Background WavePink WaveYellow Wave

SILVERFIT LTD (06908030)

SILVERFIT LTD (06908030) is an active UK company. incorporated on 18 May 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SILVERFIT LTD has been registered for 16 years. Current directors include FOXTON, Sarah Elizabeth, MCHUGH, Janet, PERRY, Paul James and 2 others.

Company Number
06908030
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2009
Age
16 years
Address
The Zig Zag Building (6th Floor, C/O Navig8), London, SW1E 6SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FOXTON, Sarah Elizabeth, MCHUGH, Janet, PERRY, Paul James, QURESHI, Perviz, SHELLEY, Catherine Jane
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERFIT LTD

SILVERFIT LTD is an active company incorporated on 18 May 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SILVERFIT LTD was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

06908030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 18 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SPORTING BUNNIES LTD
From: 18 May 2009To: 21 February 2013
Contact
Address

The Zig Zag Building (6th Floor, C/O Navig8) 70 Victoria Street London, SW1E 6SQ,

Previous Addresses

215 Drake House St. George Wharf London SW8 2LR
From: 10 July 2012To: 30 January 2018
160 Chrisp Street London E14 6NL
From: 9 March 2011To: 10 July 2012
215 St George Wharf London SW8 2LR
From: 18 May 2009To: 9 March 2011
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
May 13
Director Left
May 13
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

PERRY, Paul James

Active
70 Victoria Street, LondonSW1E 6SQ
Secretary
Appointed 03 Mar 2020

FOXTON, Sarah Elizabeth

Active
70 Victoria Street, LondonSW1E 6SQ
Born April 1978
Director
Appointed 26 Aug 2025

MCHUGH, Janet

Active
70 Victoria Street, LondonSW1E 6SQ
Born November 1951
Director
Appointed 28 Feb 2025

PERRY, Paul James

Active
70 Victoria Street, LondonSW1E 6SQ
Born March 1977
Director
Appointed 01 Nov 2018

QURESHI, Perviz

Active
70 Victoria Street, LondonSW1E 6SQ
Born June 1963
Director
Appointed 17 Oct 2024

SHELLEY, Catherine Jane

Active
70 Victoria Street, LondonSW1E 6SQ
Born May 1964
Director
Appointed 03 Mar 2020

CAMERON-DOE, Christopher John

Resigned
231 St. John Street, LondonEC1V 4NG
Secretary
Appointed 18 May 2009
Resigned 17 Jun 2010

JOYCE, Rachel

Resigned
Fitzgeorge Avenue, LondonW14 0SN
Secretary
Appointed 17 Jun 2010
Resigned 07 Jun 2011

VAATZ, Stephanie

Resigned
70 Victoria Street, LondonSW1E 6SQ
Secretary
Appointed 07 Jun 2011
Resigned 03 Mar 2020

ALLAN, George Edwin

Resigned
66 Prebend Street, LondonN1 8PS
Born August 1952
Director
Appointed 18 May 2009
Resigned 01 May 2013

BANNISTER, Ian Robert

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born August 1966
Director
Appointed 02 Apr 2015
Resigned 26 Mar 2019

BARNES, Marjorie Elaine

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born March 1957
Director
Appointed 01 Nov 2019
Resigned 04 Dec 2022

BERGER, Brett Allison

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born April 1958
Director
Appointed 23 Jul 2019
Resigned 12 Aug 2025

BROCKLESBY, Edwina, Dr

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born March 1943
Director
Appointed 18 May 2009
Resigned 01 Jul 2019

BURD, Mary Patricia

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born January 1940
Director
Appointed 30 Nov 2022
Resigned 02 Oct 2023

COUCHMAN, Wendy Anne, Prof

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born November 1943
Director
Appointed 26 Aug 2015
Resigned 30 Jul 2019

ELLIS, Louise Stephanie

Resigned
33 The Combe, LondonNW1 3LG
Born December 1951
Director
Appointed 18 May 2009
Resigned 18 Jul 2013

FERGUSON, William Andrew

Resigned
205 Rotherhithe Street, LondonSE16 5XS
Born May 1948
Director
Appointed 26 Aug 2015
Resigned 01 Jul 2016

FITZGERALD, Thomas James

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born July 1970
Director
Appointed 30 Nov 2022
Resigned 02 Oct 2023

HAYES, Michael Anthony

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born June 1959
Director
Appointed 17 Apr 2019
Resigned 01 Nov 2019

MCGREGOR, Terence Thomas

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born July 1950
Director
Appointed 30 Oct 2019
Resigned 19 Aug 2024

PERRY, Helen Elizabeth

Resigned
89 Park Road, LondonSW19 2BD
Born June 1976
Director
Appointed 07 Jun 2011
Resigned 17 Aug 2013

PIRIE, Grant Andrew Royston

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born November 1967
Director
Appointed 01 Nov 2018
Resigned 03 Mar 2020

PITTAWAY, Mark Charles Hadderton, Mr.

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born January 1953
Director
Appointed 07 Jun 2011
Resigned 30 Sept 2018

ROSS, Annabel Clare

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born October 1986
Director
Appointed 25 Jun 2018
Resigned 11 Jan 2020

SIMPSON, Gavin

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born October 1973
Director
Appointed 04 Apr 2017
Resigned 27 Nov 2023

SMITH, Rosalind Lucy Angela

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born November 1972
Director
Appointed 01 May 2013
Resigned 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
11 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Memorandum Articles
2 September 2016
MAMA
Resolution
2 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Certificate Change Of Name Company
21 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Resolution
24 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2011
CC04CC04
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Resolution
30 September 2010
RESOLUTIONSResolutions
Resolution
25 August 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
5 July 2010
AR01AR01
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Incorporation Company
18 May 2009
NEWINCIncorporation