D&A SEAFOOD SOLUTIONS LTD

Register to unlock more data on OkredoRegister

D&A SEAFOOD SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09389550

Incorporation date

15/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2015)
dot icon01/12/2025
Administrator's progress report
dot icon01/10/2025
Notice of extension of period of Administration
dot icon21/05/2025
Administrator's progress report
dot icon22/11/2024
Notice of deemed approval of proposals
dot icon12/11/2024
Statement of administrator's proposal
dot icon08/11/2024
Appointment of an administrator
dot icon04/11/2024
Registered office address changed from D&a Seafood Solutions Ayscough Street Grimsby DN31 1TG United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-11-04
dot icon29/10/2024
Notice of completion of voluntary arrangement
dot icon31/07/2024
Satisfaction of charge 093895500009 in full
dot icon25/07/2024
Registration of charge 093895500011, created on 2024-07-22
dot icon26/06/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/03/2024
Termination of appointment of George Constantinescu as a director on 2024-03-05
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon11/05/2023
Registration of charge 093895500010, created on 2023-05-04
dot icon17/10/2022
Termination of appointment of Donna Joy Ramus as a director on 2022-09-15
dot icon17/10/2022
Termination of appointment of Donna Joy Ramus as a secretary on 2022-09-15
dot icon17/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Appointment of Mr Alistair Ramus as a director on 2022-09-15
dot icon18/08/2022
Satisfaction of charge 093895500005 in full
dot icon18/08/2022
Satisfaction of charge 093895500006 in full
dot icon18/08/2022
Satisfaction of charge 093895500007 in full
dot icon18/08/2022
Satisfaction of charge 093895500008 in full
dot icon29/07/2022
Registration of charge 093895500009, created on 2022-07-19
dot icon18/07/2022
Termination of appointment of Robert Andrew Amans as a director on 2022-06-10
dot icon27/06/2022
Satisfaction of charge 093895500004 in full
dot icon27/06/2022
Satisfaction of charge 093895500002 in full
dot icon24/05/2022
Appointment of Mr George Constantinescu as a director on 2022-05-13
dot icon17/01/2022
Termination of appointment of Liam James Gill as a director on 2021-12-16
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2021
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to D&a Seafood Solutions Ayscough Street Grimsby DN31 1TG on 2021-11-17
dot icon29/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon28/04/2021
Appointment of Mr Robert Andrew Amans as a director on 2021-03-16
dot icon28/01/2021
Termination of appointment of Timothy James Whitworth as a director on 2020-12-31
dot icon28/01/2021
Termination of appointment of Matthew Edward Bennison as a director on 2020-12-31
dot icon08/01/2021
Second filing for the appointment of Matthew Edward Bennison as a director
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon20/03/2020
Appointment of Mr Liam James Gill as a director on 2020-02-27
dot icon20/03/2020
Termination of appointment of Leslie Sayers as a director on 2019-09-18
dot icon06/01/2020
Confirmation statement made on 2019-10-02 with updates
dot icon04/06/2019
Appointment of Mr Matthew Edward Bennison as a director on 2019-05-20
dot icon04/06/2019
Appointment of Mr Timothy James Whitworth as a director on 2019-05-20
dot icon04/06/2019
Notification of Mbr Group Limited as a person with significant control on 2019-05-20
dot icon04/06/2019
Cessation of Donna Joy Ramus as a person with significant control on 2019-05-20
dot icon20/05/2019
Resolutions
dot icon16/05/2019
Sub-division of shares on 2019-04-28
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Termination of appointment of George Constantinescu as a director on 2019-04-24
dot icon03/05/2019
Director's details changed for Mr George Constantinescu on 2018-10-03
dot icon08/04/2019
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon08/04/2019
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon02/04/2019
Satisfaction of charge 093895500003 in full
dot icon29/03/2019
Registration of charge 093895500008, created on 2019-03-27
dot icon06/03/2019
Registration of charge 093895500006, created on 2019-03-06
dot icon06/03/2019
Registration of charge 093895500007, created on 2019-03-06
dot icon30/01/2019
Registration of charge 093895500005, created on 2019-01-28
dot icon28/12/2018
Confirmation statement made on 2018-10-02 with updates
dot icon18/12/2018
Director's details changed for Mr George Constantinescu on 2018-10-02
dot icon18/12/2018
Director's details changed for Mrs Donna Joy Ramus on 2018-10-02
dot icon18/12/2018
Change of details for Mrs Donna Joy Ramus as a person with significant control on 2018-10-02
dot icon18/12/2018
Secretary's details changed for Mrs Donna Joy Ramus on 2018-10-02
dot icon18/12/2018
Registered office address changed from Basepoint 1 Winnall Valley Road Winchester SO23 0LD to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Leslie Sayers on 2018-10-02
dot icon26/11/2018
Cancellation of shares. Statement of capital on 2018-09-10
dot icon26/11/2018
Purchase of own shares.
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Resolutions
dot icon08/03/2018
Registration of charge 093895500004, created on 2018-03-05
dot icon29/01/2018
Registration of charge 093895500003, created on 2018-01-23
dot icon16/01/2018
Registration of charge 093895500002, created on 2018-01-16
dot icon16/11/2017
Confirmation statement made on 2017-10-02 with updates
dot icon16/11/2017
Change of details for Mrs Donna Joy Ramus as a person with significant control on 2016-10-10
dot icon01/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon14/10/2017
Termination of appointment of Mark Stephen Archer as a director on 2017-10-01
dot icon14/10/2017
Termination of appointment of Mark Stephen Archer as a director on 2017-10-01
dot icon27/04/2017
Satisfaction of charge 093895500001 in full
dot icon12/01/2017
Appointment of Mrs Donna Joy Ramus as a director on 2017-01-01
dot icon09/12/2016
Appointment of Mr Leslie Sayers as a director on 2016-12-09
dot icon04/11/2016
Registration of charge 093895500001, created on 2016-10-26
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon02/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon26/02/2015
Appointment of Mrs Donna Joy Ramus as a secretary on 2015-02-26
dot icon26/02/2015
Termination of appointment of Mark Stephen Archer as a secretary on 2015-02-26
dot icon19/01/2015
Appointment of Mr George Constantinescu as a director on 2015-01-19
dot icon19/01/2015
Appointment of Mr Mark Stephen Archer as a secretary on 2015-01-19
dot icon19/01/2015
Termination of appointment of Donna Ramus as a secretary on 2015-01-19
dot icon19/01/2015
Director's details changed for Mr Mark Stephen Acher on 2015-01-19
dot icon19/01/2015
Appointment of Mr Mark Stephen Acher as a director on 2015-01-19
dot icon19/01/2015
Termination of appointment of Donna Ramus as a director on 2015-01-19
dot icon15/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon+315.35 % *

