Background WavePink WaveYellow Wave

FITFACTORY TECHNOLOGY LTD (05772975)

FITFACTORY TECHNOLOGY LTD (05772975) is an active UK company. incorporated on 6 April 2006. with registered office in Stockton-On-Tees. The company operates in the Information and Communication sector, engaged in business and domestic software development. FITFACTORY TECHNOLOGY LTD has been registered for 20 years. Current directors include BARNES-YALLOWLEY, Toby Samuel Peter, PRITCHARD, Jason, SAKLAD, Scott Ryan.

Company Number
05772975
Status
active
Type
ltd
Incorporated
6 April 2006
Age
20 years
Address
Fusion Hive, Stockton-On-Tees, TS18 2NB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARNES-YALLOWLEY, Toby Samuel Peter, PRITCHARD, Jason, SAKLAD, Scott Ryan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITFACTORY TECHNOLOGY LTD

FITFACTORY TECHNOLOGY LTD is an active company incorporated on 6 April 2006 with the registered office located in Stockton-On-Tees. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FITFACTORY TECHNOLOGY LTD was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05772975

LTD Company

Age

20 Years

Incorporated 6 April 2006

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 20 December 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 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

TRICORN SYSTEMS LTD
From: 6 April 2006To: 22 July 2020
Contact
Address

Fusion Hive North Shore Road Stockton-On-Tees, TS18 2NB,

Previous Addresses

32 Derby Street Ormskirk Lancashire L39 2BY England
From: 26 July 2017To: 28 November 2023
C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA England
From: 21 July 2016To: 26 July 2017
C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW England
From: 16 June 2016To: 21 July 2016
Preston Technology Centre Marsh Lane Preston PR1 8UQ England
From: 27 April 2016To: 16 June 2016
Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB
From: 22 March 2011To: 27 April 2016
9 Borelli Yard the Borough Farnham Surrey GU9 7NU
From: 6 April 2006To: 22 March 2011
Timeline

38 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Nov 22
Loan Cleared
Nov 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Secured
May 25
Loan Secured
Nov 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BARNES-YALLOWLEY, Toby Samuel Peter

Active
North Shore Road, Stockton-On-TeesTS18 2NB
Born May 1992
Director
Appointed 30 Apr 2024

PRITCHARD, Jason

Active
North Shore Road, Stockton-On-TeesTS18 2NB
Born September 1987
Director
Appointed 06 Aug 2021

SAKLAD, Scott Ryan

Active
North Shore Road, Stockton-On-TeesTS18 2NB
Born May 1972
Director
Appointed 30 Apr 2024

DUNN, Anthony David

Resigned
151 The Keep, FarehamPO16 9PR
Secretary
Appointed 11 Aug 2008
Resigned 31 Mar 2016

WILLIAMSON, Jane Louise

Resigned
72 Tilford Road, FarnhamGU9 8DW
Secretary
Appointed 06 Apr 2006
Resigned 11 Aug 2008

BERRANGE, Nicki

Resigned
North Shore Road, Stockton-On-TeesTS18 2NB
Born March 1993
Director
Appointed 12 Sept 2023
Resigned 25 Apr 2024

COOPER, William

Resigned
72 Tilford Road, FarnhamGU9 8DW
Born April 1961
Director
Appointed 06 Apr 2006
Resigned 11 Aug 2008

DAWES, Thomas Benjamin

Resigned
OrmskirkL39 2BY
Born March 1976
Director
Appointed 31 Mar 2016
Resigned 30 Jun 2023

DUNN, Anthony David

Resigned
151 The Keep, FarehamPO16 9PR
Born March 1945
Director
Appointed 11 Aug 2008
Resigned 31 Mar 2016

GORMLEY, Adrienne

Resigned
OrmskirkL39 2BY
Born April 1971
Director
Appointed 30 Jun 2023
Resigned 31 Aug 2023

JOHNSTON, Robert

Resigned
OrmskirkL39 2BY
Born April 1984
Director
Appointed 20 Jan 2022
Resigned 30 Jun 2023

KNIGHT, Alexander Paolo

Resigned
Keckwick Lane, WarringtonWA4 4FS
Born August 1992
Director
Appointed 06 Aug 2021
Resigned 15 Apr 2022

MOORE, James

Resigned
North Shore Road, Stockton-On-TeesTS18 2NB
Born May 1991
Director
Appointed 12 Sept 2023
Resigned 25 Apr 2024

PETTIGREW, Alasdair Gavin

Resigned
OrmskirkL39 2BY
Born September 1967
Director
Appointed 07 Jan 2019
Resigned 19 Jun 2020

REARDON, Colin James

Resigned
Monkshatch, GuildfordGU3 1DG
Born July 1953
Director
Appointed 08 Oct 2008
Resigned 15 Jan 2019

REARDON, Paul James

Resigned
OrmskirkL39 2BY
Born November 1978
Director
Appointed 20 Jan 2022
Resigned 30 Jun 2023

REES, Martin

Resigned
Keckwick Lane, WarringtonWA4 4FS
Born September 1985
Director
Appointed 06 Aug 2021
Resigned 30 Jun 2023

RIDLEY-HOLLOWAY, Jonathan

Resigned
OrmskirkL39 2BY
Born June 1984
Director
Appointed 30 Jun 2023
Resigned 14 Jul 2023

SCHRAPS, Michael

Resigned
Keckwick Lane, WarringtonWA4 4FS
Born January 1984
Director
Appointed 06 Aug 2021
Resigned 14 Oct 2021

WALKER, Alan Edgar

Resigned
OrmskirkL39 2BY
Born March 1986
Director
Appointed 20 Jan 2022
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Orchard Place, LondonSW1H 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2023
35 New Broad Street, LondonEC2M 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 29 Nov 2023
21 Lancaster University, LancasterLA1 4YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Memorandum Articles
2 April 2025
MAMA
Resolution
2 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 May 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Memorandum Articles
26 April 2016
MAMA
Resolution
26 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Sail Address Company With Old Address
6 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Move Registers To Sail Company
7 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
9 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288cChange of Particulars
Legacy
10 May 2007
288cChange of Particulars
Legacy
22 May 2006
287Change of Registered Office
Incorporation Company
6 April 2006
NEWINCIncorporation