Background WavePink WaveYellow Wave

FISH4PETS LIMITED (05295698)

FISH4PETS LIMITED (05295698) is an active UK company. incorporated on 24 November 2004. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). FISH4PETS LIMITED has been registered for 21 years. Current directors include BENTSEN, Anders, FEEDT, Roar, FOWLER, Sarah and 2 others.

Company Number
05295698
Status
active
Type
ltd
Incorporated
24 November 2004
Age
21 years
Address
Unit 3 Velocity Way, Redditch, B98 7FX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
BENTSEN, Anders, FEEDT, Roar, FOWLER, Sarah, MELBERG, Kjartan, SMITH, Graham
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISH4PETS LIMITED

FISH4PETS LIMITED is an active company incorporated on 24 November 2004 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). FISH4PETS LIMITED was registered 21 years ago.(SIC: 10920)

Status

active

Active since 21 years ago

Company No

05295698

LTD Company

Age

21 Years

Incorporated 24 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

FISH4DOGS LIMITED
From: 24 November 2004To: 22 June 2020
Contact
Address

Unit 3 Velocity Way Redditch, B98 7FX,

Previous Addresses

, Unit 3 Velocity Way, Redditch, B98 7FX, England
From: 5 March 2024To: 7 August 2024
, Ocean House Rushock Estate, Droitwich Road, Rushock, Worcestershire, WR9 0NR
From: 24 November 2004To: 5 March 2024
Timeline

32 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Funding Round
Jan 18
Director Joined
Aug 18
Loan Secured
Oct 18
Director Left
Jan 19
Loan Cleared
Feb 19
Director Joined
Mar 22
Share Issue
May 22
Funding Round
May 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Jan 26
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

FRADGLEY, Matthew

Active
Velocity Way, RedditchB98 7FX
Secretary
Appointed 01 Jan 2023

BENTSEN, Anders

Active
P.O. Box 208 Sentrum, Stavanger
Born March 1982
Director
Appointed 27 Jun 2023

FEEDT, Roar

Active
Velocity Way, RedditchB98 7FX
Born August 1960
Director
Appointed 19 May 2011

FOWLER, Sarah

Active
Velocity Way, RedditchB98 7FX
Born July 1976
Director
Appointed 01 Mar 2023

MELBERG, Kjartan

Active
Borehaugen, Stavanger4006
Born October 1970
Director
Appointed 30 Jun 2025

SMITH, Graham

Active
Velocity Way, RedditchB98 7FX
Born June 1959
Director
Appointed 30 Sept 2010

LARAWAY, Janice Patricia

Resigned
Rushock Estate, RushockWR9 0NR
Secretary
Appointed 24 Nov 2004
Resigned 01 Jan 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Nov 2004
Resigned 24 Nov 2004

ANGELL, Jill

Resigned
Rushock Estate, RushockWR9 0NR
Born February 1956
Director
Appointed 24 Nov 2004
Resigned 31 Oct 2010

ANGELL, Robert John

Resigned
Rushock Estate, RushockWR9 0NR
Born June 1947
Director
Appointed 24 Nov 2004
Resigned 18 May 2010

BELLAMY, Christopher Byron, Mr.

Resigned
Rushock Estate, RushockWR9 0NR
Born December 1948
Director
Appointed 24 Nov 2004
Resigned 30 May 2013

CHRISTENSEN, Siv Fagerland

Resigned
Velocity Way, RedditchB98 7FX
Born March 1971
Director
Appointed 09 Mar 2022
Resigned 30 Jun 2025

DAUGAARD, Knud Peder

Resigned
Rushock Estate, RushockWR9 0NR
Born July 1950
Director
Appointed 30 May 2013
Resigned 31 Dec 2022

FEEDT, Roar

Resigned
Rushock Estate, RushockWR9 0NR
Born August 1960
Director
Appointed 14 Dec 2006
Resigned 04 Mar 2010

FJETLAND, Jarle

Resigned
Rushock Estate, RushockWR9 0NR
Born October 1958
Director
Appointed 17 Jun 2010
Resigned 19 May 2011

LARAWAY, Janice Patricia

Resigned
Rushock Estate, RushockWR9 0NR
Born April 1955
Director
Appointed 01 Apr 2005
Resigned 04 Oct 2016

SOLHEIM, Frank

Resigned
Rushock Estate, RushockWR9 0NR
Born February 1957
Director
Appointed 04 Oct 2016
Resigned 26 Apr 2023

SOLHEIM, Frank

Resigned
Rushock Estate, RushockWR9 0NR
Born February 1957
Director
Appointed 04 Mar 2010
Resigned 11 Nov 2010

VABO, Per Harald

Resigned
Rushock Estate, RushockWR9 0NR
Born July 1961
Director
Appointed 11 Nov 2010
Resigned 04 Jan 2018

WALSH, Cathal

Resigned
Rushock Estate, RushockWR9 0NR
Born December 1971
Director
Appointed 02 Feb 2017
Resigned 07 Feb 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Nov 2004
Resigned 24 Nov 2004
Fundings
Financials
Latest Activities

Filing History

134

Resolution
21 February 2026
RESOLUTIONSResolutions
Resolution
21 February 2026
RESOLUTIONSResolutions
Memorandum Articles
30 January 2026
MAMA
Change Sail Address Company With Old Address New Address
29 January 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 January 2026
AD03Change of Location of Company Records
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Resolution
26 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Resolution
22 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2018
PSC09Update to PSC Statements
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Sail Address Company With Old Address
4 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Move Registers To Registered Office Company
6 December 2011
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Shortened
1 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
353353
Legacy
6 October 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
287Change of Registered Office
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
88(2)R88(2)R
Legacy
15 September 2006
88(2)R88(2)R
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
123Notice of Increase in Nominal Capital
Legacy
21 December 2005
363aAnnual Return
Legacy
31 August 2005
225Change of Accounting Reference Date
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
88(2)R88(2)R
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Incorporation Company
24 November 2004
NEWINCIncorporation