UKBizDB.co.uk

FISH FINANCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fish Financial Limited. The company was founded 16 years ago and was given the registration number 06298700. The firm's registered office is in FARNHAM. You can find them at Gostrey House, Union Road, Farnham, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FISH FINANCIAL LIMITED
Company Number:06298700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Gostrey House, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 103 Colmore Row, Birmingham, B3 3AG

Director02 July 2007Active
10th Floor, 103 Colmore Row, Birmingham, B3 3AG

Director31 August 2021Active
Orchard House, 17a Searle Road, Farnham, GU9 8LJ

Secretary02 July 2007Active
Solent Business Park, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW

Secretary10 March 2017Active
4500, Parkway, Whiteley, Fareham, England, PO15 7AZ

Director31 August 2021Active
Solent Business Park, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW

Director08 May 2017Active
Gostrey House, Union Road, Farnham, England, GU9 7PT

Director02 July 2007Active
4500, Parkway, Whiteley, Fareham, England, PO15 7AZ

Director01 December 2022Active
Solent Business Park, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW

Director01 August 2016Active

People with Significant Control

Saltus Financial Planning Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:4500, Parkway, Fareham, England, PO15 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rebecca Gainer Colley
Notified on:15 July 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Solent Business Park, 3700 Parkway, Fareham, England, PO15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Michael Colley
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:United Kingdom
Country of residence:England
Address:Solent Business Park, 3700 Parkway, Fareham, England, PO15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-03-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2023-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-06Resolution

Resolution.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Capital

Capital variation of rights attached to shares.

Download
2023-02-02Capital

Capital name of class of shares.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2023-01-31Capital

Capital allotment shares.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-18Capital

Capital statement capital company with date currency figure.

Download
2022-11-18Insolvency

Legacy.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-10Insolvency

Legacy.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Resolution

Resolution.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.