Background WavePink WaveYellow Wave

THE BESPOKE FITTINGS COMPANY LTD (09416945)

THE BESPOKE FITTINGS COMPANY LTD (09416945) is an active UK company. incorporated on 2 February 2015. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THE BESPOKE FITTINGS COMPANY LTD has been registered for 11 years. Current directors include NEALE, Nilanthi, NEALE, Tim Guy Edgar.

Company Number
09416945
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
Unit B1h Fairoaks Airport, Woking, GU24 8HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
NEALE, Nilanthi, NEALE, Tim Guy Edgar
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BESPOKE FITTINGS COMPANY LTD

THE BESPOKE FITTINGS COMPANY LTD is an active company incorporated on 2 February 2015 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THE BESPOKE FITTINGS COMPANY LTD was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09416945

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

PINNACLE TO ABYSS LTD
From: 2 February 2015To: 8 March 2016
Contact
Address

Unit B1h Fairoaks Airport Chobham Woking, GU24 8HU,

Previous Addresses

Unit 1Bh Fairoaks Airport Chobham Woking GU24 8HU England
From: 28 January 2026To: 28 January 2026
The Bespoke Fittings Company Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 26 September 2023To: 28 January 2026
International House Holborn Viaduct London EC1A 2BN England
From: 10 October 2020To: 26 September 2023
1 Fox Close Woking Surrey GU22 8LP England
From: 6 March 2016To: 10 October 2020
Flat 30 Stroudwater Park Weybridge Surrey KT13 0DT England
From: 2 February 2015To: 6 March 2016
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Oct 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEALE, Nilanthi

Active
Fairoaks Airport, WokingGU24 8HU
Born February 1982
Director
Appointed 01 Feb 2024

NEALE, Tim Guy Edgar

Active
Fairoaks Airport, WokingGU24 8HU
Born January 1980
Director
Appointed 02 Feb 2015

WINCHESTER, Michael Attila Misuka

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born November 1989
Director
Appointed 06 Oct 2020
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Tim Guy Edgar Neale

Active
Fox Close, WokingGU22 8LP
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020

Mr Tim Guy Edgar Neale

Ceased
Fox Close, WokingGU22 8LP
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
7 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 November 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
10 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
8 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2016
AD01Change of Registered Office Address
Incorporation Company
2 February 2015
NEWINCIncorporation