FISH4HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFISH4HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03943230
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FISH4HOMES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is FISH4HOMES LIMITED located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of FISH4HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCO 242 LIMITEDMar 09, 2000Mar 09, 2000

    What are the latest accounts for FISH4HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FISH4HOMES LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for FISH4HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 09, 2025 with updates

    44 pagesCS01

    Appointment of Mr Darren Fisher as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Mar 09, 2020 with updates

    26 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Confirmation statement made on Mar 09, 2019 with updates

    25 pagesCS01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Secretary's details changed for T M Secretaries Limited on May 04, 2018

    1 pagesCH04

    Confirmation statement made on Mar 09, 2018 with no updates

    26 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2017

    5 pagesAA

    Who are the officers of FISH4HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FISHER, Darren
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomAustralian,BritishChief Financial Officer305011620001
    REACH DIRECTORS LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    EVANS, Gordon John Findlay
    120 Kings Road
    KT2 5HT Kingston Upon Thames
    Surrey
    Secretary
    120 Kings Road
    KT2 5HT Kingston Upon Thames
    Surrey
    BritishDirector61864750003
    KEEN, Paul Andrew
    155 Carshalton Park Road
    SM5 3SF Carshalton
    Surrey
    Secretary
    155 Carshalton Park Road
    SM5 3SF Carshalton
    Surrey
    BritishFinance Director75612560001
    STANHOPE, Rachel Clare
    35 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    Secretary
    35 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    BritishAccountant122506960001
    TATHAM, Bee
    28 Kingswood Avenue
    NW6 6LL London
    Secretary
    28 Kingswood Avenue
    NW6 6LL London
    MalaysianFinancial Controller125120510001
    TURPIN, Jonathan Edwin
    17 Claxton Grove
    Hammersmith
    W6 8HD London
    Secretary
    17 Claxton Grove
    Hammersmith
    W6 8HD London
    BritishDirector109390570001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    BritishPublisher83849650001
    ASHCROFT, Ian Stanley
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    BritishDirector47761840001
    ASHCROFT, Ian Stanley
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    BritishDirector47761840001
    BEATTY, Kevin Joseph
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    Director
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    United KingdomBritishDirector51345160003
    BLACK, David Alan
    Garden Flat 35 Princess Road
    NW1 8JS London
    Director
    Garden Flat 35 Princess Road
    NW1 8JS London
    BritishDirector91932050001
    BLOTT, Timothy James
    140 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    140 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    BritishDirector48243360001
    BRADSHAW, John
    1 Moggswell Lane
    PE2 7DS Peterborough
    Director
    1 Moggswell Lane
    PE2 7DS Peterborough
    BritishHead Of New Media84256930001
    BRITTIN, Matthew John
    14 King Edwards Grove
    TW11 9LU Teddington
    Middlesex
    Director
    14 King Edwards Grove
    TW11 9LU Teddington
    Middlesex
    United KingdomBritishMedia Exec150851190001
    CLARKE, David
    Orchard House
    42 Frog Hall House
    RG40 2LF Wokingham
    Berkshire
    Director
    Orchard House
    42 Frog Hall House
    RG40 2LF Wokingham
    Berkshire
    BritishCompany Director68008900001
    COBBOLD, Humphrey Michael
    19 Hilgrove Road
    NW6 4TH London
    Director
    19 Hilgrove Road
    NW6 4TH London
    United KingdomBritishDirector100141010001
    DAVIDSON, Paul
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    Director
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    United KingdomBritishDirector46356560004
    DAVIDSON, Paul
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    Director
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    United KingdomBritishNewspaper Publisher46356560004
    DAVIES, Owen Wyn
    SW20
    Director
    SW20
    United KingdomBritishFinance Director45241980002
    DODSON, Mark
    27 Greenleach Lane
    Roe Green
    M28 2RX Worsley
    Manchester
    Director
    27 Greenleach Lane
    Roe Green
    M28 2RX Worsley
    Manchester
    United KingdomBritishCeo36306260001
    ELLIOTT, Joanne Rosemarie
    155 Quebec Quay
    Southferry Quay
    L3 4ES Liverpool
    Director
    155 Quebec Quay
    Southferry Quay
    L3 4ES Liverpool
    BritishDirector79954000001
    FOX, Simon Richard
    Canary Wharf
    E14 5AP London
    One Canada Square
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United KingdomBritishChief Executive58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    GREGSON, Jeanette Margaret
    11 St Johns Hill Grove
    SW11 2RF London
    Director
    11 St Johns Hill Grove
    SW11 2RF London
    United KingdomBritishSolicitor59420270001
    HARVEY, Georgina
    Hyde Vale
    SE10 8QQ London
    7
    United Kingdom
    Director
    Hyde Vale
    SE10 8QQ London
    7
    United Kingdom
    United KingdomBritishManaging Director129396810001
    KARN, Richard Alan
    6 Church Farm Close
    TN19 7AQ Etchingham
    East Sussex
    Director
    6 Church Farm Close
    TN19 7AQ Etchingham
    East Sussex
    BritishDirector88386360001
    MACHRAY, Philip James
    64 Shenfield Road
    CM15 8EJ Shenfield
    Essex
    Director
    64 Shenfield Road
    CM15 8EJ Shenfield
    Essex
    United KingdomBritishNone215982270001
    MEAD, Graham John
    Cottesbrooke
    Linershwood Close Bramley
    GU5 0EG Guildford
    Surrey
    Director
    Cottesbrooke
    Linershwood Close Bramley
    GU5 0EG Guildford
    Surrey
    BritishPublishing Media76146280001
    MULLEN, James Joseph
    Canary Wharf
    E14 5AP London
    One Canada Square
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    EnglandScottishChief Executive Officer91567460002
    PARKER, Stephen Davenport
    Brackenwood 34 Tower Road North
    Heswall
    CH60 6RS Wirrall
    Director
    Brackenwood 34 Tower Road North
    Heswall
    CH60 6RS Wirrall
    BritishDirector100967240001
    PELOSI, Michael Paul
    Bramerton Street
    SW3 5JS London
    33
    Director
    Bramerton Street
    SW3 5JS London
    33
    United KingdomBritishDirector43743750001
    ROBERTS, Marlen
    Yew Tree Cottage
    Church Road, Bradley Green
    B96 6SW Redditch
    Worcestershire
    Director
    Yew Tree Cottage
    Church Road, Bradley Green
    B96 6SW Redditch
    Worcestershire
    BritishNewspaper Manager67421700001

    Who are the persons with significant control of FISH4HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    Canary Wharf
    E14 5AP London
    1
    United Kingdom
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5AP London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03105246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0