Background WavePink WaveYellow Wave

WE FIT ANY FURNITURE LIMITED (10475624)

WE FIT ANY FURNITURE LIMITED (10475624) is an active UK company. incorporated on 11 November 2016. with registered office in Oldham. The company operates in the Construction sector, engaged in other construction installation. WE FIT ANY FURNITURE LIMITED has been registered for 9 years. Current directors include DEAN, James Jonathan, ROURKE, Barry, VICKERS, Anthony James.

Company Number
10475624
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
1 Suthers Street, Oldham, OL9 7TH
Industry Sector
Construction
Business Activity
Other construction installation
Directors
DEAN, James Jonathan, ROURKE, Barry, VICKERS, Anthony James
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE FIT ANY FURNITURE LIMITED

WE FIT ANY FURNITURE LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Oldham. The company operates in the Construction sector, specifically engaged in other construction installation. WE FIT ANY FURNITURE LIMITED was registered 9 years ago.(SIC: 43290)

Status

active

Active since 9 years ago

Company No

10475624

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

1 Suthers Street Oldham, OL9 7TH,

Previous Addresses

7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom
From: 11 November 2016To: 19 October 2017
Timeline

13 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Jul 17
Director Left
Oct 17
Funding Round
Jan 18
New Owner
Jan 18
Director Left
Apr 18
Loan Secured
May 20
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEAN, James Jonathan

Active
Suthers Street, OldhamOL9 7TH
Born November 1975
Director
Appointed 20 Mar 2017

ROURKE, Barry

Active
St Petersgate, StockportSK1 1EB
Born October 1969
Director
Appointed 21 Apr 2017

VICKERS, Anthony James

Active
Suthers Street, OldhamOL9 7TH
Born February 1972
Director
Appointed 20 Mar 2017

DEAN, Noel

Resigned
St Petersgate, StockportSK1 1EB
Born December 1949
Director
Appointed 11 Nov 2016
Resigned 04 Oct 2017

HINDLE, David Ian

Resigned
Suthers Street, OldhamOL9 7TH
Born December 1967
Director
Appointed 24 Mar 2017
Resigned 29 Mar 2018

ROURKE, Barry

Resigned
St Petersgate, StockportSK1 1EB
Born October 1972
Director
Appointed 20 Mar 2017
Resigned 21 Apr 2017

Persons with significant control

2

Mr James Jonathan Dean

Active
Suthers Street, OldhamOL9 7TH
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2017

Mr Noel Dean

Active
St Petersgate, StockportSK1 1EB
Born December 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Incorporation Company
11 November 2016
NEWINCIncorporation