Background WavePink WaveYellow Wave

FISHRON DEVELOPMENTS LIMITED (04875486)

FISHRON DEVELOPMENTS LIMITED (04875486) is an active UK company. incorporated on 22 August 2003. with registered office in Reading. The company operates in the Construction sector, engaged in construction of commercial buildings. FISHRON DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include FISHER, John Hubert, MCPHAIL, Malcolm Mcleod Scott.

Company Number
04875486
Status
active
Type
ltd
Incorporated
22 August 2003
Age
22 years
Address
Theale Court 11 - 13 High Street, Reading, RG7 5AH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FISHER, John Hubert, MCPHAIL, Malcolm Mcleod Scott
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHRON DEVELOPMENTS LIMITED

FISHRON DEVELOPMENTS LIMITED is an active company incorporated on 22 August 2003 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. FISHRON DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41201)

Status

active

Active since 22 years ago

Company No

04875486

LTD Company

Age

22 Years

Incorporated 22 August 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

LAMRON DLS LIMITED
From: 22 August 2003To: 21 September 2003
Contact
Address

Theale Court 11 - 13 High Street Theale Reading, RG7 5AH,

Previous Addresses

Windmill House Victoria Road Mortimer Reading Berkshire RG7 3DF
From: 22 August 2003To: 20 May 2015
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FISHER, Fiona Jane

Active
11 - 13 High Street, ReadingRG7 5AH
Secretary
Appointed 30 Jun 2006

FISHER, John Hubert

Active
11 - 13 High Street, ReadingRG7 5AH
Born October 1957
Director
Appointed 29 Aug 2003

MCPHAIL, Malcolm Mcleod Scott

Active
11 - 13 High Street, ReadingRG7 5AH
Born September 1954
Director
Appointed 22 Aug 2003

AYLETT, Peter Geoffrey

Resigned
95 Windmill Avenue, WokinghamRG41 3XG
Secretary
Appointed 10 Sept 2003
Resigned 30 Jun 2006

MCPHAIL, Malcolm Mcleod Scott

Resigned
Blounce, BasingstokeRG29 1RX
Secretary
Appointed 22 Aug 2003
Resigned 10 Sept 2003

MCPHAIL, Norah O'Brien

Resigned
Blounce, BasingstokeRG29 1RX
Born April 1956
Director
Appointed 22 Aug 2003
Resigned 29 Aug 2003

Persons with significant control

2

High Street, ReadingRG7 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
353353
Legacy
22 August 2008
287Change of Registered Office
Legacy
22 August 2008
190190
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
225Change of Accounting Reference Date
Legacy
6 October 2003
88(2)R88(2)R
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
287Change of Registered Office
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288cChange of Particulars
Legacy
3 September 2003
288cChange of Particulars
Incorporation Company
22 August 2003
NEWINCIncorporation