Background WavePink WaveYellow Wave

FITFLOP LIMITED (06436347)

FITFLOP LIMITED (06436347) is an active UK company. incorporated on 26 November 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FITFLOP LIMITED has been registered for 18 years. Current directors include MANSBRIDGE, Anne.

Company Number
06436347
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MANSBRIDGE, Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITFLOP LIMITED

FITFLOP LIMITED is an active company incorporated on 26 November 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FITFLOP LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06436347

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Timeline

55 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Share Issue
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Jan 14
Director Joined
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Capital Reduction
Mar 14
Director Left
Feb 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Funding Round
Aug 16
Director Left
Apr 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Share Buyback
May 19
Funding Round
May 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
May 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
New Owner
Jan 23
Owner Exit
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Owner Exit
Jan 25
New Owner
Jul 25
11
Funding
19
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

MANSBRIDGE, Anne

Active
Eighth Floor, LondonEC4A 3AQ
Born May 1951
Director
Appointed 18 Apr 2020

BOUE, Thierry Paul Maurice

Resigned
Eighth Floor, LondonEC4A 3AQ
Secretary
Appointed 26 Nov 2007
Resigned 31 Aug 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Nov 2007
Resigned 26 Nov 2007

ANSELL, Joanna Louise

Resigned
Eighth Floor, LondonEC4A 3AQ
Born August 1973
Director
Appointed 29 Jul 2016
Resigned 11 Mar 2020

BOUE, Thierry Paul Maurice

Resigned
Eighth Floor, LondonEC4A 3AQ
Born April 1955
Director
Appointed 26 Nov 2007
Resigned 31 Aug 2011

DE RAAIJ, Joseph Hermanus Johannes

Resigned
Eighth Floor, LondonEC4A 3AQ
Born November 1951
Director
Appointed 01 Jan 2009
Resigned 03 Feb 2015

DE ROHAN WILNER, Suzanne

Resigned
Eighth Floor, LondonEC4A 3AQ
Born February 1962
Director
Appointed 10 Jan 2011
Resigned 31 Dec 2013

FAIRHURST, Jonathan Mark

Resigned
Eighth Floor, LondonEC4A 3AQ
Born March 1969
Director
Appointed 01 Jan 2011
Resigned 30 Jun 2016

KILGORE, Marcia Dyann

Resigned
Eighth Floor, LondonEC4A 3AQ
Born October 1968
Director
Appointed 26 Nov 2007
Resigned 31 Aug 2011

LOCKETT, Michael

Resigned
Eighth Floor, LondonEC4A 3AQ
Born June 1969
Director
Appointed 01 Jan 2014
Resigned 18 Apr 2020

MANSBRIDGE, Anne

Resigned
Eighth Floor, LondonEC4A 3AQ
Born May 1951
Director
Appointed 15 Sept 2011
Resigned 29 Jul 2016

THOMSON, Scott Annand

Resigned
Eighth Floor, LondonEC4A 3AQ
Born June 1969
Director
Appointed 26 Nov 2007
Resigned 10 Apr 2012

TONKIN, Judith Anne

Resigned
Eighth Floor, LondonEC4A 3AQ
Born November 1961
Director
Appointed 29 Jul 2016
Resigned 18 Apr 2020

WRIGHT, David Simon

Resigned
Eighth Floor, LondonEC4A 3AQ
Born May 1962
Director
Appointed 29 Jul 2016
Resigned 02 Mar 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Nov 2007
Resigned 26 Nov 2007

Persons with significant control

13

5 Active
8 Ceased

Philippa Stokes

Ceased
Regatta Office Park, PO BOX 897, WindwardKY1-1103
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 13 May 2020
Ceased 31 Dec 2024

Mr Martin Nicholas John Trott

Active
Regatta Office Park, PO BOX 897, WindwardKY1-1103
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Nov 2019

Mr William Edward John Walmsley

Ceased
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2018
Ceased 30 Jun 2021

Richard Edward Douglas

Ceased
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2018
Ceased 27 Aug 2019

Mr Alan Milgate

Active
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2018

Tamara Diane Corbin

Active
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2018

Amanda Jane Bako

Active
Regatta Pffice Park, PO BOX 897, Windward 1KY1-1103
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2018

Mr Rolf Schlegel

Ceased
Kirchgasse 24, 8001zurich
Born January 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Matthias Seiler

Ceased
Kirchgasse 24, 8001zurich
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr David Willis

Ceased
Kirchgasse 24, 8001zurich
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Michael Reynolds

Ceased
Kirchgasse 24, 8001zurich
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Eric To

Ceased
Kirchgasse 24, 8001zurich
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 May 2018

Anne Mansbridge

Active
Eighth Floor, LondonEC4A 3AQ
Born May 1951

Nature of Control

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

Filing History

140

Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts Amended With Accounts Type Full
9 January 2026
AAMDAAMD
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 June 2025
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 May 2019
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company
13 June 2016
AR01AR01
Miscellaneous
9 May 2016
MISCMISC
Miscellaneous
30 December 2015
MISCMISC
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
20 October 2015
AUDAUD
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Capital Cancellation Shares
12 March 2014
SH06Cancellation of Shares
Capital Cancellation Shares
28 January 2014
SH06Cancellation of Shares
Resolution
28 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 January 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Resolution
20 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Legacy
3 February 2012
MG01MG01
Resolution
16 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Resolution
5 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Resolution
7 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Memorandum Articles
10 February 2010
MEM/ARTSMEM/ARTS
Resolution
10 February 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
353353
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
225Change of Accounting Reference Date
Legacy
5 December 2007
88(2)R88(2)R
Incorporation Company
26 November 2007
NEWINCIncorporation