Background WavePink WaveYellow Wave

KING & PRINCE SEAFOOD (EUROPE) LIMITED (01883238)

KING & PRINCE SEAFOOD (EUROPE) LIMITED (01883238) is an active UK company. incorporated on 5 February 1985. with registered office in Henley-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KING & PRINCE SEAFOOD (EUROPE) LIMITED has been registered for 41 years. Current directors include GRAY, David John.

Company Number
01883238
Status
active
Type
ltd
Incorporated
5 February 1985
Age
41 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAY, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING & PRINCE SEAFOOD (EUROPE) LIMITED

KING & PRINCE SEAFOOD (EUROPE) LIMITED is an active company incorporated on 5 February 1985 with the registered office located in Henley-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KING & PRINCE SEAFOOD (EUROPE) LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01883238

LTD Company

Age

41 Years

Incorporated 5 February 1985

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 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

PYKE BIGGS EXPORTS LIMITED
From: 5 February 1985To: 29 December 1999
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 September 2023
Level 5, 9 Hatton Street London England NW8 8PL
From: 5 February 1985To: 4 October 2022
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 30 Sept 1997

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

EMMENS, Raymond Charles

Resigned
34 Elmwood Avenue, HarrowHA3 8AH
Secretary
Appointed N/A
Resigned 18 Oct 1991

MEHEW, Barry James

Resigned
16f Garlinge Road, LondonNW2 3TR
Secretary
Appointed 02 May 1995
Resigned 26 Sept 1997

MONKS, Anthony James

Resigned
Yarrow Cottage Severn Road, BristolBS10 7RZ
Secretary
Appointed 18 Oct 1991
Resigned 27 Apr 1995

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed 30 Sept 1997
Resigned 14 Jun 2002

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 16 Jan 2006
Resigned 16 Jan 2019

COX, Melvyn Joseph George

Resigned
White Cottage Horseshoe Hill, UpshireEN9 3ST
Born August 1946
Director
Appointed N/A
Resigned 30 Jun 1991

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 30 Sept 1997
Resigned 26 Feb 2010

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 20 Jun 2018

WENSLEY, Gerald Francis

Resigned
Doveton Cottage, WeybridgeKT13 8HR
Born June 1942
Director
Appointed N/A
Resigned 16 Jan 2006

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Termination Director Company
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
9 January 2007
353353
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
15 May 2006
288cChange of Particulars
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
27 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
4 March 2003
288cChange of Particulars
Legacy
22 January 2003
353353
Legacy
22 January 2003
363aAnnual Return
Legacy
16 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
30 July 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
288cChange of Particulars
Legacy
20 November 1998
287Change of Registered Office
Legacy
25 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 July 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
287Change of Registered Office
Legacy
20 October 1997
287Change of Registered Office
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
1 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
21 May 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 May 1996
652C652C
Gazette Notice Voluntary
19 March 1996
GAZ1(A)GAZ1(A)
Legacy
2 February 1996
652a652a
Accounts With Accounts Type Dormant
24 October 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 1992
AAAnnual Accounts
Resolution
4 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
21 June 1992
288288
Legacy
16 January 1992
288288
Legacy
3 October 1991
288288
Legacy
27 July 1991
288288
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
9 November 1988
288288
Legacy
9 March 1988
287Change of Registered Office
Legacy
9 March 1988
288288
Legacy
30 October 1987
225(1)225(1)
Accounts With Made Up Date
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Legacy
31 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
363363
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts