Fitronics Limited BATH


Founded in 2002, Fitronics, classified under reg no. 04530620 is an active company. Currently registered at 4&5 Palace Yard Mews BA1 2NH, Bath the company has been in the business for 22 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022. Since 12th December 2002 Fitronics Limited is no longer carrying the name Fit Systems.

At the moment there are 3 directors in the the firm, namely Thomas W., Martin G. and Darrell B.. In addition one secretary - Martin G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fitronics Limited Address / Contact

Office Address 4&5 Palace Yard Mews
Town Bath
Post code BA1 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04530620
Date of Incorporation Tue, 10th Sep 2002
Industry Business and domestic software development
End of financial Year 30th December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Thomas W.

Position: Director

Appointed: 31 August 2023

Martin G.

Position: Secretary

Appointed: 29 April 2022

Martin G.

Position: Director

Appointed: 29 April 2022

Darrell B.

Position: Director

Appointed: 01 January 2019

Jemma B.

Position: Secretary

Appointed: 11 August 2021

Resigned: 29 April 2022

Cheryl R.

Position: Secretary

Appointed: 14 August 2020

Resigned: 11 August 2021

Scott S.

Position: Director

Appointed: 01 January 2019

Resigned: 29 April 2022

Daniel H.

Position: Director

Appointed: 01 January 2019

Resigned: 31 August 2023

Jemma B.

Position: Secretary

Appointed: 17 October 2017

Resigned: 14 August 2020

Arthur M.

Position: Director

Appointed: 18 December 2015

Resigned: 31 December 2018

Stephen M.

Position: Secretary

Appointed: 18 December 2015

Resigned: 17 October 2017

Jeffrey M.

Position: Director

Appointed: 18 December 2015

Resigned: 31 December 2018

Scott S.

Position: Director

Appointed: 08 June 2011

Resigned: 18 December 2015

Barry S.

Position: Director

Appointed: 08 June 2011

Resigned: 31 December 2018

Farley N.

Position: Secretary

Appointed: 08 June 2011

Resigned: 18 December 2015

Michael H.

Position: Director

Appointed: 01 October 2009

Resigned: 14 April 2010

Justin M.

Position: Director

Appointed: 10 September 2008

Resigned: 14 April 2010

Simon M.

Position: Director

Appointed: 10 September 2008

Resigned: 08 June 2011

John R.

Position: Director

Appointed: 23 June 2003

Resigned: 24 December 2003

Bruce D.

Position: Director

Appointed: 10 September 2002

Resigned: 28 November 2007

Bruce D.

Position: Secretary

Appointed: 10 September 2002

Resigned: 28 November 2007

Alister R.

Position: Director

Appointed: 10 September 2002

Resigned: 08 June 2011

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Jonas Computing (Uk) Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonas Computing (Uk) Limited

Avenue House 17 East End Road, London, N3 3QE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House (United Kingdom)
Registration number 05301607
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fit Systems December 12, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 19th, September 2023
Free Download (15 pages)

Company search