General information

Name:

Fitz Consultancy Limited

Office Address:

Suite 9 Ensign House Admirals Way Marsh Wall E14 9XQ London

Number: 07802722

Incorporation date: 2011-10-10

Dissolution date: 2023-06-10

End of financial year: 06 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07802722 13 years ago, Fitz Consultancy Ltd had been a private limited company until 2023-06-10 - the day it was dissolved. The business last known office address was Suite 9 Ensign House Admirals Way, Marsh Wall London.

Giovanna F. and Simon F. were listed as company's directors and were managing the company for eleven years.

Simon F. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Giovanna F.

Role: Director

Appointed: 01 September 2012

Latest update: 9 March 2024

Giovanna F.

Role: Secretary

Appointed: 10 October 2011

Latest update: 9 March 2024

Simon F.

Role: Director

Appointed: 10 October 2011

Latest update: 9 March 2024

People with significant control

Simon F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ashley F.
Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 06 January 2024
Account last made up date 06 April 2022
Confirmation statement next due date 23 October 2022
Confirmation statement last made up date 09 October 2021
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 12 March 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 February 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10 June 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Suite 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on May 12, 2022. Company's previous address: 34 Appleby Avenue Knaresborough North Yorkshire HG5 9LZ. (AD01)
filed on: 12th, May 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

34 Appleby Avenue

Post code:

HG5 9LZ

City / Town:

Knaresborough

HQ address,
2013

Address:

34 Appleby Avenue

Post code:

HG5 9LZ

City / Town:

Knaresborough

HQ address,
2014

Address:

34 Appleby Avenue

Post code:

HG5 9LZ

City / Town:

Knaresborough

HQ address,
2015

Address:

34 Appleby Avenue

Post code:

HG5 9LZ

City / Town:

Knaresborough

HQ address,
2016

Address:

34 Appleby Avenue

Post code:

HG5 9LZ

City / Town:

Knaresborough

Accountant/Auditor,
2012 - 2016

Name:

Sjd Accountancy

Address:

1200 Century Way Thorpe Park Business Park Colton

Post code:

LS15 8ZA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode