Company NameTeam Fish Ltd
DirectorsIan Mark Fisher and Zoe Nicola Fisher
Company StatusActive
Company Number08006326
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Mark Fisher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address42 Cooper Lane
Hoylandswaine
Sheffield
S36 7JE
Director NameMrs Zoe Nicola Fisher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleNutritionist
Country of ResidenceEngland
Correspondence Address42 Cooper Lane
Hoylandswaine
Sheffield
S36 7JE

Location

Registered Address97 Alderley Road
Wilmslow
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£43,739
Current Liabilities£1,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

23 May 2023Delivered on: 23 May 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 114 lowfield road stockport SK3 8JP united kingdom.
Outstanding
1 July 2021Delivered on: 1 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 kennerley road stockport SK2 6EY.
Outstanding
22 May 2018Delivered on: 22 May 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 114 lowfield road. Stockport. SK3 8JP.
Outstanding
23 March 2016Delivered on: 2 April 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: L/H property k/a 26 kennerley road stockport t/no CH9322.
Outstanding

Filing History

1 December 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 4
(3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 April 2020Confirmation statement made on 26 March 2020 with updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
10 December 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 3
(7 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 October 2018Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 97 Alderley Road Wilmslow SK9 1PT on 26 October 2018 (1 page)
22 May 2018Registration of charge 080063260002, created on 22 May 2018 (3 pages)
18 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
2 April 2016Registration of charge 080063260001, created on 23 March 2016 (5 pages)
2 April 2016Registration of charge 080063260001, created on 23 March 2016 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Director's details changed for Mr Ian Mark Fisher on 12 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Ian Mark Fisher on 12 July 2015 (2 pages)
15 July 2015Director's details changed for Mrs Zoe Nicola Fisher on 12 July 2015 (2 pages)
15 July 2015Director's details changed for Mrs Zoe Nicola Fisher on 12 July 2015 (2 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Director's details changed for Mr Ian Mark Fisher on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Ian Mark Fisher on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Director's details changed for Mr Ian Mark Fisher on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Mr Ian Mark Fisher on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mrs Zoe Nicola Fisher on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mrs Zoe Nicola Fisher on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Ian Mark Fisher on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mrs Zoe Nicola Fisher on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Ian Mark Fisher on 6 September 2012 (2 pages)
26 March 2012Incorporation (22 pages)
26 March 2012Incorporation (22 pages)