Background WavePink WaveYellow Wave

FLATFISH LIMITED (01409431)

FLATFISH LIMITED (01409431) is an active UK company. incorporated on 16 January 1979. with registered office in North East Lincolnshire. The company operates in the Manufacturing sector, engaged in unknown sic code (10200) and 1 other business activities. FLATFISH LIMITED has been registered for 47 years. Current directors include GALLOU, Daniel, KURAISHI, Terutaka, SATO, Naoto and 3 others.

Company Number
01409431
Status
active
Type
ltd
Incorporated
16 January 1979
Age
47 years
Address
Unit 5 Stirling Street, North East Lincolnshire, DN31 3AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
GALLOU, Daniel, KURAISHI, Terutaka, SATO, Naoto, STANSFIELD, Reece James, STANSFIELD, Richard John, STANSFIELD, Steven David
SIC Codes
10200, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATFISH LIMITED

FLATFISH LIMITED is an active company incorporated on 16 January 1979 with the registered office located in North East Lincolnshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200) and 1 other business activity. FLATFISH LIMITED was registered 47 years ago.(SIC: 10200, 46380)

Status

active

Active since 47 years ago

Company No

01409431

LTD Company

Age

47 Years

Incorporated 16 January 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Unit 5 Stirling Street Grimsby North East Lincolnshire, DN31 3AE,

Timeline

25 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jan 79
Director Left
Feb 10
Director Joined
Mar 12
Director Left
Aug 12
Share Issue
Oct 12
Director Joined
Jan 14
Loan Secured
Apr 15
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Jul 20
Director Left
Jun 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jul 23
Director Left
May 25
Funding Round
Nov 25
Capital Update
Nov 25
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

CARR, Catherine Ann

Active
Stirling Street, North East LincolnshireDN31 3AE
Secretary
Appointed 17 Nov 2021

GALLOU, Daniel

Active
Stirling Street, North East LincolnshireDN31 3AE
Born July 1958
Director
Appointed 30 Apr 2019

KURAISHI, Terutaka

Active
Stirling Street, North East LincolnshireDN31 3AE
Born November 1967
Director
Appointed 30 Apr 2019

SATO, Naoto

Active
Stirling Street, North East LincolnshireDN31 3AE
Born June 1980
Director
Appointed 05 Aug 2022

STANSFIELD, Reece James

Active
Stirling Street, North East LincolnshireDN31 3AE
Born January 1989
Director
Appointed 30 Jan 2014

STANSFIELD, Richard John

Active
Stirling Street, North East LincolnshireDN31 3AE
Born September 1969
Director
Appointed 01 Oct 1997

STANSFIELD, Steven David

Active
Stirling Street, North East LincolnshireDN31 3AE
Born February 1962
Director
Appointed N/A

STANSFIELD, Steven David

Resigned
1 Simpsons Fold Court, GrimsbyDN36 4NY
Secretary
Appointed N/A
Resigned 04 Sept 2020

VESSEY, Nicholas John

Resigned
Stirling Street, North East LincolnshireDN31 3AE
Secretary
Appointed 04 Sept 2020
Resigned 29 Oct 2021

ASAI, Masahide

Resigned
Stirling Street, North East LincolnshireDN31 3AE
Born March 1962
Director
Appointed 05 Aug 2022
Resigned 14 May 2025

CLARKE, Nigel Colin

Resigned
55 Cheltenham Way, CleethorpesDN35 0UG
Born July 1955
Director
Appointed 01 Oct 1997
Resigned 30 Apr 2019

IEHARA, Tomoteru

Resigned
Stirling Street, North East LincolnshireDN31 3AE
Born December 1976
Director
Appointed 05 Aug 2022
Resigned 20 Jul 2023

PERRIN, Hilda

Resigned
5 St Thomas Close, GrimsbyDN36 4HS
Born October 1929
Director
Appointed N/A
Resigned 05 Apr 1997

PERRIN, Kenneth Boyd

Resigned
5 St Thomas Close, GrimsbyDN36 4HS
Born July 1928
Director
Appointed N/A
Resigned 05 Apr 1997

ROSE, Edwin Jonathan

Resigned
Stirling Street, North East LincolnshireDN31 3AE
Born April 1962
Director
Appointed 26 Mar 2012
Resigned 24 Aug 2012

SAKAI, Hisami

Resigned
Stirling Street, North East LincolnshireDN31 3AE
Born August 1957
Director
Appointed 30 Apr 2019
Resigned 05 Aug 2022

STANSFIELD, Jennie

Resigned
Post Office Lane, GrimsbyDN37 0QS
Born January 1935
Director
Appointed N/A
Resigned 28 Jan 2010

STOKES, Peter

Resigned
13 Eaton Court, GrimsbyDN34 4UD
Born June 1950
Director
Appointed 01 May 2004
Resigned 30 Apr 2019

WILLIAMS, Peter Joseph

Resigned
Stirling Street, North East LincolnshireDN31 3AE
Born March 1959
Director
Appointed 30 Apr 2019
Resigned 31 May 2021

YOKOI, Ken

Resigned
Stirling Street, North East LincolnshireDN31 3AE
Born December 1964
Director
Appointed 30 Apr 2019
Resigned 05 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Hoger Einde-Zuid, Ouderkerk Aan De Amstel

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019

Mr Steven David Stansfield

Ceased
Stirling Street, North East LincolnshireDN31 3AE
Born February 1962

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
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
11 November 2025
SH19Statement of Capital
Resolution
11 November 2025
RESOLUTIONSResolutions
Legacy
11 November 2025
SH20SH20
Legacy
11 November 2025
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
5 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Memorandum Articles
31 October 2025
MAMA
Statement Of Companys Objects
29 October 2025
CC04CC04
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Resolution
11 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Resolution
30 May 2019
RESOLUTIONSResolutions
Legacy
16 May 2019
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
30 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Medium
20 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Medium
2 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Capital Alter Shares Subdivision
15 October 2012
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Legacy
1 August 2012
MG01MG01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Legacy
20 November 2008
190190
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
27 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
13 June 2006
288cChange of Particulars
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
88(2)R88(2)R
Legacy
12 November 2003
123Notice of Increase in Nominal Capital
Resolution
12 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288cChange of Particulars
Legacy
22 October 2002
288cChange of Particulars
Legacy
5 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
9 May 2002
288cChange of Particulars
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
169169
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
225(1)225(1)
Legacy
22 January 1995
288288
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
1 November 1991
363aAnnual Return
Legacy
1 November 1991
287Change of Registered Office
Legacy
10 June 1991
287Change of Registered Office
Legacy
6 December 1990
363363
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
14 December 1987
363363
Accounts With Accounts Type Small
30 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
287Change of Registered Office
Legacy
10 December 1986
363363
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts
Incorporation Company
16 January 1979
NEWINCIncorporation
Miscellaneous
16 January 1979
MISCMISC