Background WavePink WaveYellow Wave

A PASSION FOR SEAFOOD LTD (05533277)

A PASSION FOR SEAFOOD LTD (05533277) is an active UK company. incorporated on 10 August 2005. with registered office in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing and 3 other business activities. A PASSION FOR SEAFOOD LTD has been registered for 20 years. Current directors include WARNER, Michael John.

Company Number
05533277
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
Ridgewood Woodbridge Road, Woodbridge, IP13 9LL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
WARNER, Michael John
SIC Codes
03110, 46380, 47230, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A PASSION FOR SEAFOOD LTD

A PASSION FOR SEAFOOD LTD is an active company incorporated on 10 August 2005 with the registered office located in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing and 3 other business activities. A PASSION FOR SEAFOOD LTD was registered 20 years ago.(SIC: 03110, 46380, 47230, 74901)

Status

active

Active since 20 years ago

Company No

05533277

LTD Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

AVOCET MEDIA LTD
From: 11 July 2017To: 25 August 2020
AVOCET AGRONOMY LIMITED
From: 10 August 2005To: 11 July 2017
Contact
Address

Ridgewood Woodbridge Road Framlingham Woodbridge, IP13 9LL,

Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Aug 22
Loan Secured
Nov 22
New Owner
May 23
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WARNER, Michael John

Active
Ridgewood, WoodbridgeIP13 9LL
Born November 1964
Director
Appointed 10 Aug 2005

WARNER, Nicola Jane

Resigned
Ridgewood, FramlinghamIP13 9LL
Secretary
Appointed 10 Aug 2005
Resigned 19 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 2005
Resigned 10 Aug 2005

WARNER, Nicola Jane

Resigned
Ridgewood, FramlinghamIP13 9LL
Born November 1964
Director
Appointed 10 Aug 2005
Resigned 19 Aug 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Aug 2005
Resigned 10 Aug 2005

Persons with significant control

2

Mr Michael John Warner

Active
Woodbridge Road, WoodbridgeIP13 9LL
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2016

Mrs Nicola Jane Warner

Active
Woodbridge Road, WoodbridgeIP13 9LL
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Resolution
25 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Resolution
11 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
88(2)R88(2)R
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation