Background WavePink WaveYellow Wave

INTERFISH LIMITED (01334260)

INTERFISH LIMITED (01334260) is an active UK company. incorporated on 17 October 1977. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10200) and 1 other business activities. INTERFISH LIMITED has been registered for 48 years. Current directors include COLAM, Johannus Jacobus, COLAM, Lewis Gordon, PILLAR, Andrew Charles.

Company Number
01334260
Status
active
Type
ltd
Incorporated
17 October 1977
Age
48 years
Address
Reedham House, Manchester, M3 2PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
COLAM, Johannus Jacobus, COLAM, Lewis Gordon, PILLAR, Andrew Charles
SIC Codes
10200, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERFISH LIMITED

INTERFISH LIMITED is an active company incorporated on 17 October 1977 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200) and 1 other business activity. INTERFISH LIMITED was registered 48 years ago.(SIC: 10200, 46380)

Status

active

Active since 48 years ago

Company No

01334260

LTD Company

Age

48 Years

Incorporated 17 October 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Reedham House 31 King Street West Manchester, M3 2PJ,

Previous Addresses

Deptford Chambers 60-66 North Hill Plymouth PL4 8EP
From: 17 October 1977To: 15 February 2012
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Loan Secured
Jan 14
Director Joined
Apr 14
Loan Secured
May 14
Director Left
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jul 21
Loan Cleared
Feb 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COLAM, Rachel Anne

Active
31 King Street West, ManchesterM3 2PJ
Secretary
Appointed 11 Sept 2009

COLAM, Johannus Jacobus

Active
31 King Street West, ManchesterM3 2PJ
Born June 1953
Director
Appointed N/A

COLAM, Lewis Gordon

Active
31 King Street West, ManchesterM3 2PJ
Born August 1987
Director
Appointed 11 Jan 2019

PILLAR, Andrew Charles

Active
31 King Street West, ManchesterM3 2PJ
Born October 1976
Director
Appointed 11 Jan 2019

BARTLETT, Alan David

Resigned
28 Berrybrook Meadow, ExminsterEX6 8UA
Secretary
Appointed 28 Aug 1998
Resigned 11 Sept 2009

COLAM, Johannus Jacobus

Resigned
Isca Courtwood, Newton FerrersPL8 1BW
Secretary
Appointed N/A
Resigned 11 Jun 1993

MUSTARD, Jacqueline Clare

Resigned
Isca Courtwood, Plymouth
Secretary
Appointed 11 Jun 1993
Resigned 28 Aug 1998

COLAM, Frank Frederick

Resigned
Mill Cottage 34 Walkhampton Road, YelvertonPL20 7SZ
Born February 1952
Director
Appointed N/A
Resigned 11 Jun 1993

GARRAWAY, Nicholas

Resigned
31 King Street West, ManchesterM3 2PJ
Born December 1970
Director
Appointed 30 Apr 2014
Resigned 04 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Royal Chambers, St Peter PortGY1 4HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Johannus Jacobus Colam

Active
31 King Street West, ManchesterM3 2PJ
Born June 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Resolution
18 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Resolution
5 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Group
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
4 January 2012
MG01MG01
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Group
1 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Group
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Group
24 February 2009
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Group
27 November 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
14 June 2006
287Change of Registered Office
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
12 August 2005
244244
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
244244
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 January 2004
AAAnnual Accounts
Legacy
8 August 2003
287Change of Registered Office
Legacy
22 March 2003
244244
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
19 November 2002
244244
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
244244
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
244244
Accounts With Accounts Type Full Group
4 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
244244
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1998
AAAnnual Accounts
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
20 June 1998
403aParticulars of Charge Subject to s859A
Legacy
17 April 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1993
AAAnnual Accounts
Legacy
16 September 1993
169169
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
16 September 1993
RESOLUTIONSResolutions
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1992
AAAnnual Accounts
Legacy
17 August 1992
363aAnnual Return
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 October 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Legacy
4 December 1990
88(2)R88(2)R
Legacy
5 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
17 November 1989
363363
Accounts With Accounts Type Full Group
19 October 1989
AAAnnual Accounts
Legacy
22 May 1989
288288
Legacy
15 May 1989
363363
Accounts With Accounts Type Full Group
20 April 1989
AAAnnual Accounts
Legacy
2 November 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
22 June 1988
AAAnnual Accounts
Legacy
12 October 1987
287Change of Registered Office
Legacy
8 October 1987
363363
Legacy
8 October 1987
288288
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 November 1986
AAAnnual Accounts
Accounts With Accounts Type Group
10 June 1986
AAAnnual Accounts
Miscellaneous
17 October 1977
MISCMISC