Company NameFishdance Limited
DirectorsDavid John Fish and Linda Pamela Fish
Company StatusActive
Company Number08725553
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameDr David John Fish
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameLinda Pamela Fish
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX

Location

Registered AddressPb Associates
2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David John Fish
50.00%
Ordinary
50 at £1Linda Pamela Fish
50.00%
Ordinary

Financials

Year2014
Net Worth£769,591
Cash£346,063
Current Liabilities£625,351

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Charges

20 March 2017Delivered on: 22 March 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: L/H property k/a apartment 6 the ridge ridgemountroad sunningdale berkshire.
Outstanding
20 March 2017Delivered on: 22 March 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Outstanding
21 March 2016Delivered on: 6 April 2016
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: Apartment 3 laggan house lady margaret road sunningdale ascot berkshire.
Outstanding
21 March 2016Delivered on: 26 March 2016
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2015Delivered on: 29 December 2015
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2015Delivered on: 29 December 2015
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: 3 beechcroft close ascot.
Outstanding
9 September 2015Delivered on: 16 September 2015
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
11 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
29 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
17 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 200
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 200
(4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 March 2017Registration of charge 087255530007, created on 20 March 2017 (6 pages)
22 March 2017Registration of charge 087255530006, created on 20 March 2017 (28 pages)
22 March 2017Registration of charge 087255530006, created on 20 March 2017 (28 pages)
22 March 2017Registration of charge 087255530007, created on 20 March 2017 (6 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 April 2016Registration of charge 087255530005, created on 21 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
6 April 2016Registration of charge 087255530005, created on 21 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
26 March 2016Registration of charge 087255530004, created on 21 March 2016 (16 pages)
26 March 2016Registration of charge 087255530004, created on 21 March 2016 (16 pages)
29 December 2015Registration of charge 087255530002, created on 18 December 2015 (6 pages)
29 December 2015Registration of charge 087255530002, created on 18 December 2015 (6 pages)
29 December 2015Registration of charge 087255530003, created on 18 December 2015 (15 pages)
29 December 2015Registration of charge 087255530003, created on 18 December 2015 (15 pages)
25 November 2015Registered office address changed from 31 Hill Street London W1J 5LS to C/O Pb Associates 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 31 Hill Street London W1J 5LS to C/O Pb Associates 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 November 2015 (1 page)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
16 September 2015Registration of charge 087255530001, created on 9 September 2015 (20 pages)
16 September 2015Registration of charge 087255530001, created on 9 September 2015 (20 pages)
16 September 2015Registration of charge 087255530001, created on 9 September 2015 (20 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(54 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(54 pages)