ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fitton Business Agency Ltd

Fitton Business Agency Ltd is a dissolved company incorporated on 26 September 1997 with the registered office located in London, City of London. Fitton Business Agency Ltd was registered 27 years ago.
Status
Dissolved
Dissolved on 16 July 2024 (1 year 1 month ago)
Was 26 years old at the time of dissolution
Via compulsory strike-off
Company No
03439868
Private limited company
Age
27 years
Incorporated 26 September 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 2 Aug 2023 (2 years 1 month ago)
Previous address was Troy Mills Troy Road Horsforth Leeds LS18 5GN England
Telephone
01618399654
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chairman • British • Lives in Scotland • Born in Jun 1965
Director • Chief Executive Officer • British • Lives in England • Born in May 1970
Director • Chartered Accountant • British • Lives in Scotland • Born in Jun 1964
Director • Accountant • British • Lives in England • Born in Mar 1970
Lomond Capital No.3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Julian Wadden & Co Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Thornley Groves Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
John Shepherd Lettings Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
Thornley Groves Estate Agents Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
Cambridge Brand Vaughan Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
John Shepherd Estate Agents Ltd
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
Bondsave Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
Mountview Investments Limited
Ian Ronald Sutherland, Mr Robert James Hamilton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
25 Mar 2022
For period 25 Mar25 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 8 (-100%)
Total Assets
£0
Decreased by £26.77K (-100%)
Total Liabilities
-£48.88K
Decreased by £24.89K (-34%)
Net Assets
-£48.88K
Decreased by £1.89K (+4%)
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Dissolution
1 Year 1 Month Ago on 16 Jul 2024
Lomond Capital No.3 Limited (PSC) Details Changed
1 Year 6 Months Ago on 8 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 27 Feb 2024
Mr Jason Watkin Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Stuart Macpherson Pender Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Robert James Hamilton Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 19 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Mr Ian Ronald Sutherland Appointed
2 Years 2 Months Ago on 5 Jul 2023
Subsidiary Accounts Submitted
2 Years 7 Months Ago on 16 Jan 2023
Get Credit Report
Discover Fitton Business Agency Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 16 Jul 2024
Change of details for Lomond Capital No.3 Limited as a person with significant control on 8 March 2024
Submitted on 8 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Feb 2024
Director's details changed for Mr Robert James Hamilton on 7 December 2023
Submitted on 7 Dec 2023
Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
Submitted on 7 Dec 2023
Director's details changed for Mr Jason Watkin on 7 December 2023
Submitted on 7 Dec 2023
Confirmation statement made on 18 September 2023 with no updates
Submitted on 19 Sep 2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023
Submitted on 2 Aug 2023
Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
Submitted on 17 Jul 2023
Consolidated accounts of parent company for subsidiary company period ending 25/03/22
Submitted on 16 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year