Company NameA Fish In Sea Limited
DirectorMichael Ian Stuart Mursell
Company StatusActive
Company Number05666902
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Ian Stuart Mursell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressWorkshop 9, The Royal Victoria Patriotic Building
London
SW18 3SX
Secretary NameJeremy Mark MacDow
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWorkshop 3 The Royal Victoria
Patriotic Building
Fitzhugh Grove
London
SW18 3SX

Contact

Websiteafishinsea.co.uk
Email address[email protected]
Telephone0800 0582450
Telephone regionFreephone

Location

Registered AddressWorkshop 9, The Royal Victoria Patriotic Building
John Archer Way
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

1 at £1Michael Mursell
100.00%
Ordinary

Financials

Year2014
Net Worth£39,946
Cash£6,202
Current Liabilities£48,884

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
16 February 2023Amended total exemption full accounts made up to 28 February 2022 (6 pages)
24 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
19 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
23 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 February 2021Amended total exemption full accounts made up to 28 February 2020 (6 pages)
30 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
7 January 2020Registered office address changed from Workshop 3 the Royal Victoria Patriotic Building Fitzhugh Grove London SW18 3SX to Workshop 9, the Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 7 January 2020 (1 page)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 January 2018Director's details changed for Mr Michael Ian Stuart Mursell on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
22 March 2017Amended total exemption small company accounts made up to 29 February 2016 (3 pages)
22 March 2017Amended total exemption small company accounts made up to 29 February 2016 (3 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 February 2016Termination of appointment of Jeremy Mark Macdow as a secretary on 17 April 2015 (1 page)
3 February 2016Termination of appointment of Jeremy Mark Macdow as a secretary on 17 April 2015 (1 page)
3 February 2016Termination of appointment of Jeremy Mark Macdow as a secretary on 17 April 2015 (1 page)
3 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Termination of appointment of Jeremy Mark Macdow as a secretary on 17 April 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 March 2012Secretary's details changed for Jeremy Mark Macdow on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Jeremy Mark Macdow on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Jeremy Mark Macdow on 5 March 2012 (1 page)
5 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 August 2011Previous accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
16 August 2011Previous accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Michael Mursell on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Michael Mursell on 12 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 April 2009Return made up to 05/01/09; full list of members (3 pages)
3 April 2009Return made up to 05/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
20 February 2008Return made up to 05/01/08; no change of members (6 pages)
20 February 2008Return made up to 05/01/08; no change of members (6 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2006Registered office changed on 19/12/06 from: 537 norwood road west norwood london SE27 9DL (1 page)
19 December 2006Registered office changed on 19/12/06 from: 537 norwood road west norwood london SE27 9DL (1 page)
5 January 2006Incorporation (14 pages)
5 January 2006Incorporation (14 pages)