Company NameFish Bladder Ltd
DirectorJon Grant Reynolds
Company StatusActive
Company Number12537922
CategoryPrivate Limited Company
Incorporation Date30 March 2020(4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Jon Grant Reynolds
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, 1 Centric Close Oval Road
London
NW1 7EP
Director NameMr Jonathan Roger Oates
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2021(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12 Parc Chateau Banquet
Geneva
Switzerland

Location

Registered AddressFlat 9, 1 Centric Close
Oval Road
London
NW1 7EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

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

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

19 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
11 January 2024Registered office address changed from Northgate House Northgate Doncaster South Yorkshire DN11 9HY United Kingdom to Unit 33 Century Business Centre Century Business Park Manvers Rotherham South Yorkshire S63 5DA on 11 January 2024 (1 page)
17 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
23 March 2023Amended total exemption full accounts made up to 31 March 2021 (6 pages)
23 March 2023Amended total exemption full accounts made up to 31 March 2022 (6 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 May 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
6 May 2022Notification of Jonathan Roger Oates as a person with significant control on 27 April 2022 (2 pages)
6 May 2022Change of details for Mr Jon Grant Reynolds as a person with significant control on 27 April 2022 (2 pages)
21 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
17 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 April 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
29 March 2021Appointment of Mr Jonathan Roger Oates as a director on 12 March 2021 (2 pages)
2 March 2021Sub-division of shares on 19 February 2021 (7 pages)
30 March 2020Incorporation
Statement of capital on 2020-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)