Background WavePink WaveYellow Wave

LAND A FISH LTD (06996349)

LAND A FISH LTD (06996349) is an active UK company. incorporated on 20 August 2009. with registered office in Guildford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). LAND A FISH LTD has been registered for 16 years. Current directors include TERNOFSKY, Friedrich Christian Alexander.

Company Number
06996349
Status
active
Type
ltd
Incorporated
20 August 2009
Age
16 years
Address
4 Riverview Walnut Tree Close, Guildford, GU1 4UX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
TERNOFSKY, Friedrich Christian Alexander
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND A FISH LTD

LAND A FISH LTD is an active company incorporated on 20 August 2009 with the registered office located in Guildford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). LAND A FISH LTD was registered 16 years ago.(SIC: 03120)

Status

active

Active since 16 years ago

Company No

06996349

LTD Company

Age

16 Years

Incorporated 20 August 2009

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 4 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

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

4 Riverview Walnut Tree Close Guildford, GU1 4UX,

Previous Addresses

28 Alexandra Terrace Exmouth Devon EX8 1BD
From: 5 September 2012To: 7 September 2022
Bridge House Broadhembury Honiton Devon EX14 3NQ England
From: 20 August 2009To: 5 September 2012
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Feb 11
Director Joined
Mar 11
Owner Exit
Jul 22
Owner Exit
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TERNOFSKY, Friedrich Christian Alexander

Active
Walnut Tree Close, GuildfordGU1 4UX
Born April 1974
Director
Appointed 07 Sept 2022

GRATWICKE, Ben

Resigned
Alexandra Terrace, ExmouthEX8 1BD
Born October 1973
Director
Appointed 24 Jan 2011
Resigned 07 Sept 2022

GRATWICKE, Nicci Claire

Resigned
Alexandra Terrace, ExmouthEX8 1BD
Born March 1973
Director
Appointed 20 Aug 2009
Resigned 07 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Friedrich Christian Alexander Ternofsky

Active
Walnut Tree Close, GuildfordGU1 4UX
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2022

Mr Ben Gratwicke

Ceased
Alexandra Terrace, ExmouthEX8 1BD
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Sept 2022

Mrs Nicci Claire Gratwicke

Ceased
Alexandra Terrace, ExmouthEX8 1BD
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Incorporation Company
20 August 2009
NEWINCIncorporation