Background WavePink WaveYellow Wave

YOURFITTINGROOM LTD (10297520)

YOURFITTINGROOM LTD (10297520) is an active UK company. incorporated on 27 July 2016. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. YOURFITTINGROOM LTD has been registered for 9 years. Current directors include ENRIGHT, Michael John, FURLAND, Hans Jimmy, IRVINE, Andrew Robertson and 4 others.

Company Number
10297520
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
Block I Block I, G.13 Highgate Studios, London, NW5 1TL
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
ENRIGHT, Michael John, FURLAND, Hans Jimmy, IRVINE, Andrew Robertson, MARTIN, Sarah, SPENCE, Joshua Edward, YOUNG, Liam, SOLID BOND CAPITAL LIMITED
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURFITTINGROOM LTD

YOURFITTINGROOM LTD is an active company incorporated on 27 July 2016 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. YOURFITTINGROOM LTD was registered 9 years ago.(SIC: 53202)

Status

active

Active since 9 years ago

Company No

10297520

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 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

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Block I Block I, G.13 Highgate Studios 53-79 Highgate Rd London, NW5 1TL,

Previous Addresses

6 Cygnus Business Centre Dalmeyer Road London NW10 2XA
From: 9 May 2018To: 9 March 2026
19, Regency Court High Road London E18 2JT England
From: 12 August 2017To: 9 May 2018
PO Box 53184 Flat Regency Court High Road London Greater London E18 2JT England
From: 9 May 2017To: 12 August 2017
Flat 27 Wapping High Street London E1W 2NP United Kingdom
From: 27 July 2016To: 9 May 2017
Timeline

36 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Mar 17
Director Joined
Jun 17
Share Issue
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
New Owner
Jan 18
Director Joined
Jan 18
Share Issue
Mar 18
Funding Round
Oct 18
Funding Round
Jan 19
Director Joined
Feb 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Aug 20
Funding Round
Mar 21
Director Joined
Feb 22
Funding Round
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Dec 22
Funding Round
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jul 25
Funding Round
Sept 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Feb 26
24
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ENRIGHT, Michael John

Active
Block I, G.13 Highgate Studios, LondonNW5 1TL
Born March 1956
Director
Appointed 05 Jan 2018

FURLAND, Hans Jimmy

Active
Block I, G.13 Highgate Studios, LondonNW5 1TL
Born March 1980
Director
Appointed 28 Apr 2022

IRVINE, Andrew Robertson

Active
Block I, G.13 Highgate Studios, LondonNW5 1TL
Born February 1969
Director
Appointed 28 Jul 2023

MARTIN, Sarah

Active
Block I, G.13 Highgate Studios, LondonNW5 1TL
Born January 1994
Director
Appointed 28 Apr 2022

SPENCE, Joshua Edward

Active
Buckingham Palace Road, LondonSW1W 9TR
Born September 1988
Director
Appointed 05 Oct 2025

YOUNG, Liam

Active
Block I, G.13 Highgate Studios, LondonNW5 1TL
Born May 1993
Director
Appointed 27 Jul 2016

SOLID BOND CAPITAL LIMITED

Active
Station Road, PrestonPR5 6EE
Corporate director
Appointed 04 Jan 2022

BUXTON, Alan

Resigned
Armitage Close, RickmansworthWD3 4HL
Born August 1972
Director
Appointed 01 Jun 2017
Resigned 28 Jul 2023

WHITE, Thomas

Resigned
Dalmeyer Road, LondonNW10 2XA
Born September 1982
Director
Appointed 11 Feb 2019
Resigned 28 Apr 2022

Persons with significant control

1

Mr Liam Young

Active
Block I, G.13 Highgate Studios, LondonNW5 1TL
Born May 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Capital Allotment Shares
28 February 2026
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2025
CS01Confirmation Statement
Legacy
7 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Resolution
21 July 2025
RESOLUTIONSResolutions
Resolution
17 July 2025
RESOLUTIONSResolutions
Memorandum Articles
17 July 2025
MAMA
Withdrawal Of The Directors Register Information From The Public Register
10 July 2025
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
10 July 2025
EW02EW02
Second Filing Capital Allotment Shares
24 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Memorandum Articles
14 August 2023
MAMA
Capital Variation Of Rights Attached To Shares
14 August 2023
SH10Notice of Particulars of Variation
Resolution
14 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Memorandum Articles
4 April 2023
MAMA
Resolution
4 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Capital Allotment Shares
4 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 February 2022
AP02Appointment of Corporate Director
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
7 March 2018
SH02Allotment of Shares (prescribed particulars)
Withdrawal Of A Person With Significant Control Statement
9 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 October 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
27 July 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Capital Allotment Shares
18 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2016
NEWINCIncorporation