Background WavePink WaveYellow Wave

FITRONICS LIMITED (04530620)

FITRONICS LIMITED (04530620) is an active UK company. incorporated on 10 September 2002. with registered office in Oxfordshire. The company operates in the Information and Communication sector, engaged in business and domestic software development. FITRONICS LIMITED has been registered for 23 years. Current directors include ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin and 1 others.

Company Number
04530620
Status
active
Type
ltd
Incorporated
10 September 2002
Age
23 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin, WARD, Thomasina Kimberley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITRONICS LIMITED

FITRONICS LIMITED is an active company incorporated on 10 September 2002 with the registered office located in Oxfordshire. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FITRONICS LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04530620

LTD Company

Age

23 Years

Incorporated 10 September 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 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 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

FIT SYSTEMS LTD
From: 10 September 2002To: 12 December 2002
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

4&5 Palace Yard Mews Bath BA1 2NH England
From: 24 July 2019To: 19 April 2024
18 Monmouth Place Bath BA1 2AY
From: 5 June 2014To: 24 July 2019
Beau Nash House 19 Union Passage Bath BA1 1RD
From: 10 September 2002To: 5 June 2014
Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Jan 12
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 29 Apr 2022

ADSHEAD-GRANT, Edward

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1972
Director
Appointed 01 Jan 2026

CLANCY, Richard

Active
Hithercroft Road, OxfordshireOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 29 Apr 2022

WARD, Thomasina Kimberley

Active
Hithercroft Road, OxfordshireOX10 9BT
Born November 1982
Director
Appointed 15 Jan 2026

BELGHOUL, Jemma

Resigned
Palace Yard Mews, BathBA1 2NH
Secretary
Appointed 11 Aug 2021
Resigned 29 Apr 2022

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 17 Oct 2017
Resigned 14 Aug 2020

DE GROOTE, Bruce

Resigned
39 Compass House, Mariners Court, PlymouthPL4 0BT
Secretary
Appointed 10 Sept 2002
Resigned 28 Nov 2007

MCNALLY, Stephen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 18 Dec 2015
Resigned 17 Oct 2017

NOBLE, Farley

Resigned
Monmouth Place, BathBA1 2AY
Secretary
Appointed 08 Jun 2011
Resigned 18 Dec 2015

RIGGOTT, Cheryl Karen

Resigned
Palace Yard Mews, BathBA1 2NH
Secretary
Appointed 14 Aug 2020
Resigned 11 Aug 2021

BOXALL, Darrell Peter

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born October 1970
Director
Appointed 01 Jan 2019
Resigned 31 Jul 2025

DE GROOTE, Bruce

Resigned
39 Compass House, Mariners Court, PlymouthPL4 0BT
Born October 1980
Director
Appointed 10 Sept 2002
Resigned 28 Nov 2007

HAYWOOD, Daniel

Resigned
Palace Yard Mews, BathBA1 2NH
Born April 1981
Director
Appointed 01 Jan 2019
Resigned 31 Aug 2023

HILLS, Michael Andrew

Resigned
19 Union Passage, BathBA1 1RD
Born January 1976
Director
Appointed 01 Oct 2009
Resigned 14 Apr 2010

MACKINNON, Jeffrey Raymond

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 18 Dec 2015
Resigned 31 Dec 2018

MENDLETON, Justin Peter

Resigned
Churchill Close, High WycombeHP10 9LA
Born October 1972
Director
Appointed 10 Sept 2008
Resigned 14 Apr 2010

MOORE, Simon Christian

Resigned
1st Floor Flat, BathBA1 2BN
Born December 1975
Director
Appointed 10 Sept 2008
Resigned 08 Jun 2011

MORRIS, Arthur

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1965
Director
Appointed 18 Dec 2015
Resigned 31 Dec 2018

ROLLINS, Alister Richard

Resigned
3 Craiglands Ct, Aldcliffe, LancasterLA1 5AU
Born July 1981
Director
Appointed 10 Sept 2002
Resigned 08 Jun 2011

ROLLINS, John Turner

Resigned
3 Craiglands Court, LancasterLA1 5AU
Born March 1941
Director
Appointed 23 Jun 2003
Resigned 24 Dec 2003

SAKLAD, Scott Ryan

Resigned
Palace Yard Mews, BathBA1 2NH
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SAKLAD, Scott

Resigned
Monmouth Place, BathBA1 2AY
Born May 1972
Director
Appointed 08 Jun 2011
Resigned 18 Dec 2015

SYMONS, Barry Alan

Resigned
Monmouth Place, BathBA1 2AY
Born July 1970
Director
Appointed 08 Jun 2011
Resigned 31 Dec 2018

WITHERS, Thomas James

Resigned
Palace Yard Mews, BathBA1 2NH
Born February 1975
Director
Appointed 31 Aug 2023
Resigned 22 Dec 2025

Persons with significant control

1

17 East End Road, LondonN3 3QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
12 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 April 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
19 April 2024
AD04Change of Accounting Records Location
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2019
AAAnnual Accounts
Legacy
14 December 2019
PARENT_ACCPARENT_ACC
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Sail Address Company
18 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Legacy
23 May 2012
MG01MG01
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Legacy
3 November 2011
MG02MG02
Change Account Reference Date Company Current Extended
26 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
29 September 2009
287Change of Registered Office
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
123Notice of Increase in Nominal Capital
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
31 March 2007
88(2)R88(2)R
Legacy
30 January 2007
288cChange of Particulars
Legacy
29 January 2007
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
123Notice of Increase in Nominal Capital
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
288cChange of Particulars
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
14 January 2004
88(2)R88(2)R
Legacy
14 January 2004
122122
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
287Change of Registered Office
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2002
NEWINCIncorporation