Background WavePink WaveYellow Wave

FISHAWACK INDICIA LTD (04796387)

FISHAWACK INDICIA LTD (04796387) is an active UK company. incorporated on 12 June 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FISHAWACK INDICIA LTD has been registered for 22 years. Current directors include SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil.

Company Number
04796387
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
The Featherstone Building, London, EC1Y 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHAWACK INDICIA LTD

FISHAWACK INDICIA LTD is an active company incorporated on 12 June 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FISHAWACK INDICIA LTD was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04796387

LTD Company

Age

22 Years

Incorporated 12 June 2003

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FISHAWACK SCIENTIFIC COMMUNICATIONS LIMITED
From: 17 November 2011To: 26 September 2013
FISHAWACK MEDICOM LIMITED
From: 12 June 2003To: 17 November 2011
Contact
Address

The Featherstone Building 66 City Road London, EC1Y 2AL,

Previous Addresses

3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England
From: 28 August 2018To: 1 August 2024
100-102 King Street Knutsford WA16 6HQ England
From: 26 September 2017To: 28 August 2018
Fishawack Indicia Ltd Tatton Street Knutsford Cheshire WA16 6AG
From: 30 June 2014To: 26 September 2017
Fishawack Scientific Communications Ltd Suite 2C Caledonian House Knutsford Cheshire WA16 6AG England
From: 18 June 2013To: 30 June 2014
Fishawack Scientific Communications Suite Geb Caledonian House Knutsford Cheshire WA16 6AG England
From: 18 June 2013To: 18 June 2013
30 the Quadrant Abingdon Science Park Barton Lane, Abingdon Oxfordshire OX14 3YS
From: 12 June 2003To: 18 June 2013
Timeline

34 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Apr 10
Director Left
Feb 12
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Sept 17
Loan Secured
Mar 19
Owner Exit
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SHURVILLE, Harriet Louise

Active
66 City Road, LondonEC1Y 2AL
Born March 1987
Director
Appointed 15 Jan 2025

SKELTON, Toby Matthew

Active
66 City Road, LondonEC1Y 2AL
Born March 1975
Director
Appointed 23 Feb 2026

URHEKAR, Amar Anil

Active
66 City Road, LondonEC1Y 2AL
Born May 1974
Director
Appointed 15 Jan 2025

KIRKLAND, Jenifer

Resigned
Booths Park, KnutsfordWA16 8GS
Secretary
Appointed 19 Jun 2017
Resigned 09 Sept 2019

MILLER, Dominic

Resigned
18 Dukes Walk, HaleWA15 8WB
Secretary
Appointed 12 Jun 2003
Resigned 29 Jan 2008

O'LOUGHLIN, Barry

Resigned
Tatton Street, KnutsfordWA16 6AG
Secretary
Appointed 23 Mar 2016
Resigned 19 Jun 2017

TRAVIS, Katie Louise

Resigned
6 Cairns Walk, RippondenHX6 4JR
Secretary
Appointed 29 Jan 2008
Resigned 31 Jan 2012

VERNON, Amanda

Resigned
66 City Road, LondonEC1Y 2AL
Secretary
Appointed 09 Sept 2019
Resigned 26 Nov 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

BARWELL, Fiona Sharon

Resigned
10 Crosslands, CongletonCW12 3UA
Born October 1969
Director
Appointed 12 Jun 2003
Resigned 01 Mar 2005

BUCKERIDGE, Lesley

Resigned
2 Riverside House, AbingdonOX14 3BY
Born August 1963
Director
Appointed 12 Jun 2003
Resigned 31 Dec 2004

DAVIES, Rachel, Dr

Resigned
Booths Park, KnutsfordWA16 8GS
Born February 1970
Director
Appointed 29 Jan 2008
Resigned 31 Mar 2020

DAVIES, Rachel

Resigned
31 Cherry Tree Road, ChinnorOX39 4QZ
Born February 1970
Director
Appointed 12 Jun 2003
Resigned 01 Mar 2005

DENNIS, Oliver John

Resigned
Booths Park, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 12 Jun 2003
Resigned 16 Sept 2021

FERRETTI, Brendan

Resigned
Booths Park, KnutsfordWA16 8GS
Born May 1979
Director
Appointed 13 Jun 2022
Resigned 09 Oct 2023

FLOCKHART, Gail Louise

Resigned
66 City Road, LondonEC1Y 2AL
Born December 1964
Director
Appointed 02 Nov 2021
Resigned 05 Nov 2024

GRANSEE, John Richard

Resigned
66 City Road, LondonEC1Y 2AL
Born March 1966
Director
Appointed 22 Jan 2024
Resigned 23 Feb 2026

HARVEY, Gail Louise

Resigned
Church Lane, PadburyMK18 2AJ
Born December 1964
Director
Appointed 21 Sept 2009
Resigned 31 Mar 2020

KIRKLAND, Jenifer

Resigned
Booths Park, KnutsfordWA16 8GS
Born November 1976
Director
Appointed 14 Sept 2017
Resigned 09 Sept 2019

KOCH, Jonathan

Resigned
66 City Road, LondonEC1Y 2AL
Born August 1974
Director
Appointed 02 Nov 2021
Resigned 15 Jan 2025

MILLER, Dominic Thomas

Resigned
Booths Park, KnutsfordWA16 8GS
Born April 1970
Director
Appointed 12 Jun 2003
Resigned 16 Sept 2021

MUSTILL, Timothy Andrew

Resigned
The West Barn, BicesterOX27 8DG
Born January 1959
Director
Appointed 29 Jan 2008
Resigned 31 Mar 2010

SHERMAN, Rachel Caroline, Dr

Resigned
5 Rose Farm Barns Dairy Lane, NantwichCW5 6DS
Born March 1973
Director
Appointed 29 Jan 2008
Resigned 06 Jul 2009

SNOWBALL, David

Resigned
Booths Park, KnutsfordWA16 8GS
Born February 1980
Director
Appointed 09 Sept 2019
Resigned 19 Apr 2022

TRAVIS, Katie Louise

Resigned
6 Cairns Walk, RippondenHX6 4JR
Born June 1975
Director
Appointed 29 Jan 2008
Resigned 31 Jan 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 Jun 2003
Resigned 12 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
66 City Road, LondonEC1Y 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
King Street, KnutsfordWA16 6HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Auditors Resignation Company
16 March 2023
AUDAUD
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
16 February 2017
CC04CC04
Resolution
16 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Resolution
4 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Resolution
12 April 2013
RESOLUTIONSResolutions
Legacy
6 April 2013
MG01MG01
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Auditors Resignation Limited Company
7 June 2012
AA03AA03
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Legacy
8 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
2 July 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
155(6)a155(6)a
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 June 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
8 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
88(2)R88(2)R
Legacy
15 June 2004
88(2)R88(2)R
Legacy
1 August 2003
225Change of Accounting Reference Date
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
287Change of Registered Office
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation