Background WavePink WaveYellow Wave

FIT LEASING LIMITED (FC026799)

FIT LEASING LIMITED (FC026799) is an active UK company. incorporated on 22 May 2006. with registered office in Jersey. FIT LEASING LIMITED has been registered for 19 years. Current directors include JAERVINEN, Juha, KOSTER, Cornelius, WOODMANSEE, Rebecca.

Company Number
FC026799
Status
active
Type
oversea-company
Incorporated
22 May 2006
Age
19 years
Address
47 Esplanade, Jersey, JE1 0BD
Directors
JAERVINEN, Juha, KOSTER, Cornelius, WOODMANSEE, Rebecca

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIT LEASING LIMITED

FIT LEASING LIMITED is an active company incorporated on 22 May 2006 with the registered office located in Jersey. FIT LEASING LIMITED was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

FC026799

OVERSEA-COMPANY Company

Age

19 Years

Incorporated 22 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

47 Esplanade St. Helier Jersey, JE1 0BD,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Loan Cleared
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HOMERSTONE, Julian

Active
Fleming Way, CrawleyRH10 9DF
Secretary
Appointed 01 Sept 2020

DOMINION CORPORATE SERVICES LIMITED

Active
Esplanade, JerseyJE1 0BD
Corporate secretary
Appointed 06 Jul 2007

JAERVINEN, Juha

Active
Fleming Way, CrawleyRH10 9DF
Born February 1976
Director
Appointed 01 Jul 2019

KOSTER, Cornelius

Active
Fleming Way, CrawleyRH10 9DF
Born August 1971
Director
Appointed 19 Aug 2019

WOODMANSEE, Rebecca

Active
Fleming Way, CrawleyRH10 9DF
Born August 1974
Director
Appointed 01 Jan 2026

DE SOUSA, Ian Mario Joseph

Resigned
16 Timberling Gardens, South CroydonCR2 0AW
Secretary
Appointed 22 Nov 2007
Resigned 31 Aug 2020

BYERS, Oliver Mark

Resigned
Fleming Way, CrawleyRH10 9DF
Born September 1984
Director
Appointed 21 Sept 2020
Resigned 31 Dec 2025

DE BUSSCHER, Rene Ghislain Gabriel

Resigned
54 Glebe Road, LondonSW13 0ED
Born May 1948
Director
Appointed 24 May 2006
Resigned 06 Jul 2007

GRIFFITHS, Stephen Mark

Resigned
Manor Royal, CrawleyRH10 9NU
Born October 1966
Director
Appointed 13 Apr 2011
Resigned 30 Jun 2013

KREEGER, Craig Stuart

Resigned
Manor Royal, CrawleyRH10 9NU
Born November 1959
Director
Appointed 31 Jan 2013
Resigned 31 Dec 2018

LIVETT, Timothy James

Resigned
Crawley Business Quarter, CrawleyRH10 9NU
Born June 1962
Director
Appointed 31 Oct 2010
Resigned 07 Jul 2014

MACHON, Monika Maria

Resigned
11 Ropemakers Fields, LondonE14 8BX
Born July 1960
Director
Appointed 24 May 2006
Resigned 06 Jul 2007

RIDGWAY, Stephen Blakeney

Resigned
Wistaria Cottage 174 Castle Street, FarehamPO16 9QH
Born September 1951
Director
Appointed 06 Jul 2007
Resigned 31 Jan 2013

SOUTHERN, Julie Helen

Resigned
Aldersey House, AltonGU34 4LL
Born December 1959
Director
Appointed 06 Jul 2007
Resigned 10 May 2013

WEISS, Shai Joseph

Resigned
The Office, CrawleyRH10 9NU
Born March 1968
Director
Appointed 07 Jul 2014
Resigned 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Overseas Company With Name Appointment Date
27 March 2026
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
25 February 2026
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
25 February 2026
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
24 February 2026
OSCH03OSCH03
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
14 May 2021
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
1 April 2021
OSAP01OSAP01
Termination Person Secretary Overseas Company With Name Termination Date
1 April 2021
OSTM02OSTM02
Appoint Person Director Overseas Company With Name Appointment Date
1 April 2021
OSAP01OSAP01
Appoint Person Secretary Overseas Company With Appointment Date
1 April 2021
OSAP03OSAP03
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
14 October 2020
OSTM01OSTM01
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
4 August 2014
OSTM01OSTM01
Appoint Person Director Overseas Company
4 August 2014
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
25 June 2014
OSCH03OSCH03
Change Account Reference Date Company Previous Shortened
13 January 2014
AA01Change of Accounting Reference Date
Termination Person Director Overseas Company With Name
2 January 2014
OSTM01OSTM01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Person Director Overseas Company With Name
23 May 2013
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
24 April 2013
OSCH01OSCH01
Appoint Person Director Overseas Company
7 February 2013
OSAP01OSAP01
Termination Person Director Overseas Company With Name
7 February 2013
OSTM01OSTM01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Appoint Person Director Overseas Company
13 June 2011
OSAP01OSAP01
Legacy
28 April 2011
MG01MG01
Appoint Person Director Overseas Company
6 April 2011
OSAP01OSAP01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
11 May 2009
BR3BR3
Legacy
25 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
4 June 2008
BR4BR4
Legacy
4 June 2008
BR4BR4
Legacy
4 June 2008
BR4BR4
Legacy
4 June 2008
BR4BR4
Legacy
4 June 2008
BR4BR4
Legacy
4 June 2008
BR4BR4
Legacy
4 June 2008
BR4BR4
Legacy
4 June 2008
BR4BR4
Legacy
28 May 2008
BR4BR4
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2006
BR1-PARBR1-PAR
Legacy
24 May 2006
BR1-PARBR1-PAR
Legacy
24 May 2006
BR1-BCHBR1-BCH
Legacy
24 May 2006
BR1BR1