Background WavePink WaveYellow Wave

F.I.T. INDUSTRIES LIMITED (02582394)

F.I.T. INDUSTRIES LIMITED (02582394) is an active UK company. incorporated on 14 February 1991. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. F.I.T. INDUSTRIES LIMITED has been registered for 35 years. Current directors include SANDLER, Jamie Andrew, STRAUS, Claire Joanne Sharon, STRAUS, Daniel Reuben.

Company Number
02582394
Status
active
Type
ltd
Incorporated
14 February 1991
Age
35 years
Address
Unit 10, Delta Court, Borehamwood, WD6 1FJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANDLER, Jamie Andrew, STRAUS, Claire Joanne Sharon, STRAUS, Daniel Reuben
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.I.T. INDUSTRIES LIMITED

F.I.T. INDUSTRIES LIMITED is an active company incorporated on 14 February 1991 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. F.I.T. INDUSTRIES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02582394

LTD Company

Age

35 Years

Incorporated 14 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

F.I.T. PACKAGING LIMITED
From: 26 October 2005To: 5 August 2010
F.I.T. BLENDERS LIMITED
From: 28 March 1991To: 26 October 2005
RISEWELL LIMITED
From: 14 February 1991To: 28 March 1991
Contact
Address

Unit 10, Delta Court Manor Way Borehamwood, WD6 1FJ,

Previous Addresses

1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED
From: 22 August 2012To: 27 February 2015
Cunningham House Westfield Lane Kenton Harrow HA3 9ED
From: 14 February 1991To: 22 August 2012
Timeline

6 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Feb 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

L P C SECRETARIAL LIMITED

Active
Manor Way, BorehamwoodWD6 1FL
Corporate secretary
Appointed 17 May 2011

SANDLER, Jamie Andrew

Active
Manor Way, BorehamwoodWD6 1FJ
Born February 1976
Director
Appointed 27 Mar 2023

STRAUS, Claire Joanne Sharon

Active
Manor Way, BorehamwoodWD6 1FJ
Born May 1969
Director
Appointed 15 Dec 2011

STRAUS, Daniel Reuben

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972
Director
Appointed 17 Feb 2011

BRODIA SERVICES LIMITED

Resigned
22 Cogdean Way, WimborneBH21 3XD
Corporate secretary
Appointed N/A
Resigned 30 Nov 2001

S & D SECRETARIES LIMITED

Resigned
Cunningham House, HarrowHA3 9ED
Corporate secretary
Appointed 30 Nov 2001
Resigned 17 May 2011

DALTON, Robert

Resigned
The Dell Wilton Lane, BeaconsfieldHP9 2RF
Born September 1935
Director
Appointed N/A
Resigned 11 Feb 2003

GRAY, David Ian

Resigned
48 North End, RoystonSG8 5NZ
Born February 1954
Director
Appointed N/A
Resigned 30 Jan 2012

MITCHELL, David

Resigned
13 Cherry Hollow, Abbots LangleyWD5 0TR
Born April 1943
Director
Appointed N/A
Resigned 18 Apr 2008

STRAUS, Peter Frederick

Resigned
Woodstock, LondonN20 0NL
Born April 1941
Director
Appointed N/A
Resigned 03 Dec 2011

Persons with significant control

1

Manor Way, BorehamwoodWD6 1FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Legacy
9 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Legacy
30 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Legacy
2 May 2017
AGREEMENT2AGREEMENT2
Legacy
2 May 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 September 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 May 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
363aAnnual Return
Legacy
13 March 2008
353353
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2004
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 February 1998
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 March 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
28 February 1993
363b363b
Legacy
22 December 1992
288288
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
9 March 1992
363sAnnual Return (shuttle)
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
88(2)R88(2)R
Legacy
10 May 1991
224224
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1991
288288
Legacy
17 March 1991
288288
Legacy
17 March 1991
287Change of Registered Office
Incorporation Company
14 February 1991
NEWINCIncorporation