Fitkid Limited POOLE


Fitkid started in year 1995 as Private Limited Company with registration number 03015573. The Fitkid company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Poole at 70 Tollerford Road. Postal code: BH17 9BP. Since Thursday 1st February 1996 Fitkid Limited is no longer carrying the name Fit-kid.

The company has 2 directors, namely Simon K., Nicola K.. Of them, Simon K., Nicola K. have been with the company the longest, being appointed on 4 September 2001. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fitkid Limited Address / Contact

Office Address 70 Tollerford Road
Town Poole
Post code BH17 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015573
Date of Incorporation Mon, 30th Jan 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Simon K.

Position: Director

Appointed: 04 September 2001

Nicola K.

Position: Director

Appointed: 04 September 2001

Quenten W.

Position: Director

Appointed: 09 February 2002

Resigned: 14 March 2017

Margaret W.

Position: Director

Appointed: 09 February 2002

Resigned: 14 March 2017

Margaret W.

Position: Secretary

Appointed: 04 September 2001

Resigned: 14 March 2017

Mary M.

Position: Director

Appointed: 15 February 1995

Resigned: 04 September 2001

Brian S.

Position: Director

Appointed: 15 February 1995

Resigned: 04 September 2001

Michael R.

Position: Director

Appointed: 15 February 1995

Resigned: 04 September 2001

Michael R.

Position: Secretary

Appointed: 15 February 1995

Resigned: 04 September 2001

Rosemary C.

Position: Director

Appointed: 15 February 1995

Resigned: 04 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 January 1995

Resigned: 15 February 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1995

Resigned: 15 February 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Nicky K. This PSC and has 25-50% shares.

Nicky K.

Notified on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Fit-kid February 1, 1996
Infantgrasp June 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 1528 657           
Balance Sheet
Current Assets35 75820 2428 8288 4819 3828 7443 9852 4609726557172 4856 829
Net Assets Liabilities     892-977-2 475-4 635-5 220-5 388-3 5501 210
Cash Bank In Hand19 0846 1472 5951 9396 7206 067       
Debtors11 9749 9952 3334 042162177       
Net Assets Liabilities Including Pension Asset Liability14 1528 657-1904861 748892       
Stocks Inventory4 7004 1003 9002 5002 5002 500       
Tangible Fixed Assets2 8892 0741 5571 265949712       
Reserves/Capital
Called Up Share Capital502502502502502502       
Profit Loss Account Reserve13 6508 155-692-161 246390       
Shareholder Funds14 1528 657           
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     103183181145145266121121
Average Number Employees During Period        11111
Creditors     8 4615 4985 3505 9025 9546 0066 0395 591
Fixed Assets2 8892 074   71253440030022416712593
Net Current Assets Liabilities11 4916 718-1 665-714835196-1 328-2 694-4 790-5 299-5 289-3 5541 238
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     177185196140    
Total Assets Less Current Liabilities14 3808 792-1085511 784908-794-2 294-4 490-5 075-5 122-3 4291 331
Creditors Due Within One Year Total Current Liabilities24 26713 524           
Provisions For Liabilities Charges22813582653616       
Tangible Fixed Assets Cost Or Valuation13 74313 74313 74313 87213 87213 872       
Tangible Fixed Assets Depreciation10 85411 66912 18612 60712 92313 160       
Tangible Fixed Assets Depreciation Charge For Period 815           
Capital Employed 8 657-1904861 748892       
Creditors Due Within One Year 13 52410 4939 1958 5478 548       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions   129         
Tangible Fixed Assets Depreciation Charged In Period  517421316237       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements