurred on 2023-08-02. Company's previous address: Troy Mills Troy Road Horsforth Leeds LS18 5GN England. (AD01)
filed on: 2nd, August 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
26
Company Age

Closest Companies - by postcode