Background WavePink WaveYellow Wave

FIT-FUR-LIFE LIMITED (05619044)

FIT-FUR-LIFE LIMITED (05619044) is an active UK company. incorporated on 10 November 2005. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. FIT-FUR-LIFE LIMITED has been registered for 20 years. Current directors include CONNOLLY, Brendan Wynne Derek, FRENCH, Samantha Jane.

Company Number
05619044
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
19 South Leys, Surrey, GU27 3LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CONNOLLY, Brendan Wynne Derek, FRENCH, Samantha Jane
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIT-FUR-LIFE LIMITED

FIT-FUR-LIFE LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. FIT-FUR-LIFE LIMITED was registered 20 years ago.(SIC: 46690)

Status

active

Active since 20 years ago

Company No

05619044

LTD Company

Age

20 Years

Incorporated 10 November 2005

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 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

19 South Leys Fernhurst Surrey, GU27 3LD,

Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Funding Round
Jun 12
New Owner
Jul 17
Director Left
Jan 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SAXBY, Jacqueline

Active
Burnt Mills Road, WickfordSS12 9SL
Secretary
Appointed 30 Jan 2009

CONNOLLY, Brendan Wynne Derek

Active
Scarsdale Villas, LondonW8 6PP
Born April 1956
Director
Appointed 01 Dec 2011

FRENCH, Samantha Jane

Active
19 South Leys, FernhurstGU27 3LD
Born January 1971
Director
Appointed 10 Nov 2005

FRENCH, Samantha Jane

Resigned
19 South Leys, FernhurstGU27 3LD
Secretary
Appointed 19 Oct 2007
Resigned 30 Jan 2009

KNIGHT, Yvette

Resigned
Galyena, LiphookGU30 7PL
Secretary
Appointed 10 Nov 2005
Resigned 16 Jun 2006

H C SECRETARIAL LIMITED

Resigned
Cheriton, HaslemereGU27 1HD
Corporate secretary
Appointed 16 Jun 2006
Resigned 19 Oct 2007

BRYDE, James

Resigned
Brook Cottage, ChichesterPO20 1PZ
Born November 1952
Director
Appointed 01 Dec 2006
Resigned 02 Jun 2007

CAAN, James

Resigned
Grosvenor Street, LondonW1K 4QL
Born November 1961
Director
Appointed 08 Oct 2007
Resigned 01 Dec 2011

FOTHERINGHAM, Martin Muir

Resigned
Coldharbour Lane, LewesBN8 4HJ
Born January 1965
Director
Appointed 20 Jan 2012
Resigned 31 Dec 2021

KNIGHT, Yvette

Resigned
Galyena, LiphookGU30 7PL
Born July 1964
Director
Appointed 10 Nov 2005
Resigned 16 Jun 2006

MORTON, Bruce

Resigned
5 South Hill Park, LondonNW3 2ST
Born June 1959
Director
Appointed 19 Oct 2007
Resigned 31 Mar 2008

Persons with significant control

1

Ms Samantha French

Active
19 South Leys, SurreyGU27 3LD
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2016
AR01AR01
Change Person Secretary Company With Change Date
16 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Legacy
9 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
225Change of Accounting Reference Date
Legacy
30 January 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Legacy
21 November 2007
287Change of Registered Office
Statement Of Affairs
14 November 2007
SASA
Legacy
14 November 2007
88(2)R88(2)R
Legacy
6 November 2007
122122
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
19 June 2006
287Change of Registered Office
Legacy
19 June 2006
225Change of Accounting Reference Date
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Incorporation Company
10 November 2005
NEWINCIncorporation