Warning: file_put_contents(c/f3ebfa9956f54c66f319f73dec74e7f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Uk Seafood Limited, NW10 7FQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK SEAFOOD LIMITED

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

This company is commonly known as Uk Seafood Limited. The company was founded 11 years ago and was given the registration number 08107096. The firm's registered office is in LONDON. You can find them at 6th Floor, First Central 200, 2 Lakeside Drive, London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:UK SEAFOOD LIMITED
Company Number:08107096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:6th Floor, First Central 200, 2 Lakeside Drive, London, England, NW10 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, George Street, London, England, W1H 5LD

Director28 July 2015Active
286b, Chase Road, London, United Kingdom, N14 6HF

Director15 June 2012Active
286b, Chase Road, London, England, N14 6HF

Director23 November 2012Active
6th Floor, First Central 200, 2 Lakeside Drive, London, England, NW10 7FQ

Director30 September 2015Active

People with Significant Control

Ms Sofia Nikolopoulou
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:Greek
Country of residence:England
Address:286b, Chase Road, London, England, N14 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leon Zwiefka-Sibley
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:286b, Chase Road, London, England, N14 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-02-12Address

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

Download
2023-12-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Address

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

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Address

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

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-28Accounts

Change account reference date company previous shortened.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.