Background WavePink WaveYellow Wave

UNIQUE SEAFOOD LIMITED (03307693)

UNIQUE SEAFOOD LIMITED (03307693) is an active UK company. incorporated on 27 January 1997. with registered office in Bromley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. UNIQUE SEAFOOD LIMITED has been registered for 29 years. Current directors include NISSEN, Harald, SPERRE, Inger Marie, SPERRE, Kjetil Peder.

Company Number
03307693
Status
active
Type
ltd
Incorporated
27 January 1997
Age
29 years
Address
Lygon House, Bromley, BR1 3RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
NISSEN, Harald, SPERRE, Inger Marie, SPERRE, Kjetil Peder
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE SEAFOOD LIMITED

UNIQUE SEAFOOD LIMITED is an active company incorporated on 27 January 1997 with the registered office located in Bromley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. UNIQUE SEAFOOD LIMITED was registered 29 years ago.(SIC: 46310)

Status

active

Active since 29 years ago

Company No

03307693

LTD Company

Age

29 Years

Incorporated 27 January 1997

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: Medium Company

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 27 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Lygon House 50 London Road Bromley, BR1 3RA,

Previous Addresses

Unit 35.6 and 35.7 Cobalt White Hart Avenue Thamesmead London SE28 0GU
From: 31 October 2011To: 29 November 2016
Unit 27-28 Chiltonian Industrial Estate Manor Lane Lewisham London SE12 0TX
From: 27 January 1997To: 31 October 2011
Timeline

13 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Left
Mar 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Secured
Apr 18
Loan Secured
Feb 24
Loan Secured
Apr 25
Loan Cleared
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

NISSEN, Harald

Active
50 London Road, BromleyBR1 3RA
Secretary
Appointed 31 Jan 2013

NISSEN, Harald

Active
50 London Road, BromleyBR1 3RA
Born October 1965
Director
Appointed 27 Jan 1997

SPERRE, Inger Marie

Active
50 London Road, BromleyBR1 3RA
Born April 1971
Director
Appointed 18 Jun 2007

SPERRE, Kjetil Peder

Active
50 London Road, BromleyBR1 3RA
Born September 1961
Director
Appointed 27 Jan 1997

FITZWATER, Gareth

Resigned
49a Rushmore Road, LondonE5 0EX
Secretary
Appointed 26 Oct 2006
Resigned 31 Jan 2013

FUNDER NISSEN, Marianne

Resigned
Kongevej 67, Sonderborg
Secretary
Appointed 14 May 1997
Resigned 18 Apr 2005

HENRIKSEN, Malene

Resigned
13 Durand Lane, DunmowCM6 3FS
Secretary
Appointed 18 Apr 2005
Resigned 26 Oct 2006

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 27 Jan 1997
Resigned 27 Jan 1997

COLLINS, Richard

Resigned
9 The Wynd, BillinghamTS22 5QE
Born March 1954
Director
Appointed 27 Jan 1997
Resigned 26 Jun 1999

NIELSEN, Ole

Resigned
50 London Road, BromleyBR1 3RA
Born August 1962
Director
Appointed 16 Sept 2006
Resigned 13 Mar 2017

TVEDT, Yngve

Resigned
Fjelltunvegen 31, Aalesund
Born July 1978
Director
Appointed 16 Sept 2006
Resigned 18 Jun 2007

Persons with significant control

3

Mr Kjetil Peder Sperre

Active
50 London Road, BromleyBR1 3RA
Born September 1961

Nature of Control

Significant influence or control
Notified 31 May 2016

Mr Harald Nissen

Active
50 London Road, BromleyBR1 3RA
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
House, BromleyBR1 3RA

Nature of Control

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

Filing History

117

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Medium
24 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Capital Name Of Class Of Shares
25 June 2013
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 September 2010
AA01Change of Accounting Reference Date
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
4 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 September 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
88(2)R88(2)R
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 2005
AAAnnual Accounts
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
88(2)R88(2)R
Accounts With Accounts Type Small
25 June 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 July 2002
AAAnnual Accounts
Legacy
14 February 2002
287Change of Registered Office
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
24 May 2000
287Change of Registered Office
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
225Change of Accounting Reference Date
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
88(2)R88(2)R
Legacy
19 March 1997
88(2)R88(2)R
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Incorporation Company
27 January 1997
NEWINCIncorporation