Background WavePink WaveYellow Wave

FISHRON (VICTORIA) LIMITED (06039022)

FISHRON (VICTORIA) LIMITED (06039022) is an active UK company. incorporated on 2 January 2007. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FISHRON (VICTORIA) LIMITED has been registered for 19 years. Current directors include FISHER, John Hubert, MCPHAIL, Malcolm Mcleod Scott.

Company Number
06039022
Status
active
Type
ltd
Incorporated
2 January 2007
Age
19 years
Address
Theale Court 11 - 13 High Street, Reading, RG7 5AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FISHER, John Hubert, MCPHAIL, Malcolm Mcleod Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHRON (VICTORIA) LIMITED

FISHRON (VICTORIA) LIMITED is an active company incorporated on 2 January 2007 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FISHRON (VICTORIA) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06039022

LTD Company

Age

19 Years

Incorporated 2 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Theale Court 11 - 13 High Street Theale Reading, RG7 5AH,

Previous Addresses

Windmill House, Victoria Road Mortimer Reading Berkshire RG7 3DF
From: 2 January 2007To: 20 May 2015
Timeline

4 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Aug 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FISHER, John Hubert

Active
Saxon House, SonningRG4 6UH
Secretary
Appointed 02 Jan 2007

FISHER, John Hubert

Active
11 - 13 High Street, ReadingRG7 5AH
Born October 1957
Director
Appointed 02 Jan 2007

MCPHAIL, Malcolm Mcleod Scott

Active
11 - 13 High Street, ReadingRG7 5AH
Born September 1954
Director
Appointed 02 Jan 2007

PRICE, Robert Edward

Resigned
11 - 13 High Street, ReadingRG7 5AH
Born September 1956
Director
Appointed 27 Feb 2007
Resigned 24 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
High Street, ReadingRG7 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
High Street, ReadingRG7 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2016
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
225Change of Accounting Reference Date
Incorporation Company
2 January 2007
NEWINCIncorporation