Background WavePink WaveYellow Wave

UNIQUE SEAFOOD (EAST) LIMITED (05016474)

UNIQUE SEAFOOD (EAST) LIMITED (05016474) is an active UK company. incorporated on 15 January 2004. with registered office in Bromley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). UNIQUE SEAFOOD (EAST) LIMITED has been registered for 22 years. Current directors include NISSEN, Harald, PERRY, Lee Anthony.

Company Number
05016474
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Lygon House, Bromley, BR1 3RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
NISSEN, Harald, PERRY, Lee Anthony
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE SEAFOOD (EAST) LIMITED

UNIQUE SEAFOOD (EAST) LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Bromley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). UNIQUE SEAFOOD (EAST) LIMITED was registered 22 years ago.(SIC: 46380)

Status

active

Active since 22 years ago

Company No

05016474

LTD Company

Age

22 Years

Incorporated 15 January 2004

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 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 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: 15 January 2004To: 31 October 2011
Timeline

4 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Jul 14
Loan Secured
Mar 18
Loan Cleared
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 15 Jan 2004

PERRY, Lee Anthony

Active
50 London Road, BromleyBR1 3RA
Born August 1970
Director
Appointed 15 Jan 2004

FITZWATER, Gareth

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

NISSEN, Harald

Resigned
Kongevej 67, Sonderborg
Secretary
Appointed 15 Jan 2004
Resigned 26 Oct 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 15 Jan 2004
Resigned 15 Jan 2004

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 15 Jan 2004
Resigned 15 Jan 2004

Persons with significant control

3

Mr Lee Anthony Perry

Active
Church Lane, NewmarketCB8 0HN
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Harald Nissen

Active
50 London Road, BromleyBR1 3RA
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
50 London Road, BromleyBR1 3RA

Nature of Control

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

Filing History

70

Confirmation Statement With Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
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 Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2013
AR01AR01
Accounts With Accounts Type Small
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 Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
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
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
10 March 2005
88(2)R88(2)R
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
225Change of Accounting Reference Date
Legacy
10 February 2004
287Change of Registered Office
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation