FISH4 TRADING LIMITED

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

    Company NameFISH4 TRADING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04280832
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FISH4 TRADING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FISH4 TRADING LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FISH4 TRADING LIMITED?

    OverdueYes
    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 FISH4 TRADING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueYes

    What are the latest filings for FISH4 TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from One Canada Sqaure Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Jun 26, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2025

    LRESSP

    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 Aug 15, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    4 pagesAA

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 03, 2020 with updates

    3 pagesCS01

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

    4 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Aug 03, 2019 with no updates

    3 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

    Confirmation statement made on Aug 03, 2018 with updates

    4 pagesCS01

    Who are the officers of FISH4 TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    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,British305011620001
    REACH DIRECTORS LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    Director
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    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
    British61864750003
    KEEN, Paul Andrew
    155 Carshalton Park Road
    SM5 3SF Carshalton
    Surrey
    Secretary
    155 Carshalton Park Road
    SM5 3SF Carshalton
    Surrey
    British75612560001
    STANHOPE, Rachel Clare
    35 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    Secretary
    35 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    British122506960001
    TURPIN, Jonathan Edwin
    17 Claxton Grove
    Hammersmith
    W6 8HD London
    Secretary
    17 Claxton Grove
    Hammersmith
    W6 8HD London
    British109390570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    British83849650001
    ASHCROFT, Ian Stanley
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    British47761840001
    ASHCROFT, Ian Stanley
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    British47761840001
    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 KingdomBritish51345160003
    BLACK, David Alan
    Garden Flat 35 Princess Road
    NW1 8JS London
    Director
    Garden Flat 35 Princess Road
    NW1 8JS London
    British91932050001
    BLOTT, Timothy James
    140 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    140 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    British48243360001
    BRADSHAW, John
    1 Moggswell Lane
    PE2 7DS Peterborough
    Director
    1 Moggswell Lane
    PE2 7DS Peterborough
    British84256930001
    BRITTIN, Matthew John
    14 King Edwards Grove
    TW11 9LU Teddington
    Middlesex
    Director
    14 King Edwards Grove
    TW11 9LU Teddington
    Middlesex
    United KingdomBritish150851190001
    COBBOLD, Humphrey Michael
    19 Hilgrove Road
    NW6 4TH London
    Director
    19 Hilgrove Road
    NW6 4TH London
    United KingdomBritish100141010001
    DAVIDSON, Paul
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    Director
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    United KingdomBritish46356560004
    DAVIES, Owen Wyn
    SW20
    Director
    SW20
    United KingdomBritish45241980002
    DODSON, Mark
    27 Greenleach Lane
    Roe Green
    M28 2RX Worsley
    Manchester
    Director
    27 Greenleach Lane
    Roe Green
    M28 2RX Worsley
    Manchester
    United KingdomBritish36306260001
    ELLIOTT, Joanne Rosemarie
    155 Quebec Quay
    Southferry Quay
    L3 4ES Liverpool
    Director
    155 Quebec Quay
    Southferry Quay
    L3 4ES Liverpool
    British79954000001
    FOX, Simon Richard
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    Director
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    United KingdomBritish58101280002
    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
    EnglandBritish181763320002
    HARVEY, Georgina
    Hyde Vale
    SE10 8QQ London
    7
    United Kingdom
    Director
    Hyde Vale
    SE10 8QQ London
    7
    United Kingdom
    United KingdomBritish129396810001
    KARN, Richard Alan
    6 Church Farm Close
    TN19 7AQ Etchingham
    East Sussex
    Director
    6 Church Farm Close
    TN19 7AQ Etchingham
    East Sussex
    British88386360001
    KEEN, Paul Andrew
    155 Carshalton Park Road
    SM5 3SF Carshalton
    Surrey
    Director
    155 Carshalton Park Road
    SM5 3SF Carshalton
    Surrey
    United KingdomBritish75612560001
    MACHRAY, Philip James
    64 Shenfield Road
    CM15 8EJ Shenfield
    Essex
    Director
    64 Shenfield Road
    CM15 8EJ Shenfield
    Essex
    United KingdomBritish215982270001
    MULLEN, James Joseph
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    Director
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    EnglandScottish91567460002
    PARKER, Stephen Davenport
    Brackenwood 34 Tower Road North
    Heswall
    CH60 6RS Wirrall
    Director
    Brackenwood 34 Tower Road North
    Heswall
    CH60 6RS Wirrall
    British100967240001
    PELOSI, Michael Paul
    Bramerton Street
    SW3 5JS London
    33
    Director
    Bramerton Street
    SW3 5JS London
    33
    United KingdomBritish43743750001
    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
    British67421700001
    SLAVIN, Joseph
    St. Stephens Gardens
    W2 5NA London
    29
    United Kingdom
    Director
    St. Stephens Gardens
    W2 5NA London
    29
    United Kingdom
    United KingdomUnited States107263460005
    TURPIN, Jonathan Edwin
    17 Claxton Grove
    Hammersmith
    W6 8HD London
    Director
    17 Claxton Grove
    Hammersmith
    W6 8HD London
    British109390570001
    VAGHELA, Vijay Kumar Lakhman Meghji
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    United Kingdom
    EnglandBritish60412210002
    VICKERS, Paul Andrew
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Sqaure
    United Kingdom
    EnglandBritish146096300001

    Who are the persons with significant control of FISH4 TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fish4 Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    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.

    Does FISH4 TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2025Commencement of winding up
    Jun 18, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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