Background WavePink WaveYellow Wave

ATLANTIC FRESH LIMITED (05654335)

ATLANTIC FRESH LIMITED (05654335) is an active UK company. incorporated on 14 December 2005. with registered office in Grimsby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). ATLANTIC FRESH LIMITED has been registered for 20 years. Current directors include GUDMUNDSSON, Magnus, JONSSON, Orn Eyfjord.

Company Number
05654335
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
Grimsby Fish Market, Grimsby, DN31 3QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
GUDMUNDSSON, Magnus, JONSSON, Orn Eyfjord
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC FRESH LIMITED

ATLANTIC FRESH LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Grimsby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). ATLANTIC FRESH LIMITED was registered 20 years ago.(SIC: 46380)

Status

active

Active since 20 years ago

Company No

05654335

LTD Company

Age

20 Years

Incorporated 14 December 2005

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 14 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Grimsby Fish Market Wharncliffe Road Grimsby, DN31 3QJ,

Previous Addresses

Suite a, Prince Albert Gardens Grimsby North East Lincolnshire DN31 3AG
From: 14 December 2005To: 21 January 2013
Timeline

11 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Nov 09
Director Joined
Nov 09
Director Left
May 11
Director Left
May 11
Capital Reduction
May 11
Share Buyback
May 11
Funding Round
Mar 12
Capital Reduction
Apr 19
Share Buyback
Jun 19
Capital Reduction
Jun 19
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JONSSON, Orn Eyfjord

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Secretary
Appointed 14 Dec 2005

GUDMUNDSSON, Magnus

Active
Gauksas 45, 221 Harnarfjordur
Born July 1966
Director
Appointed 14 Dec 2005

JONSSON, Orn Eyfjord

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born November 1977
Director
Appointed 09 Nov 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

BJARNADOTTIR, Sigurlaug

Resigned
Huldubraut 24, Kopavogur
Born October 1954
Director
Appointed 29 Apr 2009
Resigned 06 Nov 2009

BJORNSSON, Petur

Resigned
Starhagi 6, IcelandFOREIGN
Born August 1955
Director
Appointed 14 Dec 2005
Resigned 08 Apr 2011

JONSSON, Orn Eyfjord

Resigned
9 Forsythia Avenue, GrimsbyDN41 7JE
Born November 1977
Director
Appointed 14 Dec 2005
Resigned 29 Apr 2009

SVEINSSON, Pall

Resigned
51 Wisteria Drive, GrimsbyDN41 7JS
Born August 1950
Director
Appointed 14 Dec 2005
Resigned 08 Apr 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Dec 2005
Resigned 14 Dec 2005

Persons with significant control

2

Mr Orn Eyfjord Jonsson

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Magnus Gudmundsson

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born July 1966

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Capital Cancellation Shares
10 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 April 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Resolution
20 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Capital Cancellation Shares
17 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Resolution
26 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Small
3 July 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Memorandum Articles
24 April 2006
MEM/ARTSMEM/ARTS
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
88(2)R88(2)R
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation