Background WavePink WaveYellow Wave

SEE-FISH TECHNOLOGY LIMITED (05760730)

SEE-FISH TECHNOLOGY LIMITED (05760730) is an active UK company. incorporated on 29 March 2006. with registered office in 63 High Bridge. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SEE-FISH TECHNOLOGY LIMITED has been registered for 20 years. Current directors include PERDIK, Richard, RILEY, Kevin Jonathan.

Company Number
05760730
Status
active
Type
ltd
Incorporated
29 March 2006
Age
20 years
Address
63 High Bridge, NE1 6BX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PERDIK, Richard, RILEY, Kevin Jonathan
SIC Codes
62012, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEE-FISH TECHNOLOGY LIMITED

SEE-FISH TECHNOLOGY LIMITED is an active company incorporated on 29 March 2006 with the registered office located in 63 High Bridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SEE-FISH TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 62012, 70229)

Status

active

Active since 20 years ago

Company No

05760730

LTD Company

Age

20 Years

Incorporated 29 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

63 High Bridge Newcastle Upon Tyne , NE1 6BX,

Timeline

2 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PERDIK, Richard

Active
15 Westcliffe Way, South ShieldsNE34 9HF
Secretary
Appointed 29 Mar 2006

PERDIK, Richard

Active
15 Westcliffe Way, South ShieldsNE34 9HF
Born August 1956
Director
Appointed 29 Mar 2006

RILEY, Kevin Jonathan

Active
122 Dryden Road, GatesheadNE9 5TX
Born May 1961
Director
Appointed 29 Mar 2006

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 29 Mar 2006
Resigned 29 Mar 2006

EDWARDS, Jonathan David

Resigned
12 Kingsley Terrace, RytonNE40 4PF
Born April 1971
Director
Appointed 29 Mar 2006
Resigned 19 Dec 2016

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 29 Mar 2006
Resigned 29 Mar 2006

Persons with significant control

1

Mr Kevin Jonathan Riley

Active
63 High BridgeNE1 6BX
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 October 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
23 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
13 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
88(2)R88(2)R
Legacy
5 April 2007
363aAnnual Return
Legacy
2 March 2007
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Incorporation Company
29 March 2006
NEWINCIncorporation