Background WavePink WaveYellow Wave

FITOVATE LIMITED (14231312)

FITOVATE LIMITED (14231312) is an active UK company. incorporated on 13 July 2022. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. FITOVATE LIMITED has been registered for 3 years. Current directors include BASU, Aurijit, WITBOOI, Abraham Francois.

Company Number
14231312
Status
active
Type
ltd
Incorporated
13 July 2022
Age
3 years
Address
Office 1 Hatherton Court, Walsall, WS4 2LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASU, Aurijit, WITBOOI, Abraham Francois
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITOVATE LIMITED

FITOVATE LIMITED is an active company incorporated on 13 July 2022 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. FITOVATE LIMITED was registered 3 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 3 years ago

Company No

14231312

LTD Company

Age

3 Years

Incorporated 13 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 August 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

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

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Office 1 Hatherton Court 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Office 1 21 Hatherton Street Walsall WS4 2LA England
From: 20 August 2024To: 20 March 2025
Grovewood Ullenhall Lane Ullenhall Birmingham West Midlands B95 5PP United Kingdom
From: 13 July 2022To: 20 August 2024
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BASU, Aurijit

Active
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 19 Mar 2025

CUTLER, Clive Richmond

Active
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 19 Mar 2025

MCCREERY, Robert Anthony

Active
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 19 Mar 2025

BASU, Aurijit

Active
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 19 Aug 2024

WITBOOI, Abraham Francois

Active
21 Hatherton Street, WalsallWS4 2LA
Born January 1949
Director
Appointed 19 Mar 2025

SANGHERA, Kamaljit

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born August 1967
Director
Appointed 13 Jul 2022
Resigned 19 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Clive Richmond Cutler

Active
21 Hatherton Street, WalsallWS4 2LA
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2025

Mr Aurijit Basu

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024
Ceased 19 Mar 2025

Mr Kamaljit Sanghera

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022
Ceased 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 July 2022
NEWINCIncorporation