Background WavePink WaveYellow Wave

FITZ CAP LTD. (09552425)

FITZ CAP LTD. (09552425) is an active UK company. incorporated on 21 April 2015. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FITZ CAP LTD. has been registered for 11 years. Current directors include FITZPATRICK, Anthony Patrick, FITZPATRICK, John Joseph, FITZPATRICK, Martin Joseph.

Company Number
09552425
Status
active
Type
ltd
Incorporated
21 April 2015
Age
11 years
Address
Room 73, Wrest House Wrest Park, Bedford, MK45 4HR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FITZPATRICK, Anthony Patrick, FITZPATRICK, John Joseph, FITZPATRICK, Martin Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZ CAP LTD.

FITZ CAP LTD. is an active company incorporated on 21 April 2015 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FITZ CAP LTD. was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09552425

LTD Company

Age

11 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

AGHOCO 1299 LIMITED
From: 21 April 2015To: 18 November 2015
Contact
Address

Room 73, Wrest House Wrest Park Silsoe Bedford, MK45 4HR,

Previous Addresses

21 Aylmer Parade Aylmer Road London N2 0AT England
From: 20 May 2016To: 9 February 2022
26 Lyndhurst Road London NW3 5PB
From: 3 September 2015To: 20 May 2016
Unit a 32 Crown Road Enfield England EN1 1th
From: 17 June 2015To: 3 September 2015
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 21 April 2015To: 17 June 2015
Timeline

8 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FITZPATRICK, John Joseph

Active
Wrest Park, BedfordMK45 4HR
Secretary
Appointed 15 May 2015

FITZPATRICK, Anthony Patrick

Active
Wrest Park, BedfordMK45 4HR
Born November 1967
Director
Appointed 15 May 2015

FITZPATRICK, John Joseph

Active
Wrest Park, BedfordMK45 4HR
Born December 1966
Director
Appointed 15 May 2015

FITZPATRICK, Martin Joseph

Active
Wrest Park, BedfordMK45 4HR
Born March 1970
Director
Appointed 15 May 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 Apr 2015
Resigned 30 Apr 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 21 Apr 2015
Resigned 30 Apr 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 21 Apr 2015
Resigned 30 Apr 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Apr 2015
Resigned 30 Apr 2015

Persons with significant control

1

Wrest Park, BedfordMK45 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 July 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Incorporation Company
21 April 2015
NEWINCIncorporation