AGENCY FISH LIMITED

Register to unlock more data on OkredoRegister

AGENCY FISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022849

Incorporation date

28/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

230 Sandall House, High Street, Herne Bay CT6 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon25/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Cessation of Julian Simon Jordan as a person with significant control on 2020-07-28
dot icon18/02/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2020
Termination of appointment of Julian Simon Jordan as a director on 2020-07-28
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon20/11/2019
Change of details for Mr Julian Simon Jordan as a person with significant control on 2019-11-20
dot icon20/11/2019
Notification of Stephen Douglas Peaple as a person with significant control on 2019-09-02
dot icon20/11/2019
Notification of Julian Simon Jordan as a person with significant control on 2019-09-02
dot icon20/11/2019
Cessation of Ferry Subrata as a person with significant control on 2019-09-02
dot icon20/11/2019
Termination of appointment of Ferry Subrata as a director on 2019-09-02
dot icon20/11/2019
Appointment of Mr Stephen Douglas Peaple as a secretary on 2019-09-02
dot icon20/11/2019
Termination of appointment of Ferry Subrata as a secretary on 2019-09-02
dot icon20/11/2019
Appointment of Mr Stephen Douglas Peaple as a director on 2019-09-02
dot icon20/11/2019
Appointment of Mr Julian Simon Jordan as a director on 2019-09-02
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Notification of Ferry Subrata as a person with significant control on 2019-08-01
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon24/09/2019
Cessation of Stephen Douglas Peaple as a person with significant control on 2019-08-01
dot icon24/09/2019
Cessation of Jjsm Holdings Limited as a person with significant control on 2019-08-01
dot icon24/09/2019
Director's details changed for Mr Ferry Subrata on 2019-09-24
dot icon24/09/2019
Secretary's details changed for Mr Ferry Subrata on 2019-09-24
dot icon17/09/2019
Appointment of Mr Ferry Subrata as a secretary on 2019-08-01
dot icon17/09/2019
Appointment of Mr Ferry Subrata as a director on 2019-08-01
dot icon17/09/2019
Termination of appointment of Stephen Douglas Peaple as a secretary on 2019-08-01
dot icon17/09/2019
Termination of appointment of Stephen Douglas Peaple as a director on 2019-08-01
dot icon29/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon12/07/2019
Termination of appointment of Julian Simon Jordan as a director on 2019-07-12
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon24/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Secretary's details changed for Stephen Douglas Peaple on 2017-08-22
dot icon23/08/2017
Registered office address changed from C/O Net.Works 25 Horsell Road London N5 1XL England to 230 Sandall House High Street Herne Bay CT6 5AX on 2017-08-23
dot icon22/08/2017
Secretary's details changed for Stephen Douglas Peaple on 2017-08-22
dot icon22/08/2017
Change of details for Mr Stephen Douglas Peaple as a person with significant control on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Julian Simon Jordan on 2017-08-22
dot icon22/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon22/08/2017
Notification of Jjsm Holdings Limited as a person with significant control on 2016-04-06
dot icon22/08/2017
Notification of Stephen Douglas Peaple as a person with significant control on 2016-04-06
dot icon08/12/2016
Registered office address changed from 46 Malvern Road London N8 0LA to C/O Net.Works 25 Horsell Road London N5 1XL on 2016-12-08
dot icon05/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon22/07/2010
Director's details changed for Stephen Douglas Peaple on 2010-06-28
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 28/06/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 28/06/08; full list of members
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 28/06/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 28/06/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 28/06/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon16/03/2005
Secretary's particulars changed;director's particulars changed
dot icon11/11/2004
Return made up to 28/06/04; full list of members
dot icon11/11/2004
Registered office changed on 11/11/04 from: 3 the leather market weston street london SE1 3ER
dot icon06/10/2004
Total exemption small company accounts made up to 2002-12-31
dot icon27/06/2003
Return made up to 28/06/03; full list of members
dot icon03/05/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon12/12/2002
Return made up to 28/06/02; full list of members
dot icon27/07/2002
Accounts for a dormant company made up to 2001-06-30
dot icon19/02/2002
New secretary appointed;new director appointed
dot icon19/02/2002
New director appointed
dot icon03/12/2001
Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon03/12/2001
Registered office changed on 03/12/01 from: 24 westpole avenue cockfosters barnet hertfordshire EN4 0AY
dot icon30/11/2001
Certificate of change of name
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
Registered office changed on 24/08/01 from: 24 westpole avenue cockfosters barnet hertfordshire EN4 0AY
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
Registered office changed on 15/08/01 from: 39A leicester road salford lancashire M7 4AS
dot icon15/08/2001
Director resigned
dot icon08/07/2001
Return made up to 28/06/01; full list of members
dot icon28/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
152.02K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peaple, Stephen Douglas
Director
02/09/2019 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGENCY FISH LIMITED

AGENCY FISH LIMITED is an(a) Active company incorporated on 28/06/2000 with the registered office located at 230 Sandall House, High Street, Herne Bay CT6 5AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGENCY FISH LIMITED?

toggle

AGENCY FISH LIMITED is currently Active. It was registered on 28/06/2000 .

Where is AGENCY FISH LIMITED located?

toggle

AGENCY FISH LIMITED is registered at 230 Sandall House, High Street, Herne Bay CT6 5AX.

What does AGENCY FISH LIMITED do?

toggle

AGENCY FISH LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for AGENCY FISH LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-21 with no updates.