Background WavePink WaveYellow Wave

TIGHT FIT LIMITED (07148810)

TIGHT FIT LIMITED (07148810) is an active UK company. incorporated on 6 February 2010. with registered office in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIGHT FIT LIMITED has been registered for 16 years. Current directors include SHAH, Atul Jayantilal, SHAH, Mayur Jayantilal.

Company Number
07148810
Status
active
Type
ltd
Incorporated
6 February 2010
Age
16 years
Address
49 Cranbrook Road, Ilford, IG1 4PG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAH, Atul Jayantilal, SHAH, Mayur Jayantilal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGHT FIT LIMITED

TIGHT FIT LIMITED is an active company incorporated on 6 February 2010 with the registered office located in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIGHT FIT LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07148810

LTD Company

Age

16 Years

Incorporated 6 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026
Contact
Address

49 Cranbrook Road Ilford, IG1 4PG,

Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Mar 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHAH, Atul Jayantilal

Active
Cranbrook Road, IlfordIG1 4PG
Secretary
Appointed 06 Feb 2010

SHAH, Atul Jayantilal

Active
Cranbrook Road, IlfordIG1 4PG
Born August 1962
Director
Appointed 06 Feb 2010

SHAH, Mayur Jayantilal

Active
Cranbrook Road, IlfordIG1 4PG
Born June 1971
Director
Appointed 06 Feb 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 06 Feb 2010
Resigned 06 Feb 2010

Persons with significant control

2

Mr Atul Jayantilal Shah

Active
Cranbrook Road, IlfordIG1 4PG
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mayur Jayantilal Shah

Active
Cranbrook Road, IlfordIG1 4PG
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2011
CH01Change of Director Details
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Legacy
18 March 2010
MG01MG01
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Incorporation Company
6 February 2010
NEWINCIncorporation