Background WavePink WaveYellow Wave

FITTINGLY LTD (11425528)

FITTINGLY LTD (11425528) is an active UK company. incorporated on 20 June 2018. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). FITTINGLY LTD has been registered for 7 years. Current directors include GALLIFORD, Michael John, JOHNSON, Alexander, MCCLENAGHAN, Paul Thomas and 1 others.

Company Number
11425528
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
Springvale Park Industrial Estate, West Midlands, WV14 0QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
GALLIFORD, Michael John, JOHNSON, Alexander, MCCLENAGHAN, Paul Thomas, SCANLAN, Robert Edwin Joseph
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITTINGLY LTD

FITTINGLY LTD is an active company incorporated on 20 June 2018 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). FITTINGLY LTD was registered 7 years ago.(SIC: 31090)

Status

active

Active since 7 years ago

Company No

11425528

LTD Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

THE LEMONADE STAND LTD
From: 20 June 2018To: 20 December 2019
Contact
Address

Springvale Park Industrial Estate Bilston West Midlands, WV14 0QL,

Previous Addresses

Unit 1 409 King Street Fenton Stoke-on-Trent Staffordshire ST4 3EF England
From: 14 April 2020To: 9 October 2023
Unit 6a Blythe Business Park Cresswell Lane Stoke-on-Trent Staffordshire ST11 9rd England
From: 10 September 2019To: 14 April 2020
19 Valley Road Weston Coyney Stoke-on-Trent ST3 6NN United Kingdom
From: 20 June 2018To: 10 September 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Oct 19
New Owner
Oct 19
Funding Round
Oct 19
Director Joined
May 23
New Owner
Jul 23
Loan Secured
Aug 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Share Issue
Nov 23
Owner Exit
Jun 24
Loan Secured
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GALLIFORD, Michael John

Active
Springvale Park Industrial Estate, BilstonWV14 0QL
Born November 1967
Director
Appointed 04 Oct 2023

JOHNSON, Alexander

Active
Bilston, West MidlandsWV14 0QL
Born May 1986
Director
Appointed 20 Jun 2018

MCCLENAGHAN, Paul Thomas

Active
Bilston, West MidlandsWV14 0QL
Born January 1965
Director
Appointed 13 Dec 2024

SCANLAN, Robert Edwin Joseph

Active
Bilston, West MidlandsWV14 0QL
Born August 1990
Director
Appointed 23 May 2023

DAY, Marty

Resigned
Bilston, West MidlandsWV14 0QL
Born October 1988
Director
Appointed 20 Jun 2018
Resigned 09 Oct 2025

MROZEK, Stephen

Resigned
Bilston, West MidlandsWV14 0QL
Born September 1981
Director
Appointed 20 Jun 2018
Resigned 09 Oct 2025

SMITH, Kevin James

Resigned
Springvale Park Industrial Estate, BilstonWV14 0QL
Born February 1958
Director
Appointed 04 Oct 2023
Resigned 13 Dec 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Robert Edwin Joseph Scanlan

Ceased
Bilston, West MidlandsWV14 0QL
Born August 1990

Nature of Control

Significant influence or control
Notified 24 May 2023
Ceased 04 Oct 2023

Djsm Ltd

Active
King Street, Stoke-On-TrentST4 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2023

Marty Day

Ceased
Blythe Business Park, Stoke-On-TrentST11 9RD
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 04 Oct 2023

Stephen Mrozek

Ceased
Blythe Business Park, Stoke-On-TrentST11 9RD
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 04 Oct 2023

Mr Alexander Johnson

Ceased
409 King Street, Stoke-On-TrentST4 3EF
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2018
Ceased 24 May 2023
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
20 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
18 October 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 June 2024
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
14 November 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Cessation Of A Person With Significant Control
26 October 2023
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
26 October 2023
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
26 October 2023
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
11 October 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
26 September 2023
MAMA
Resolution
8 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Memorandum Articles
15 December 2021
MAMA
Resolution
15 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Resolution
20 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2019
CS01Confirmation Statement
Incorporation Company
20 June 2018
NEWINCIncorporation