Company NameFitfactory Technology Ltd
Company StatusActive
Company Number05772975
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Previous NameTricorn Systems Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jason Pritchard
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFusion Hive North Shore Road
Stockton-On-Tees
TS18 2NB
Director NameNicki Berrange
Date of BirthMarch 1993 (Born 31 years ago)
NationalitySouth African
StatusCurrent
Appointed12 September 2023(17 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSoftware Investor
Country of ResidenceEngland
Correspondence AddressFusion Hive North Shore Road
Stockton-On-Tees
TS18 2NB
Director NameJames Moore
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(17 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFusion Hive North Shore Road
Stockton-On-Tees
TS18 2NB
Director NameWilliam Cooper
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleSoftware Consultant
Correspondence Address72 Tilford Road
Farnham
Surrey
GU9 8DW
Secretary NameJane Louise Williamson
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address72 Tilford Road
Farnham
Surrey
GU9 8DW
Director NameMr Anthony David Dunn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2016)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address151 The Keep
Porchester
Fareham
Hampshire
PO16 9PR
Secretary NameMr Anthony David Dunn
NationalityBritish
StatusResigned
Appointed11 August 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2016)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address151 The Keep
Porchester
Fareham
Hampshire
PO16 9PR
Director NameMr Colin James Reardon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkshatch
Hog's Back Compton
Guildford
Surrey
GU3 1DG
Director NameMr Thomas Benjamin Dawes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(9 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Derby Street
Ormskirk
Lancashire
L39 2BY
Director NameMr Alasdair Gavin Pettigrew
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Derby Street
Ormskirk
Lancashire
L39 2BY
Director NameMr Michael Schraps
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed06 August 2021(15 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Alexander Paolo Knight
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(15 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Martin Rees
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Alan Edgar Walker
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(15 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Derby Street
Ormskirk
Lancashire
L39 2BY
Director NameMr Paul James Reardon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Derby Street
Ormskirk
Lancashire
L39 2BY
Director NameMr Robert Johnston
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Derby Street
Ormskirk
Lancashire
L39 2BY
Director NameAdrienne Gormley
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2023(17 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 August 2023)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address32 Derby Street
Ormskirk
Lancashire
L39 2BY
Director NameMr Jonathan Ridley-Holloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(17 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 14 July 2023)
RoleSoftware Investor
Country of ResidenceEngland
Correspondence Address32 Derby Street
Ormskirk
Lancashire
L39 2BY

Contact

Websitewww.tricornsystems.co.uk/
Email address[email protected]
Telephone01252 821889
Telephone regionAldershot

Location

Registered AddressFusion Hive
North Shore Road
Stockton-On-Tees
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony David Dunn
50.00%
Ordinary
50 at £1Mr Colin James Reardon
50.00%
Ordinary

Financials

Year2014
Net Worth£153,424
Cash£232,740
Current Liabilities£433,614

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

31 March 2016Delivered on: 5 April 2016
Persons entitled: Lancashire County Developments (Investments) LTD

Classification: A registered charge
Outstanding

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
22 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
(3 pages)
22 June 2020Termination of appointment of Alasdair Gavin Pettigrew as a director on 19 June 2020 (1 page)
1 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
15 January 2019Termination of appointment of Colin James Reardon as a director on 15 January 2019 (1 page)
15 January 2019Appointment of Mr Alasdair Gavin Pettigrew as a director on 7 January 2019 (2 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Registered office address changed from C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA England to 32 Derby Street Ormskirk Lancashire L39 2BY on 26 July 2017 (1 page)
26 July 2017Registered office address changed from C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA England to 32 Derby Street Ormskirk Lancashire L39 2BY on 26 July 2017 (1 page)
12 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Registered office address changed from C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW England to C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA on 21 July 2016 (1 page)
21 July 2016Registered office address changed from C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW England to C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA on 21 July 2016 (1 page)
16 June 2016Registered office address changed from Preston Technology Centre Marsh Lane Preston PR1 8UQ England to C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Preston Technology Centre Marsh Lane Preston PR1 8UQ England to C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW on 16 June 2016 (1 page)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Register inspection address has been changed from Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB United Kingdom to Preston Technology Centre Marsh Lane Preston PR1 8UQ (1 page)
4 May 2016Register inspection address has been changed from Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB United Kingdom to Preston Technology Centre Marsh Lane Preston PR1 8UQ (1 page)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
3 May 2016Register(s) moved to registered office address Preston Technology Centre Marsh Lane Preston PR1 8UQ (1 page)
3 May 2016Register(s) moved to registered office address Preston Technology Centre Marsh Lane Preston PR1 8UQ (1 page)
27 April 2016Appointment of Thomas Benjamin Dawes as a director on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of Anthony David Dunn as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of Anthony David Dunn as a secretary on 31 March 2016 (1 page)
27 April 2016Appointment of Thomas Benjamin Dawes as a director on 31 March 2016 (2 pages)
27 April 2016Registered office address changed from Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB to Preston Technology Centre Marsh Lane Preston PR1 8UQ on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Anthony David Dunn as a secretary on 31 March 2016 (1 page)
27 April 2016Registered office address changed from Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB to Preston Technology Centre Marsh Lane Preston PR1 8UQ on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Anthony David Dunn as a director on 31 March 2016 (1 page)
26 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 April 2016Memorandum and Articles of Association (3 pages)
26 April 2016Memorandum and Articles of Association (3 pages)
5 April 2016Registration of charge 057729750001, created on 31 March 2016 (19 pages)
5 April 2016Registration of charge 057729750001, created on 31 March 2016 (19 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Register inspection address has been changed from 9 Borelli Yard Farnham Surrey GU9 7NU United Kingdom (1 page)
6 April 2011Register inspection address has been changed from 9 Borelli Yard Farnham Surrey GU9 7NU United Kingdom (1 page)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
22 March 2011Registered office address changed from 9 Borelli Yard the Borough Farnham Surrey GU9 7NU on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 9 Borelli Yard the Borough Farnham Surrey GU9 7NU on 22 March 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mr Anthony David Dunn on 1 October 2009 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Mr Anthony David Dunn on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Mr Anthony David Dunn on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 October 2008Director appointed mr colin james reardon (2 pages)
8 October 2008Director appointed mr colin james reardon (2 pages)
29 September 2008Director appointed mr anthony david dunn (1 page)
29 September 2008Director appointed mr anthony david dunn (1 page)
29 September 2008Secretary appointed mr anthony david dunn (1 page)
29 September 2008Secretary appointed mr anthony david dunn (1 page)
26 August 2008Appointment terminated secretary jane williamson (1 page)
26 August 2008Appointment terminated director william cooper (1 page)
26 August 2008Appointment terminated director william cooper (1 page)
26 August 2008Appointment terminated secretary jane williamson (1 page)
25 April 2008Return made up to 06/04/08; full list of members (3 pages)
25 April 2008Return made up to 06/04/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 May 2007Return made up to 06/04/07; full list of members (2 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 06/04/07; full list of members (2 pages)
22 May 2006Registered office changed on 22/05/06 from: antrobus house, 18 college street, petersfield hampshire GU31 4AD (1 page)
22 May 2006Registered office changed on 22/05/06 from: antrobus house, 18 college street, petersfield hampshire GU31 4AD (1 page)
6 April 2006Incorporation (9 pages)
6 April 2006Incorporation (9 pages)