FISH ADMINISTRATION LIMITED

FISH ADMINISTRATION LIMITED

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

    Company NameFISH ADMINISTRATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04214119
    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 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 AddressNo

    What are the latest accounts for FISH ADMINISTRATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FISH ADMINISTRATION LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2027
    Next Confirmation Statement DueMay 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2026
    OverdueNo

    What are the latest filings for FISH ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 31, 2026 with updates

    5 pagesCS01

    Termination of appointment of Charles Anthony Edward Burgess as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026

    1 pagesTM01

    Director's details changed for Mr William Charles Allen Bulleid on Dec 12, 2025

    2 pagesCH01

    legacy

    2 pagesSH20

    Statement of capital on Oct 27, 2025

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Matthew Richard Schofield as a director on Sep 29, 2025

    1 pagesTM01

    Director's details changed for Mr William Charles Allen Bulleid on Aug 15, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Jason Sheridan Mann as a director on Aug 06, 2025

    2 pagesAP01

    Termination of appointment of Paul Antony Gerada as a director on Jul 15, 2025

    1 pagesTM01

    Second filing for the appointment of Mr Michael Steven Hudson as a director

    3 pagesRP04AP01

    Appointment of Mr Michael Steven Hudson as a director on Apr 07, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 12, 2025Clarification A second filed AP01 was registered on 12/05/2025

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ryan Christopher Brown as a director on Jan 29, 2025

    2 pagesAP01

    Director's details changed for Charles Anthony Edward Burgess on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Paul Antony Gerada on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Richard Schofield on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Roy John Clark on Nov 21, 2024

    2 pagesCH01

    Who are the officers of FISH ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLEID, William Charles Allen
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish329221300003
    CLARK, Roy John
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish141291090002
    HUDSON, Michael Steven
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    United Kingdom
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    United Kingdom
    United KingdomBritish329054980001
    MANN, Jason Sheridan
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish338910530001
    AINSWORTH, Mary Christine
    3 The Spinney
    Preston Road
    PR6 7BU Chorley
    Lancashire
    Secretary
    3 The Spinney
    Preston Road
    PR6 7BU Chorley
    Lancashire
    British44044880001
    FOSTER, Elissa Jane
    Hill Top Cottage Bank Top
    Roby Mill
    WN8 0QQ Up Holland
    Lancashire
    Secretary
    Hill Top Cottage Bank Top
    Roby Mill
    WN8 0QQ Up Holland
    Lancashire
    British35264770001
    GARRARD, John
    Navigation Way
    PR2 2YP Preston
    2-4 Riversway Business Village
    Lancashire
    United Kingdom
    Secretary
    Navigation Way
    PR2 2YP Preston
    2-4 Riversway Business Village
    Lancashire
    United Kingdom
    British165912210001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABLETT, Timothy Andrew
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    2-4 Riversway Business Village
    Lancashire
    Director
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    2-4 Riversway Business Village
    Lancashire
    EnglandBritish65924000002
    ANDREWS, Fiona
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish264342050001
    BORD, Andrew
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188214400001
    BROOKE THOM, Timothy Tracy, Mr.
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish166626820005
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish306633460001
    BROWN, Ryan Christopher
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish287066760001
    BURGESS, Charles Anthony Edward
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish194240240001
    CARR, Philip Alexander
    Hale Road
    WA15 8DJ Hale
    191
    Cheshire
    Director
    Hale Road
    WA15 8DJ Hale
    191
    Cheshire
    United KingdomBritish105058140001
    CHADWICK, Timothy John
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish192340400002
    CURTIS, Simon
    2-4 Riversway Business Village
    Navigation Way
    PR2 2YP Preston
    Lancashire
    Director
    2-4 Riversway Business Village
    Navigation Way
    PR2 2YP Preston
    Lancashire
    United KingdomBritish158624430001
    DEMACK, John Geoffrey
    16 Crocus Field
    Leyland
    PR25 3DY Preston
    Lancashire
    Director
    16 Crocus Field
    Leyland
    PR25 3DY Preston
    Lancashire
    British14754760001
    DICKSON, Warren Paul
    Goyt House
    42 Low Lea Road Marple Bridge
    SK6 5AB Stockport
    Cheshire
    Director
    Goyt House
    42 Low Lea Road Marple Bridge
    SK6 5AB Stockport
    Cheshire
    EnglandBritish152192350001
    FINLAY, William David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish135535110001
    FISH, Carol Mary
    36 Friesian Gardens
    Chesterton
    ST5 6BB Newcastle U Lyne
    Staffordshire
    Director
    36 Friesian Gardens
    Chesterton
    ST5 6BB Newcastle U Lyne
    Staffordshire
    British95334150001
    FISH, Michael John
    36 Friesian Gardens
    ST5 6BB Newcastle
    Lancashire
    Director
    36 Friesian Gardens
    ST5 6BB Newcastle
    Lancashire
    EnglandBritish87510670001
    FOSTER, Elissa Jane
    Hill Top Cottage Bank Top
    Roby Mill
    WN8 0QQ Up Holland
    Lancashire
    Director
    Hill Top Cottage Bank Top
    Roby Mill
    WN8 0QQ Up Holland
    Lancashire
    UkBritish35264770001
    GARRARD, John Paul
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish182718040001
    GERADA, Paul Antony
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish322315940001
    GREATOREX, Anthony Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish90617270001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    JOHNSON, Paul Mark
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish213094470001
    MAGEEAN, Bernard
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish171821890001
    MCINTOSH, Donald Andrew
    2-4 Riversway Business Village
    Navigation Way
    PR2 2YP Preston
    Lancashire
    Director
    2-4 Riversway Business Village
    Navigation Way
    PR2 2YP Preston
    Lancashire
    United KingdomBritish79205710001
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish128122260002
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish128122260001
    MOUNTIFIELD, Nicholas David
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish264385050001

    Who are the persons with significant control of FISH ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Apr 21, 2016
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09900466
    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