Background WavePink WaveYellow Wave

JAMES FISHER ASSET INFORMATION SERVICES LIMITED (06665749)

JAMES FISHER ASSET INFORMATION SERVICES LIMITED (06665749) is an active UK company. incorporated on 6 August 2008. with registered office in Barrow-In-Furness. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JAMES FISHER ASSET INFORMATION SERVICES LIMITED has been registered for 17 years. Current directors include HUFF, Sean Corey, MACTAGGART, Dugald.

Company Number
06665749
Status
active
Type
ltd
Incorporated
6 August 2008
Age
17 years
Address
Fisher House, Barrow-In-Furness, LA14 1HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUFF, Sean Corey, MACTAGGART, Dugald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES FISHER ASSET INFORMATION SERVICES LIMITED

JAMES FISHER ASSET INFORMATION SERVICES LIMITED is an active company incorporated on 6 August 2008 with the registered office located in Barrow-In-Furness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JAMES FISHER ASSET INFORMATION SERVICES LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06665749

LTD Company

Age

17 Years

Incorporated 6 August 2008

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 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

RETURN TO SCENE LIMITED
From: 6 August 2008To: 16 May 2019
Contact
Address

Fisher House Michaelson Road Barrow-In-Furness, LA14 1HR,

Previous Addresses

Fisher House P.O.Box 4 Barrow-in-Furness Cumbria LA14 1HR England
From: 13 June 2016To: 4 March 2024
Pennine House 8 Stanford Street Nottingham NG1 7BQ
From: 12 June 2013To: 13 June 2016
326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom
From: 4 June 2010To: 12 June 2013
C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ
From: 6 August 2008To: 4 June 2010
Timeline

45 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
May 11
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
May 14
Director Left
May 14
Loan Secured
Jul 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Jan 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Loan Secured
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Secured
Mar 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HUFF, Sean Corey

Active
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born September 1972
Director
Appointed 16 Jul 2019

MACTAGGART, Dugald

Active
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born February 1963
Director
Appointed 30 May 2024

BERTRAM, Steven Ross

Resigned
Arnhall Business Park, WesthillAB32 6UF
Secretary
Appointed 16 Apr 2014
Resigned 02 Jun 2016

DILLON, Brian Joseph

Resigned
62 Leadside Road, AberdeenAB25 1TW
Secretary
Appointed 08 Jan 2010
Resigned 16 Apr 2014

HOGGAN, Michael John

Resigned
P.O.Box 4, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 02 Jun 2016
Resigned 03 Jul 2017

MARSH, James Henry John

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 03 Jul 2017
Resigned 01 Sept 2022

SPEIRS, Peter Alexander

Resigned
P.O.Box 4, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 01 Sept 2022
Resigned 31 Dec 2022

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 06 Aug 2008
Resigned 20 Aug 2008

NATHAN MAKNIGHT COMPANY SECRETARIAL LTD

Resigned
1 Berkeley Street, LondonW1J 8DJ
Corporate secretary
Appointed 20 Aug 2008
Resigned 08 Jan 2010

ALDERSEY-WILLIAMS, John Hosmer

Resigned
Endeavour Drive, WesthillAB32 6UF
Born August 1962
Director
Appointed 23 Aug 2012
Resigned 02 Jun 2016

BERTRAM, Steven Ross

Resigned
Endeavour Drive, WesthillAB32 6UF
Born January 1960
Director
Appointed 23 Aug 2012
Resigned 02 Jun 2016

BUCHAN, Graham James

Resigned
Leadside Road, AberdeenAB25 1TW
Born October 1967
Director
Appointed 14 Nov 2008
Resigned 19 Nov 2014

COMERFORD, Michael Brendan

Resigned
Endeavour Drive, WesthillAB32 6UF
Born March 1961
Director
Appointed 23 Aug 2012
Resigned 06 Feb 2015

CORBETTA, Giovanni

Resigned
P.O.Box 4, Barrow-In-FurnessLA14 1HR
Born August 1964
Director
Appointed 02 Jun 2016
Resigned 15 Oct 2019

DILLON, Brian Joseph

Resigned
Leadside Road, AberdeenAB25 1TW
Born February 1955
Director
Appointed 14 Nov 2008
Resigned 16 Apr 2014

DONNELLY, Robert Stephen

Resigned
Leadside Road, AberdeenAB25 1TW
Born March 1973
Director
Appointed 01 Oct 2010
Resigned 18 Apr 2019

HENRY, Nicholas Paul

Resigned
P.O.Box 4, Barrow-In-FurnessLA14 1HR
Born April 1961
Director
Appointed 02 Jun 2016
Resigned 01 Oct 2019

KHAN, Sakina

Resigned
Leadside Road, AberdeenAB25 1TW
Born September 1971
Director
Appointed 02 Jun 2010
Resigned 02 Jun 2016

LAVIS, Tracy Elizabeth, Dr

Resigned
Frith Common, Tenbury WellsWR15 8JY
Born October 1962
Director
Appointed 20 Aug 2008
Resigned 14 Nov 2008

MARSH, Martin Graham

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born April 1977
Director
Appointed 01 Jun 2018
Resigned 30 May 2024

O'LIONAIRD, Eoghan Pol

Resigned
P.O Box 4, Barrow In FurnessLA14 1HR
Born September 1966
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2022

SCULLY, William James

Resigned
Pagets Spring, FownhopeHR1 4PZ
Born April 1957
Director
Appointed 14 Nov 2008
Resigned 28 Feb 2010

SINCLAIR, Alexander William

Resigned
Burnside Of Carnie, AberdeenAB32 6SL
Born November 1949
Director
Appointed 10 Jul 2012
Resigned 31 Mar 2014

SPEIRS, Peter Alexander

Resigned
P.O.Box 4, Barrow-In-FurnessLA14 1HR
Born December 1979
Director
Appointed 31 Oct 2022
Resigned 31 Dec 2022

WATSON, Evan

Resigned
Leadside Road, AberdeenAB25 1TW
Born June 1964
Director
Appointed 14 Nov 2008
Resigned 17 Oct 2014

CREDITREFORM (DIRECTORS) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate director
Appointed 06 Aug 2008
Resigned 20 Aug 2008

Persons with significant control

1

Michaelson Road, Barrow-In-FurnessLA14 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Memorandum Articles
17 June 2023
MAMA
Resolution
16 June 2023
RESOLUTIONSResolutions
Memorandum Articles
16 June 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Memorandum Articles
24 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Resolution
16 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Resolution
11 September 2012
RESOLUTIONSResolutions
Memorandum Articles
7 September 2012
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Shortened
7 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
287Change of Registered Office
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
225Change of Accounting Reference Date
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
287Change of Registered Office
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Incorporation Company
6 August 2008
NEWINCIncorporation