Background WavePink WaveYellow Wave

FITZROVIA HR LIMITED (07406923)

FITZROVIA HR LIMITED (07406923) is an active UK company. incorporated on 14 October 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FITZROVIA HR LIMITED has been registered for 15 years. Current directors include COOK, Matthew William.

Company Number
07406923
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOK, Matthew William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZROVIA HR LIMITED

FITZROVIA HR LIMITED is an active company incorporated on 14 October 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FITZROVIA HR LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07406923

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

BILLJACK LIMITED
From: 14 October 2010To: 9 December 2010
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 14 October 2010To: 25 September 2024
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jul 14
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COOK, Matthew William

Active
Arthur Stanley House, LondonW1T 4RN
Born January 1978
Director
Appointed 01 Jun 2023

FINESILVER, Jack Malcolm

Resigned
Fitzroy Square, LondonW1T 6LQ
Born September 1953
Director
Appointed 14 Oct 2010
Resigned 30 Aug 2018

GROSSMAN, William Eric

Resigned
Fitzroy Square, LondonW1T 6LQ
Born October 1950
Director
Appointed 14 Oct 2010
Resigned 31 May 2014

PHILLIPS, Larry Michael

Resigned
Fitzroy Square, LondonW1T 6LQ
Born September 1952
Director
Appointed 08 Oct 2018
Resigned 31 May 2023

SULEYMAN, Cetin

Resigned
Arthur Stanley House, LondonW1T 4RN
Born March 1968
Director
Appointed 30 Aug 2018
Resigned 30 May 2025

Persons with significant control

1

Arthur Stanley House, LondonW1T 4RN

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 March 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
14 October 2010
NEWINCIncorporation