Background WavePink WaveYellow Wave

ATLANTIC SEAFOODS INTERNATIONAL LIMITED (02850643)

ATLANTIC SEAFOODS INTERNATIONAL LIMITED (02850643) is an active UK company. incorporated on 6 September 1993. with registered office in North Humberside. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ATLANTIC SEAFOODS INTERNATIONAL LIMITED has been registered for 32 years. Current directors include FARRAR, Paul Morgan, MARR, Andrew Leslie.

Company Number
02850643
Status
active
Type
ltd
Incorporated
6 September 1993
Age
32 years
Address
Livingstone Road, North Humberside, HU13 0EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARRAR, Paul Morgan, MARR, Andrew Leslie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC SEAFOODS INTERNATIONAL LIMITED

ATLANTIC SEAFOODS INTERNATIONAL LIMITED is an active company incorporated on 6 September 1993 with the registered office located in North Humberside. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ATLANTIC SEAFOODS INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02850643

LTD Company

Age

32 Years

Incorporated 6 September 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

STREETGREAT TRADING LIMITED
From: 6 September 1993To: 25 October 1993
Contact
Address

Livingstone Road Hessle North Humberside, HU13 0EE,

Timeline

4 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, North HumbersideHU13 0EE
Secretary
Appointed 24 Nov 2014

FARRAR, Paul Morgan

Active
Livingstone Road, North HumbersideHU13 0EE
Born February 1975
Director
Appointed 01 Aug 2020

MARR, Andrew Leslie

Active
Livingstone Road, North HumbersideHU13 0EE
Born February 1942
Director
Appointed 18 Nov 1993

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 29 Jul 1994
Resigned 24 Nov 2014

LINDSTROM, Fred William

Resigned
11 Newsham Garth, HullHU4 7NB
Secretary
Appointed 28 Sept 1993
Resigned 29 Jul 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 1993
Resigned 28 Sept 1993

JOHNSON, Roger Eric

Resigned
Highcroft, WestellaHU10 7SD
Born March 1947
Director
Appointed 14 Oct 1993
Resigned 16 Sept 2020

REGAN, Andrew William

Resigned
Livingstone Road, North HumbersideHU13 0EE
Born January 1962
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2020

SHAPOVALOV, Konstantin

Resigned
Novorossijsk, Russia
Born July 1932
Director
Appointed 14 Oct 1993
Resigned 21 May 1997

SIVACHEV, Andrey

Resigned
Str Otkrytoe Shosse, Rissia
Born April 1959
Director
Appointed 18 Nov 1993
Resigned 26 Sept 1994

SIVACHEVA, Marionella

Resigned
Str Pastukhova, Russia
Born May 1959
Director
Appointed 18 Nov 1993
Resigned 26 Sept 1994

SMITH, Arthur Michael

Resigned
Tall Trees York Road, BeverleyHU17 8QF
Born February 1935
Director
Appointed 28 Sept 1993
Resigned 31 Dec 1999

VASILEVITSKY, Jacob

Resigned
Str 9 Yanvarya, 169-109
Born April 1959
Director
Appointed 14 Oct 1993
Resigned 21 May 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Sept 1993
Resigned 28 Sept 1993

Persons with significant control

1

Rusmar Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Auditors Resignation Company
26 July 1998
AUDAUD
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
88(2)R88(2)R
Legacy
4 October 1994
123Notice of Increase in Nominal Capital
Resolution
4 October 1994
RESOLUTIONSResolutions
Legacy
10 August 1994
288288
Legacy
23 December 1993
88(2)R88(2)R
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
26 October 1993
123Notice of Increase in Nominal Capital
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
224224
Certificate Change Of Name Company
22 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1993
287Change of Registered Office
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Incorporation Company
6 September 1993
NEWINCIncorporation