Background WavePink WaveYellow Wave

FITAPP LIMITED (10248554)

FITAPP LIMITED (10248554) is an active UK company. incorporated on 23 June 2016. with registered office in Marlow. The company operates in the Information and Communication sector, engaged in other information technology service activities. FITAPP LIMITED has been registered for 9 years. Current directors include BAKER, Scott John, HULL, Benjamin, PRIOR, Tracey Joanne and 3 others.

Company Number
10248554
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
The Marlow Club, Marlow, SL7 1LU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAKER, Scott John, HULL, Benjamin, PRIOR, Tracey Joanne, WHYTE, Gregory Peter, Professor, WILLIAMS, Jonathan Robin, WRIGHT, Ashley
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITAPP LIMITED

FITAPP LIMITED is an active company incorporated on 23 June 2016 with the registered office located in Marlow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FITAPP LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10248554

LTD Company

Age

9 Years

Incorporated 23 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

The Marlow Club Fieldhouse Lane Marlow, SL7 1LU,

Previous Addresses

21 Trefoil Drive Bicester Oxfordshire OX26 3AG England
From: 23 June 2016To: 15 August 2023
Timeline

8 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Jan 18
Funding Round
Jan 18
Share Issue
Jan 18
New Owner
Jan 18
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BAKER, Scott John

Active
Westfield Terrace, TadcasterLS24 9JL
Born January 1969
Director
Appointed 05 Feb 2017

HULL, Benjamin

Active
Oak Tree Road, MarlowSL7 3EE
Born November 1972
Director
Appointed 05 Feb 2017

PRIOR, Tracey Joanne

Active
North Dean, MaidenheadSL6 7JD
Born April 1979
Director
Appointed 05 Feb 2017

WHYTE, Gregory Peter, Professor

Active
Cedar Drive, MarlowSL7 3QB
Born June 1967
Director
Appointed 23 Jun 2016

WILLIAMS, Jonathan Robin

Active
Trefoil Drive, BicesterOX26 3AG
Born December 1981
Director
Appointed 23 Jun 2016

WRIGHT, Ashley

Active
Mill Lane, IngatestoneCM4 9RY
Born December 1991
Director
Appointed 23 Jun 2016

Persons with significant control

1

Professor Gregory Peter Whyte

Active
Trefoil Drive, BicesterOX26 3AG
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2018
PSC09Update to PSC Statements
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Incorporation Company
23 June 2016
NEWINCIncorporation