Background WavePink WaveYellow Wave

FITON LIMITED (04386910)

FITON LIMITED (04386910) is an active UK company. incorporated on 5 March 2002. with registered office in West Midlands. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FITON LIMITED has been registered for 24 years. Current directors include LYON, Nigel.

Company Number
04386910
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
88 Hill Village Road, West Midlands, B75 5BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LYON, Nigel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITON LIMITED

FITON LIMITED is an active company incorporated on 5 March 2002 with the registered office located in West Midlands. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FITON LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04386910

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

88 Hill Village Road Sutton Coldfield West Midlands, B75 5BE,

Timeline

2 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LYON, Lynn Elizabeth

Active
88 Hill Village Road, West MidlandsB75 5BE
Secretary
Appointed 07 Jan 2019

LYON, Nigel

Active
88 Hill Village Road, West MidlandsB75 5BE
Born September 1957
Director
Appointed 23 Jun 2004

ADAMS, Karen Elizabeth

Resigned
17 Rona Gardens, WorcesterWR5 3UH
Secretary
Appointed 20 Aug 2002
Resigned 11 Mar 2003

HARRIS, Elizabeth

Resigned
64 Little Sutton Lane, Sutton ColdfieldB75 6PE
Secretary
Appointed 11 Mar 2003
Resigned 23 Jun 2004

HARRIS, Elizabeth

Resigned
64 Little Sutton Lane, Sutton ColdfieldB75 6PE
Secretary
Appointed 09 May 2002
Resigned 20 Aug 2002

LAWRENCE, David George

Resigned
1 Edge Hill Road, Sutton ColdfieldB74 4NU
Secretary
Appointed 12 Dec 2005
Resigned 15 Apr 2013

LYON, Lynn Elizabeth

Resigned
48 Anchorage Road, Sutton ColdfieldB74 2PL
Secretary
Appointed 23 Jun 2004
Resigned 12 Dec 2005

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 05 Mar 2002
Resigned 20 Mar 2002

LAWRENCE, David George

Resigned
1 Edge Hill Road, Sutton ColdfieldB74 4NU
Born January 1947
Director
Appointed 12 Dec 2005
Resigned 15 Dec 2016

MACLEAN, Iain John

Resigned
1 Chatsworth Rise, StyvechaleCV3 5NR
Born August 1984
Director
Appointed 09 May 2002
Resigned 12 Dec 2005

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 05 Mar 2002
Resigned 20 Mar 2002

Persons with significant control

1

Mr Nigel Lyon

Active
88 Hill Village Road, West MidlandsB75 5BE
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
24 July 2007
287Change of Registered Office
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
29 May 2003
88(2)R88(2)R
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
122122
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Incorporation Company
5 March 2002
NEWINCIncorporation