Background WavePink WaveYellow Wave

A.I.D. FITTERS LIMITED (07253146)

A.I.D. FITTERS LIMITED (07253146) is an active UK company. incorporated on 13 May 2010. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. A.I.D. FITTERS LIMITED has been registered for 15 years. Current directors include ARMATO, Paolo, VENDITTO, Antonio.

Company Number
07253146
Status
active
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
13 St. Swithin's Lane, London, EC4N 8AL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ARMATO, Paolo, VENDITTO, Antonio
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.I.D. FITTERS LIMITED

A.I.D. FITTERS LIMITED is an active company incorporated on 13 May 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. A.I.D. FITTERS LIMITED was registered 15 years ago.(SIC: 43290)

Status

active

Active since 15 years ago

Company No

07253146

LTD Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

13 St. Swithin's Lane 2nd Floor London, EC4N 8AL,

Previous Addresses

111 Park Street, Mayfair London W1K 7JF United Kingdom
From: 29 March 2022To: 6 February 2024
111 Park Street Mayfair London W1K 7JF United Kingdom
From: 29 March 2022To: 29 March 2022
3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 29 January 2021To: 29 March 2022
24 Old Burlington Street London W1S 3AW England
From: 26 March 2019To: 29 January 2021
201 Great Portland Street London W1W 5AB
From: 13 May 2010To: 26 March 2019
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
May 15
Director Left
May 15
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Jan 21
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARMATO, Paolo

Active
V. Le Buonarroti, Novara
Born December 1972
Director
Appointed 10 Jan 2017

VENDITTO, Antonio

Active
St. Swithin's Lane, LondonEC4N 8AL
Born April 1977
Director
Appointed 01 Jan 2024

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 13 May 2010
Resigned 13 May 2010

SARTORI, Marco

Resigned
Viale Dante Alighieri, 28100 Novara
Born May 1973
Director
Appointed 05 May 2015
Resigned 11 Jan 2017

VISIGALLI, Alfredo

Resigned
3/A Via Giusti, Soresina
Born June 1968
Director
Appointed 13 May 2010
Resigned 05 May 2015

ZAHRA, Martin

Resigned
Mayfair, LondonW1K 7JF
Born January 1959
Director
Appointed 15 Dec 2020
Resigned 01 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Paolo Cau

Ceased
Church End Lane, ReadingRG30 4UU
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2019

Mr Damiano Deiraghi

Ceased
Via Alessi Galeazzo, Milano
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2019

Mr Paolo Armato

Active
V. Le Buonarrotti, Novara
Born December 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
21 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Incorporation Company
13 May 2010
NEWINCIncorporation