Background WavePink WaveYellow Wave

IMPERIAL SEAFOODS LIMITED (00238567)

IMPERIAL SEAFOODS LIMITED (00238567) is an active UK company. incorporated on 10 April 1929. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMPERIAL SEAFOODS LIMITED has been registered for 96 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
00238567
Status
active
Type
ltd
Incorporated
10 April 1929
Age
96 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL SEAFOODS LIMITED

IMPERIAL SEAFOODS LIMITED is an active company incorporated on 10 April 1929 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IMPERIAL SEAFOODS LIMITED was registered 96 years ago.(SIC: 70100)

Status

active

Active since 96 years ago

Company No

00238567

LTD Company

Age

96 Years

Incorporated 10 April 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ROSS SEAFOODS (INTERNATIONAL) LIMITED
From: 10 April 1929To: 22 June 1988
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

, Hanson House 14 Castle Hill, Maidenhead, SL6 4JJ
From: 10 April 1929To: 3 April 2023
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

AISBETT, David Vincent

Resigned
27 Sillswood, OlneyMK46 5PL
Secretary
Appointed N/A
Resigned 16 Nov 1990

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

MOFFAT, David Stewart

Resigned
Laxton 176 Kimbolton Road, BedfordMK41 8DW
Secretary
Appointed N/A
Resigned 30 Apr 1993

O'SHEA, Patrick Joseph

Resigned
5 The Green, StevenageSG4 8UR
Secretary
Appointed 24 Dec 1993
Resigned 06 Jun 1997

PENTNEY, Michael James

Resigned
2 Roundhouse Drive, HuntingdonPE28 0DJ
Secretary
Appointed 30 Apr 1993
Resigned 24 Dec 1993

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 06 Jun 1997
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

AISBETT, David Vincent

Resigned
27 Sillswood, OlneyMK46 5PL
Born October 1952
Director
Appointed N/A
Resigned 16 Nov 1990

ASHFORD, Leslie Ernest Thomas

Resigned
27 Beckenham Road, West WickhamBR4 0QR
Born October 1940
Director
Appointed 30 Apr 1993
Resigned 24 Dec 1993

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 28 May 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 06 Jun 1997
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Born August 1963
Director
Appointed 06 Jun 1997
Resigned 22 Oct 1999

JORDAN, Roger

Resigned
Aragon Cottage, Letchmore HeathWD2 8EW
Born June 1940
Director
Appointed N/A
Resigned 30 Apr 1993

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed 12 Apr 1997
Resigned 28 May 2003

MOFFAT, David Stewart

Resigned
Laxton 176 Kimbolton Road, BedfordMK41 8DW
Born December 1951
Director
Appointed N/A
Resigned 30 Apr 1993

O'SHEA, Patrick Joseph

Resigned
5 The Green, StevenageSG4 8UR
Born September 1958
Director
Appointed 24 Dec 1993
Resigned 06 Jun 1997

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 22 Oct 1999
Resigned 28 May 2003

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 28 May 2003
Resigned 01 Jun 2007

THOMAS, Christopher John

Resigned
Whateley House, Sutton ColdfieldB74 2RL
Born April 1955
Director
Appointed 24 Dec 1993
Resigned 12 Apr 1997

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 06 Sept 2021

WILKINSON, Neil Freeman

Resigned
24 Hogback Wood Road, BeaconsfieldHP9 1JT
Born June 1936
Director
Appointed 30 Apr 1993
Resigned 24 Dec 1993

Persons with significant control

1

20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Resolution
21 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2018
CC04CC04
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363aAnnual Return
Legacy
26 May 2005
225Change of Accounting Reference Date
Legacy
1 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
1 August 2002
288cChange of Particulars
Legacy
19 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
12 June 2001
363aAnnual Return
Legacy
12 June 2001
288cChange of Particulars
Legacy
22 May 2001
288cChange of Particulars
Legacy
27 February 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Legacy
20 June 2000
288cChange of Particulars
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
17 May 1999
288cChange of Particulars
Legacy
29 June 1998
363aAnnual Return
Legacy
19 June 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
22 May 1998
AAAnnual Accounts
Legacy
14 April 1998
225Change of Accounting Reference Date
Legacy
28 June 1997
363aAnnual Return
Legacy
23 June 1997
287Change of Registered Office
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 1997
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
22 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363x363x
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
15 June 1993
363x363x
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Accounts With Accounts Type Dormant
24 January 1993
AAAnnual Accounts
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Resolution
13 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 August 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
26 June 1991
363aAnnual Return
Legacy
29 August 1990
363363
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
15 January 1990
353353
Legacy
15 January 1990
287Change of Registered Office
Legacy
24 November 1989
288288
Legacy
14 July 1989
363363
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
2 May 1989
288288
Legacy
31 January 1989
288288
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Memorandum Articles
12 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1988
288288
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Legacy
14 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Legacy
27 November 1986
287Change of Registered Office
Legacy
27 November 1986
288288
Legacy
24 October 1986
287Change of Registered Office
Legacy
10 September 1986
225(1)225(1)
Legacy
8 September 1986
288288
Legacy
1 August 1986
288288