Background WavePink WaveYellow Wave

MEGAFISH LIMITED (03297583)

MEGAFISH LIMITED (03297583) is an active UK company. incorporated on 30 December 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEGAFISH LIMITED has been registered for 29 years. Current directors include CASINI, Vania.

Company Number
03297583
Status
active
Type
ltd
Incorporated
30 December 1996
Age
29 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASINI, Vania
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGAFISH LIMITED

MEGAFISH LIMITED is an active company incorporated on 30 December 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEGAFISH LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03297583

LTD Company

Age

29 Years

Incorporated 30 December 1996

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 27 February 2017To: 3 June 2021
First Floor 41 Chalton Street London NW1 1JD
From: 30 December 1996To: 27 February 2017
Timeline

7 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
May 10
Director Left
May 10
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CITY SECRETARIES LIMITED

Active
Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 03 Jun 2021

CASINI, Vania

Active
20 Birchin Lane, LondonEC3V 9DJ
Born November 1977
Director
Appointed 07 Jun 2021

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Dec 1996
Resigned 30 Dec 1996

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 30 Dec 1996
Resigned 01 Dec 2003

STANLEY DAVIS SECRETARIES LIMITED

Resigned
One George Yard, LondonEC3V 9DF
Corporate secretary
Appointed 01 Dec 2003
Resigned 03 Jun 2021

CROSHAW, Philip Mark

Resigned
The Avenue, GuernseyGY9 0SB
Nominee director
Appointed 30 Dec 1996
Resigned 31 Jul 1998

DWEN, Michael Patrick

Resigned
Flat N.5123 - Golden Sands 5, Mankhol
Born February 1949
Director
Appointed 31 Jul 1998
Resigned 15 Feb 2005

JANKE, Margaret Louise

Resigned
Fish Eagle Street, Birdwood Estate, Hartbeespoort2016
Born March 1969
Director
Appointed 15 Dec 2014
Resigned 03 Jun 2021

STUART, Andrew Moray

Resigned
M59 St Antoine Se, Goodlands
Born October 1957
Director
Appointed 31 May 2010
Resigned 15 Dec 2014

WORTLEY HUNT, John Robert Montagu Stuart, Mr.

Resigned
Apartment 717 Al Arta 1,, The Greens
Born February 1960
Director
Appointed 15 Feb 2005
Resigned 31 May 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Dec 1996
Resigned 30 Dec 1996

Persons with significant control

1

Mr Didier Robert Chauty

Active
TananariveTANANARIVE
Born September 1959

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
Fundings
Financials
Latest Activities

Filing History

101

Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 June 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
18 October 2005
244244
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
3 November 2004
288cChange of Particulars
Legacy
27 September 2004
244244
Legacy
24 June 2004
287Change of Registered Office
Legacy
21 June 2004
287Change of Registered Office
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363aAnnual Return
Legacy
27 October 2003
244244
Legacy
23 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
23 January 2002
363aAnnual Return
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
6 March 2001
288cChange of Particulars
Legacy
9 February 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 October 2000
288cChange of Particulars
Legacy
11 October 2000
244244
Legacy
22 February 2000
363aAnnual Return
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
24 August 1999
363aAnnual Return
Legacy
11 February 1999
244244
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363aAnnual Return
Legacy
2 November 1997
244244
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Incorporation Company
30 December 1996
NEWINCIncorporation