Background WavePink WaveYellow Wave

THREE OCEANS FISH COMPANY LIMITED (02633844)

THREE OCEANS FISH COMPANY LIMITED (02633844) is an active UK company. incorporated on 31 July 1991. with registered office in The Boulevard. The company operates in the Manufacturing sector, engaged in unknown sic code (10200). THREE OCEANS FISH COMPANY LIMITED has been registered for 34 years. Current directors include GALLOU, Daniel, KURAISHI, Terutaka, ROSE, Timothy Duncan and 1 others.

Company Number
02633844
Status
active
Type
ltd
Incorporated
31 July 1991
Age
34 years
Address
Ocean House, The Boulevard, HU3 4TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
GALLOU, Daniel, KURAISHI, Terutaka, ROSE, Timothy Duncan, SATO, Naoto
SIC Codes
10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE OCEANS FISH COMPANY LIMITED

THREE OCEANS FISH COMPANY LIMITED is an active company incorporated on 31 July 1991 with the registered office located in The Boulevard. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200). THREE OCEANS FISH COMPANY LIMITED was registered 34 years ago.(SIC: 10200)

Status

active

Active since 34 years ago

Company No

02633844

LTD Company

Age

34 Years

Incorporated 31 July 1991

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 24 December 2025 (3 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

DALEBRENT LIMITED
From: 31 July 1991To: 31 October 1991
Contact
Address

Ocean House Witty Street The Boulevard, HU3 4TT,

Timeline

44 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Oct 10
Director Joined
Nov 11
Director Left
Aug 13
Director Left
Sept 14
Director Joined
Jan 15
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Joined
Feb 16
Share Buyback
Jun 17
Director Left
Jun 17
Director Joined
Feb 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
May 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DERVING, Carl David

Active
Ocean House, The BoulevardHU3 4TT
Secretary
Appointed 01 Sept 2022

GALLOU, Daniel

Active
Ocean House, The BoulevardHU3 4TT
Born July 1958
Director
Appointed 28 May 2021

KURAISHI, Terutaka

Active
Ocean House, The BoulevardHU3 4TT
Born November 1967
Director
Appointed 28 May 2021

ROSE, Timothy Duncan

Active
Ocean House, The BoulevardHU3 4TT
Born November 1963
Director
Appointed 18 Oct 1991

SATO, Naoto

Active
Ocean House, The BoulevardHU3 4TT
Born June 1980
Director
Appointed 05 Aug 2022

HOLMES, Mark

Resigned
Ocean House, The BoulevardHU3 4TT
Secretary
Appointed 18 Sept 2014
Resigned 28 May 2021

LONGTHORP, Christopher Charles

Resigned
20 Common Lane, BroughHU15 1PT
Secretary
Appointed 20 Dec 1991
Resigned 07 Feb 1997

WOODMANSEY, Allan Keith

Resigned
55 Ferriby Road, HessleHU13 0HS
Secretary
Appointed 07 Feb 1997
Resigned 18 Sept 2014

YOUNG, Bryan

Resigned
2 Mere Way, North FerribyHU14 3QB
Secretary
Appointed 18 Oct 1991
Resigned 20 Dec 1991

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 31 Jul 1991
Resigned 18 Oct 1991

ASAI, Masahide

Resigned
Ocean House, The BoulevardHU3 4TT
Born March 1962
Director
Appointed 05 Aug 2022
Resigned 14 May 2025

DALE, John Stainton

Resigned
Fairvale House, SwindonSN4 0HH
Born July 1938
Director
Appointed 09 Jan 1992
Resigned 28 Mar 2017

DALE, Michael James

Resigned
2 Links Close, BrixhamTQ5 0JF
Born May 1944
Director
Appointed 09 Jan 1992
Resigned 25 Jul 1996

DRUCE, Geoffrey Duncan

Resigned
Ocean House, The BoulevardHU3 4TT
Born December 1961
Director
Appointed 26 Oct 2010
Resigned 28 May 2021

HOLMES, Mark

Resigned
Ocean House, The BoulevardHU3 4TT
Born December 1976
Director
Appointed 28 Jan 2015
Resigned 28 May 2021

IEHARA, Tomoteru

Resigned
Ocean House, The BoulevardHU3 4TT
Born December 1976
Director
Appointed 05 Aug 2022
Resigned 30 Jun 2023

JACKSON, John Michael

Resigned
3 Todds Close, HullHU14 3NT
Born November 1952
Director
Appointed 07 Feb 1997
Resigned 01 May 1998

JONES, Martin Hugh

Resigned
Ocean House, The BoulevardHU3 4TT
Born May 1959
Director
Appointed 12 Jun 2000
Resigned 14 Jun 2019

LANE, Stephen Christopher

Resigned
Ocean House, The BoulevardHU3 4TT
Born March 1979
Director
Appointed 10 Feb 2018
Resigned 14 Jun 2019

LEONARD, John

Resigned
Ocean House, The BoulevardHU3 4TT
Born May 1966
Director
Appointed 23 Sept 2019
Resigned 28 May 2021

RODGERS, Mark

Resigned
Waterlands Close, HullHU12 8PE
Born September 1965
Director
Appointed 20 Oct 2011
Resigned 02 Aug 2013

SAKAI, Hisami

Resigned
Ocean House, The BoulevardHU3 4TT
Born August 1957
Director
Appointed 28 May 2021
Resigned 05 Aug 2022

WARBURTON, Jonathan Mark

Resigned
Ocean House, The BoulevardHU3 4TT
Born May 1961
Director
Appointed 15 Feb 2016
Resigned 28 May 2021

WILSON, Nicholas Edward

Resigned
30 High Street, GainsboroughDN21 3DZ
Born May 1969
Director
Appointed 05 Nov 2003
Resigned 08 Feb 2007

WOODMANSEY, Allan Keith

Resigned
55 Ferriby Road, HessleHU13 0HS
Born May 1952
Director
Appointed 07 Feb 1997
Resigned 18 Sept 2014

YOKOI, Ken

Resigned
Ocean House, The BoulevardHU3 4TT
Born December 1964
Director
Appointed 28 May 2021
Resigned 05 Aug 2022

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 31 Jul 1991
Resigned 18 Oct 1991

Persons with significant control

2

1 Active
1 Ceased
1191 Ag, Ouderkerk Aan De Amstel

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2021

Mr Timothy Duncan Rose

Ceased
Ocean House, The BoulevardHU3 4TT
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Capital Return Purchase Own Shares
19 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Auditors Resignation Company
15 February 2012
AUDAUD
Change Account Reference Date Company Current Extended
21 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
29 August 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 September 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Statement Of Affairs
7 June 2006
SASA
Legacy
7 June 2006
88(2)R88(2)R
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
123Notice of Increase in Nominal Capital
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 October 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 October 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 July 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
24 October 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 June 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 May 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
169169
Legacy
10 September 1996
288288
Accounts With Accounts Type Medium
24 April 1996
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 March 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
287Change of Registered Office
Accounts With Accounts Type Medium
8 April 1993
AAAnnual Accounts
Legacy
8 April 1993
225(1)225(1)
Legacy
31 October 1992
363sAnnual Return (shuttle)
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Legacy
17 January 1992
88(2)R88(2)R
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
123Notice of Increase in Nominal Capital
Legacy
17 January 1992
122122
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
224224
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Legacy
3 January 1992
288288
Certificate Change Of Name Company
30 October 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 October 1991
MEM/ARTSMEM/ARTS
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
287Change of Registered Office
Incorporation Company
31 July 1991
NEWINCIncorporation