Background WavePink WaveYellow Wave

FISHRON (BASINGSTOKE) LIMITED (06090180)

FISHRON (BASINGSTOKE) LIMITED (06090180) is an active UK company. incorporated on 8 February 2007. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FISHRON (BASINGSTOKE) LIMITED has been registered for 19 years. Current directors include FISHER, John Hubert, MCPHAIL, Malcolm Mcleod Scott.

Company Number
06090180
Status
active
Type
ltd
Incorporated
8 February 2007
Age
19 years
Address
Theale Court 11-13 High Street, Reading, RG7 5AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FISHER, John Hubert, MCPHAIL, Malcolm Mcleod Scott
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHRON (BASINGSTOKE) LIMITED

FISHRON (BASINGSTOKE) LIMITED is an active company incorporated on 8 February 2007 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FISHRON (BASINGSTOKE) LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

06090180

LTD Company

Age

19 Years

Incorporated 8 February 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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

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

Previous Addresses

Windmill House, Victoria Road Mortimer Reading Berkshire RG7 3DF
From: 8 February 2007To: 20 May 2015
Timeline

6 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FISHER, John Hubert

Active
11-13 High Street, ReadingRG7 5AH
Secretary
Appointed 08 Feb 2007

FISHER, John Hubert

Active
11-13 High Street, ReadingRG7 5AH
Born October 1957
Director
Appointed 08 Feb 2007

MCPHAIL, Malcolm Mcleod Scott

Active
11-13 High Street, ReadingRG7 5AH
Born September 1954
Director
Appointed 08 Feb 2007

Persons with significant control

1

High Street, ReadingRG7 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 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
7 March 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
23 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
8 February 2007
NEWINCIncorporation