Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FISH LONDON LIMITED
Company Information for

FISH LONDON LIMITED

8 WALDEGRAVE ROAD, TEDDINGTON, TW11 8GT,
Company Registration Number
05949295
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fish London Ltd
FISH LONDON LIMITED was founded on 2006-09-28 and has its registered office in Teddington. The organisation's status is listed as "Active - Proposal to Strike off". Fish London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FISH LONDON LIMITED
 
Legal Registered Office
8 WALDEGRAVE ROAD
TEDDINGTON
TW11 8GT
Other companies in TW11
 
Filing Information
Company Number 05949295
Company ID Number 05949295
Date formed 2006-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB896354179  
Last Datalog update: 2021-04-17 20:32:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISH LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FISH LONDON LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GAZZARD
Company Secretary 2018-02-26
JANE FLETCHER
Director 2018-02-26
MATTHEW GAZZARD
Director 2018-02-26
TIMOTHY JAMES PERMAN
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GERARD HOW
Director 2018-02-26 2018-06-30
CHARLOTTE AMY LEE
Company Secretary 2016-06-07 2018-02-26
PAUL BURFOOT
Director 2006-09-28 2018-02-26
HITEN JACKIS DAYAL
Director 2006-09-28 2018-02-26
RACHEL LISA PARSONAGE
Director 2010-08-03 2018-02-26
BETHAN RUTH HAWKINS
Company Secretary 2011-08-23 2016-06-07
WILLIAM ASHLEY KING
Director 2006-09-28 2010-08-11
ATUL SHARMA
Company Secretary 2009-12-09 2010-08-03
CHARLES YAT SHUNG WONG
Company Secretary 2006-09-28 2009-12-08
ANDREW STEVEN HILL
Director 2007-08-27 2009-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-28 2006-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE FLETCHER THE BRAND ARCHITEKTS LIMITED Director 2016-06-27 CURRENT 2007-07-17 Active
JANE FLETCHER TRU PRODUCTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
JANE FLETCHER MR. HAIRCARE LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
JANE FLETCHER SWALLOWFIELD CONSUMER PRODUCTS LIMITED Director 2006-03-31 CURRENT 1996-03-06 Active
JANE FLETCHER BAGSY BEAUTY LIMITED Director 2006-03-31 CURRENT 1951-03-08 Active - Proposal to Strike off
JANE FLETCHER ATLAS PENCIL (SALES) LIMITED Director 2006-03-31 CURRENT 1982-12-31 Active - Proposal to Strike off
JANE FLETCHER ATLAS GROUP LIMITED Director 2006-03-31 CURRENT 1988-08-23 Active - Proposal to Strike off
JANE FLETCHER THE YELLOW CAN COMPANY LIMITED Director 2006-03-31 CURRENT 1989-06-27 Active - Proposal to Strike off
JANE FLETCHER BRAND ARCHITEKTS GROUP PLC Director 2004-10-14 CURRENT 1986-01-07 Active
JANE FLETCHER AEROSOLS INTERNATIONAL LIMITED Director 2003-01-16 CURRENT 1958-07-30 Active - Proposal to Strike off
MATTHEW GAZZARD THE BRAND ARCHITEKTS LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
MATTHEW GAZZARD SWALLOWFIELD CONSUMER PRODUCTS LIMITED Director 2018-01-01 CURRENT 1996-03-06 Active
MATTHEW GAZZARD TRU PRODUCTS LIMITED Director 2018-01-01 CURRENT 2015-03-19 Active - Proposal to Strike off
MATTHEW GAZZARD BAGSY BEAUTY LIMITED Director 2018-01-01 CURRENT 1951-03-08 Active - Proposal to Strike off
MATTHEW GAZZARD AEROSOLS INTERNATIONAL LIMITED Director 2018-01-01 CURRENT 1958-07-30 Active - Proposal to Strike off
MATTHEW GAZZARD ATLAS PENCIL (SALES) LIMITED Director 2018-01-01 CURRENT 1982-12-31 Active - Proposal to Strike off
MATTHEW GAZZARD ATLAS GROUP LIMITED Director 2018-01-01 CURRENT 1988-08-23 Active - Proposal to Strike off
MATTHEW GAZZARD THE YELLOW CAN COMPANY LIMITED Director 2018-01-01 CURRENT 1989-06-27 Active - Proposal to Strike off
MATTHEW GAZZARD BRAND ARCHITEKTS GROUP PLC Director 2018-01-01 CURRENT 1986-01-07 Active
MATTHEW GAZZARD AVALON CAMPS 2017 LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
TIMOTHY JAMES PERMAN SWALLOWFIELD CONSUMER PRODUCTS LIMITED Director 2018-07-01 CURRENT 1996-03-06 Active
TIMOTHY JAMES PERMAN MR. HAIRCARE LIMITED Director 2018-07-01 CURRENT 2015-03-17 Active
TIMOTHY JAMES PERMAN TRU PRODUCTS LIMITED Director 2018-07-01 CURRENT 2015-03-19 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN BAGSY BEAUTY LIMITED Director 2018-07-01 CURRENT 1951-03-08 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN AEROSOLS INTERNATIONAL LIMITED Director 2018-07-01 CURRENT 1958-07-30 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN ATLAS PENCIL (SALES) LIMITED Director 2018-07-01 CURRENT 1982-12-31 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN ATLAS GROUP LIMITED Director 2018-07-01 CURRENT 1988-08-23 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN THE YELLOW CAN COMPANY LIMITED Director 2018-07-01 CURRENT 1989-06-27 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN BRAND ARCHITEKTS GROUP PLC Director 2018-07-01 CURRENT 1986-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-17DS01Application to strike the company off the register
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2021-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-11-07PSC02Notification of Brand Architekts Group Plc as a person with significant control on 2019-08-23
2019-11-07PSC07CESSATION OF SWALLOWFIELD PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01AP01DIRECTOR APPOINTED MR BRENDAN HYNES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES PERMAN
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM Swallowfield House Station Road Wellington TA21 8NL England
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE FLETCHER
2019-09-12TM02Termination of appointment of Matthew Gazzard on 2019-08-23
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PERMAN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERARD HOW
2018-03-13AUDAUDITOR'S RESIGNATION
2018-03-13AUDAUDITOR'S RESIGNATION
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM C/O Floor 1 Harlequin House 7 High Street Teddington Middlesex TW11 8EE
2018-02-27AA01Current accounting period shortened from 31/12/18 TO 30/06/18
2018-02-27PSC02Notification of Swallowfield Plc as a person with significant control on 2018-02-26
2018-02-27AP01DIRECTOR APPOINTED MS JANE FLETCHER
2018-02-27AP01DIRECTOR APPOINTED CHRISTOPHER GERARD HOW
2018-02-27AP03Appointment of Matthew Gazzard as company secretary on 2018-02-26
2018-02-27PSC07CESSATION OF PAUL BURFOOT AS A PSC
2018-02-27PSC07CESSATION OF KNOWLEDGE & MERCHANDINGING INC. LIMITED AS A PSC
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PARSONAGE
2018-02-27TM02Termination of appointment of Charlotte Amy Lee on 2018-02-26
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HITEN DAYAL
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURFOOT
2018-02-27AP01DIRECTOR APPOINTED MATTHEW GAZZARD
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059492950001
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059492950001
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-07AP03Appointment of Mrs Charlotte Amy Lee as company secretary on 2016-06-07
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY BETHAN HAWKINS
2016-04-27AA31/12/15 AUDITED ABRIDGED
2015-10-24LATEST SOC24/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-24AR0128/09/15 FULL LIST
2015-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0128/09/14 FULL LIST
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-07AR0128/09/13 FULL LIST
2013-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-01AR0128/09/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11MISCSECTION 519
2011-12-20MISCSECTION 519
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-10AR0128/09/11 FULL LIST
2011-08-23AP03SECRETARY APPOINTED MISS BETHAN RUTH HAWKINS
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LISA GROOM / 25/01/2011
2010-10-18AR0128/09/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING
2010-08-04AP01DIRECTOR APPOINTED MISS RACHEL LISA GROOM
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY ATUL SHARMA
2009-12-09AP03SECRETARY APPOINTED MR ATUL SHARMA
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT 17-19, CHILTERN COURT ASHERIDGE ROAD INDUSTRIAL ESTATE ASHERIDGE ROAD CHESHAM HP5 2PX
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY CHARLES WONG
2009-11-10AR0128/09/09 FULL LIST
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HILL
2008-12-05363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-05-21225PREVEXT FROM 30/09/2007 TO 31/12/2007
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-03363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-04288aNEW DIRECTOR APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to FISH LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FISH LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FISH LONDON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISH LONDON LIMITED

