FISH ADMINISTRATION LIMITED
Overview
| Company Name | FISH ADMINISTRATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04214119 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FISH ADMINISTRATION LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is FISH ADMINISTRATION LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FISH ADMINISTRATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FISH ADMINISTRATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for FISH ADMINISTRATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 31, 2026 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Charles Anthony Edward Burgess as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr William Charles Allen Bulleid on Dec 12, 2025 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Oct 27, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Richard Schofield as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr William Charles Allen Bulleid on Aug 15, 2025 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
legacy | 146 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Jason Sheridan Mann as a director on Aug 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Antony Gerada as a director on Jul 15, 2025 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mr Michael Steven Hudson as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Michael Steven Hudson as a director on Apr 07, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ryan Christopher Brown as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Charles Anthony Edward Burgess on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Antony Gerada on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Richard Schofield on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Roy John Clark on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Who are the officers of FISH ADMINISTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BULLEID, William Charles Allen | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 329221300003 | |||||||||
| CLARK, Roy John | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 141291090002 | |||||||||
| HUDSON, Michael Steven | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England United Kingdom | United Kingdom | British | 329054980001 | |||||||||
| MANN, Jason Sheridan | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 338910530001 | |||||||||
| AINSWORTH, Mary Christine | Secretary | 3 The Spinney Preston Road PR6 7BU Chorley Lancashire | British | 44044880001 | ||||||||||
| FOSTER, Elissa Jane | Secretary | Hill Top Cottage Bank Top Roby Mill WN8 0QQ Up Holland Lancashire | British | 35264770001 | ||||||||||
| GARRARD, John | Secretary | Navigation Way PR2 2YP Preston 2-4 Riversway Business Village Lancashire United Kingdom | British | 165912210001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ABLETT, Timothy Andrew | Director | Navigation Way Ashton-On-Ribble PR2 2YP Preston 2-4 Riversway Business Village Lancashire | England | British | 65924000002 | |||||||||
| ANDREWS, Fiona | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 264342050001 | |||||||||
| BORD, Andrew | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188214400001 | |||||||||
| BROOKE THOM, Timothy Tracy, Mr. | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 166626820005 | |||||||||
| BROWN, Ryan Christopher | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 306633460001 | |||||||||
| BROWN, Ryan Christopher | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 287066760001 | |||||||||
| BURGESS, Charles Anthony Edward | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 194240240001 | |||||||||
| CARR, Philip Alexander | Director | Hale Road WA15 8DJ Hale 191 Cheshire | United Kingdom | British | 105058140001 | |||||||||
| CHADWICK, Timothy John | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 192340400002 | |||||||||
| CURTIS, Simon | Director | 2-4 Riversway Business Village Navigation Way PR2 2YP Preston Lancashire | United Kingdom | British | 158624430001 | |||||||||
| DEMACK, John Geoffrey | Director | 16 Crocus Field Leyland PR25 3DY Preston Lancashire | British | 14754760001 | ||||||||||
| DICKSON, Warren Paul | Director | Goyt House 42 Low Lea Road Marple Bridge SK6 5AB Stockport Cheshire | England | British | 152192350001 | |||||||||
| FINLAY, William David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 135535110001 | |||||||||
| FISH, Carol Mary | Director | 36 Friesian Gardens Chesterton ST5 6BB Newcastle U Lyne Staffordshire | British | 95334150001 | ||||||||||
| FISH, Michael John | Director | 36 Friesian Gardens ST5 6BB Newcastle Lancashire | England | British | 87510670001 | |||||||||
| FOSTER, Elissa Jane | Director | Hill Top Cottage Bank Top Roby Mill WN8 0QQ Up Holland Lancashire | Uk | British | 35264770001 | |||||||||
| GARRARD, John Paul | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 182718040001 | |||||||||
| GERADA, Paul Antony | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 322315940001 | |||||||||
| GREATOREX, Anthony Nicholas | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 90617270001 | |||||||||
| JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 184235890001 | |||||||||
| JOHNSON, Paul Mark | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 213094470001 | |||||||||
| MAGEEAN, Bernard | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 171821890001 | |||||||||
| MCINTOSH, Donald Andrew | Director | 2-4 Riversway Business Village Navigation Way PR2 2YP Preston Lancashire | United Kingdom | British | 79205710001 | |||||||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 128122260002 | |||||||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 128122260001 | |||||||||
| MOUNTIFIELD, Nicholas David | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 264385050001 |
Who are the persons with significant control of FISH ADMINISTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pib Group Limited | Apr 21, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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