Background WavePink WaveYellow Wave

WEYFISH LTD. (02252051)

WEYFISH LTD. (02252051) is an active UK company. incorporated on 5 May 1988. with registered office in Weymouth. The company operates in the Manufacturing sector, engaged in unknown sic code (10200) and 1 other business activities. WEYFISH LTD. has been registered for 37 years. Current directors include BARRETT, Ian David, COOPER, Maxine Anne, COOPER, Sean Anthony.

Company Number
02252051
Status
active
Type
ltd
Incorporated
5 May 1988
Age
37 years
Address
The Old Fish Market, Weymouth, DT4 8BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
BARRETT, Ian David, COOPER, Maxine Anne, COOPER, Sean Anthony
SIC Codes
10200, 47230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYFISH LTD.

WEYFISH LTD. is an active company incorporated on 5 May 1988 with the registered office located in Weymouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200) and 1 other business activity. WEYFISH LTD. was registered 37 years ago.(SIC: 10200, 47230)

Status

active

Active since 37 years ago

Company No

02252051

LTD Company

Age

37 Years

Incorporated 5 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

RAPID 5903 LIMITED
From: 5 May 1988To: 27 June 1988
Contact
Address

The Old Fish Market Custom House Quay Weymouth, DT4 8BE,

Previous Addresses

Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
From: 5 May 1988To: 22 February 2018
Timeline

13 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Feb 18
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MCELROY, Christine Louise

Active
Custom House Quay, WeymouthDT4 8BE
Secretary
Appointed 01 Dec 2017

BARRETT, Ian David

Active
Custom House Quay, WeymouthDT4 8BE
Born September 1979
Director
Appointed 15 Jul 2024

COOPER, Maxine Anne

Active
Custom House Quay, WeymouthDT4 8BE
Born September 1966
Director
Appointed 01 Dec 2017

COOPER, Sean Anthony

Active
Custom House Quay, WeymouthDT4 8BE
Born January 1966
Director
Appointed 01 Dec 2017

GOODWIN, Robert William

Resigned
12 The Hythe, ChickerellDT3 4NE
Secretary
Appointed N/A
Resigned 01 Dec 2017

GOODWIN, Robert William

Resigned
12 The Hythe, ChickerellDT3 4NE
Born November 1941
Director
Appointed N/A
Resigned 01 Dec 2017

GOODWIN, Shirley Ann

Resigned
12 The Hythe, ChickerellDT3 4NE
Born February 1941
Director
Appointed 27 Jan 1994
Resigned 01 Dec 2017

HORNE, Colin Frederick

Resigned
Sudan Road, WeymouthDT4 9LB
Born July 1939
Director
Appointed N/A
Resigned 01 Dec 2017

HORNE, Pamela Joan

Resigned
Sudan Road, WeymouthDT4 9LB
Born February 1941
Director
Appointed 27 Jan 1994
Resigned 01 Dec 2017

WITHERS, Timothy James Martin

Resigned
Custom House Quay, WeymouthDT4 8BE
Born March 1981
Director
Appointed 15 Jul 2024
Resigned 07 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Weyfish Holdings Limited

Active
Meadows Causeway, WeymouthDT4 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017

Robert William Goodwin

Ceased
The Hythe, ChickerellDT3 4NE
Born November 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017

Colin Frederick Horne

Ceased
Rashley Road, WeymouthDT3 4AT
Born July 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Legacy
27 February 1994
288288
Resolution
28 January 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
88(2)R88(2)R
Legacy
28 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
23 November 1993
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1993
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Small
23 November 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Small
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
20 December 1989
88(2)R88(2)R
Resolution
29 July 1988
RESOLUTIONSResolutions
Legacy
29 July 1988
123Notice of Increase in Nominal Capital
Resolution
6 July 1988
RESOLUTIONSResolutions
Legacy
5 July 1988
287Change of Registered Office
Legacy
5 July 1988
288288
Legacy
5 July 1988
288288
Certificate Change Of Name Company
24 June 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1988
NEWINCIncorporation