Background WavePink WaveYellow Wave

WEIRD FISH RETAIL LIMITED (05286420)

WEIRD FISH RETAIL LIMITED (05286420) is an active UK company. incorporated on 15 November 2004. with registered office in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEIRD FISH RETAIL LIMITED has been registered for 21 years. Current directors include BUTLER, David, GOODWIN, Jon, SHUTT, Simon.

Company Number
05286420
Status
active
Type
ltd
Incorporated
15 November 2004
Age
21 years
Address
Unit 15 Miller Court, Severn Drive, Tewkesbury, GL20 8DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUTLER, David, GOODWIN, Jon, SHUTT, Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIRD FISH RETAIL LIMITED

WEIRD FISH RETAIL LIMITED is an active company incorporated on 15 November 2004 with the registered office located in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEIRD FISH RETAIL LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05286420

LTD Company

Age

21 Years

Incorporated 15 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Unit 15 Miller Court, Severn Drive Tewkesbury Business Park Tewkesbury, GL20 8DN,

Previous Addresses

Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU United Kingdom
From: 9 February 2017To: 2 October 2018
Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU
From: 15 November 2004To: 9 February 2017
Timeline

19 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jul 12
Director Left
Mar 14
Director Joined
Apr 14
Loan Cleared
Jan 15
Director Left
Feb 17
Loan Cleared
Apr 17
Director Joined
Sept 17
Director Joined
Dec 17
Owner Exit
Nov 18
Director Left
Feb 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GOODWIN, Jon

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Secretary
Appointed 18 Sept 2009

BUTLER, David

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born August 1972
Director
Appointed 19 Dec 2023

GOODWIN, Jon

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born March 1981
Director
Appointed 17 Apr 2019

SHUTT, Simon

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born March 1974
Director
Appointed 17 Apr 2019

BEERE, Julian Russell

Resigned
196a Fidlas Road, CardiffCF14 5LZ
Secretary
Appointed 15 Nov 2004
Resigned 25 Aug 2005

TILLING, Frances Mary

Resigned
Brookfield House, CheltenhamGL52 3NF
Secretary
Appointed 25 Aug 2005
Resigned 18 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 2004
Resigned 15 Nov 2004

BEERE, Julian Russell

Resigned
196a Fidlas Road, CardiffCF14 5LZ
Born December 1960
Director
Appointed 15 Nov 2004
Resigned 25 Aug 2005

DAWSON, Gerald Sean

Resigned
Rutherford Way, CheltenhamGL51 9TU
Born April 1967
Director
Appointed 14 Apr 2014
Resigned 26 Jan 2017

MARRIOTT-DODINGTON, Spencer

Resigned
Freedom House, CheltenhamGL51 9TU
Born June 1959
Director
Appointed 26 Mar 2010
Resigned 07 Feb 2014

MCBRIDE, Julie

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born January 1965
Director
Appointed 20 Dec 2017
Resigned 29 Jan 2019

MURRAY, Dean

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born November 1962
Director
Appointed 14 Sept 2017
Resigned 09 Apr 2020

STOCKTON, John

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born July 1960
Director
Appointed 18 Sept 2009
Resigned 15 Dec 2023

TILLING, Douglas Leonard

Resigned
Freedom House, CheltenhamGL51 9TU
Born September 1939
Director
Appointed 15 Nov 2004
Resigned 25 Mar 2010

TILLING, Frances Mary

Resigned
Freedom House, CheltenhamGL51 9TU
Born January 1945
Director
Appointed 25 Aug 2005
Resigned 25 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
PO BOX 225, GuernseyGY1 4HY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Apr 2017
Ceased 01 Dec 2018
Miller Court, Severn Drive, TewkesburyGL20 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2017
182 - 184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
3 November 2025
CC04CC04
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Legacy
22 April 2010
MG01MG01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Legacy
30 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
225Change of Accounting Reference Date
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Incorporation Company
15 November 2004
NEWINCIncorporation