Intangible Assets
Patents
We have not found any records of FISH LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISH LONDON LIMITED
Trademarks

Trademark applications by FISH LONDON LIMITED

FISH LONDON LIMITED is the Original Applicant for the trademark FISH ™ (WIPO1307205) through the WIPO on the 2016-05-31
Bodywash, hair care preparations, shampoo, conditioner, hair gel, hair wax, hair putty, hair cream, styling clay, body deodorant, body mist spray.
Nettoyants pour le corps, préparations pour le soin des cheveux, shampooings, après-shampooings, gels pour les cheveux, cire pour les cheveux, pâtes pour les cheveux, crèmes pour les cheveux, argile coiffante, déodorants pour le corps, brumisateurs pour le corps.
Productos de limpieza para el cuerpo, preparaciones para el cuidado del cabello, champús, acondicionadores, geles para el cabello, cera para el cabello, masilla para el cabello, cremas capilares, arcilla de estilismo, desodorantes corporales, aguas perfumadas en aerosol para el cuerpo.
FISH LONDON LIMITED is the Owner at publication for the trademark FISH ™ (86086036) through the USPTO on the 2013-10-08
Non medicated skin care preparations; body washes; shower gels; hair care preparations; shampoos; hair gels; hair putty; hair muds; hair waxes; styling clays; and hair creams
Income
Government Income
We have not found government income sources for FISH LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as FISH LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FISH LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISH LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FISH LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.