* during past year

Cash in Bank

£40,094.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
230.85K
-
0.00
9.65K
-
2022
26
474.70K
-
0.00
40.09K
-
2022
26
474.70K
-
0.00
40.09K
-

Employees

2022

Employees

26 Ascended0 % *

Net Assets(GBP)

474.70K £Ascended105.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.09K £Ascended315.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Liam James
Director
27/02/2020 - 16/12/2021
23
Ramus, Alistair
Director
15/09/2022 - Present
4
Constantinescu, George
Director
13/05/2022 - 05/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About D&A SEAFOOD SOLUTIONS LTD

D&A SEAFOOD SOLUTIONS LTD is an(a) In Administration company incorporated on 15/01/2015 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of D&A SEAFOOD SOLUTIONS LTD?

toggle

D&A SEAFOOD SOLUTIONS LTD is currently In Administration. It was registered on 15/01/2015 .

Where is D&A SEAFOOD SOLUTIONS LTD located?

toggle

D&A SEAFOOD SOLUTIONS LTD is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does D&A SEAFOOD SOLUTIONS LTD do?

toggle

D&A SEAFOOD SOLUTIONS LTD operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

How many employees does D&A SEAFOOD SOLUTIONS LTD have?

toggle

D&A SEAFOOD SOLUTIONS LTD had 26 employees in 2022.

What is the latest filing for D&A SEAFOOD SOLUTIONS LTD?

toggle

The latest filing was on 01/12/2025: Administrator's progress report.