Background WavePink WaveYellow Wave

FISH & DUCK LIMITED (07384651)

FISH & DUCK LIMITED (07384651) is an active UK company. incorporated on 22 September 2010. with registered office in Ely. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. FISH & DUCK LIMITED has been registered for 15 years. Current directors include HARVEY, Davina Helen, SHROPSHIRE, Patricia Sheila, THOMPSON, David.

Company Number
07384651
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
Gravel Farm Newmarket Road, Ely, CB6 3LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
HARVEY, Davina Helen, SHROPSHIRE, Patricia Sheila, THOMPSON, David
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISH & DUCK LIMITED

FISH & DUCK LIMITED is an active company incorporated on 22 September 2010 with the registered office located in Ely. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. FISH & DUCK LIMITED was registered 15 years ago.(SIC: 55300)

Status

active

Active since 15 years ago

Company No

07384651

LTD Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

FRIARS 640 LIMITED
From: 22 September 2010To: 26 October 2010
Contact
Address

Gravel Farm Newmarket Road Stretham Ely, CB6 3LJ,

Previous Addresses

Pope's Corner Holt Fen Little Thetford Ely Cambridgeshire CB6 3HR
From: 28 May 2013To: 26 October 2015
Hainey Farm Barway Road Soham Ely Cambridgeshire CB7 5TZ United Kingdom
From: 3 November 2010To: 28 May 2013
1 St. James Court Norwich Norfolk NR3 1RU
From: 22 September 2010To: 3 November 2010
Timeline

6 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Sept 11
Owner Exit
Oct 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARVEY, Davina Helen

Active
Newmarket Road, ElyCB6 3LJ
Born February 1981
Director
Appointed 09 Nov 2010

SHROPSHIRE, Patricia Sheila

Active
Newmarket Road, ElyCB6 3LJ
Born August 1953
Director
Appointed 29 Sept 2011

THOMPSON, David

Active
Newmarket Road, ElyCB6 3LJ
Born October 1968
Director
Appointed 28 Oct 2010

M&R SECRETARIAL SERVICES LIMITED

Resigned
Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 22 Sept 2010
Resigned 28 Oct 2010

HUNTER, James Michael

Resigned
St James Court, NorwichNR3 1RU
Born December 1970
Director
Appointed 22 Sept 2010
Resigned 28 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mr James David Harvey

Ceased
Newmarket Road , Stretham, ElyCB6 3LJ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2018

Mrs Davina Helen Harvey

Active
Newmarket Road, ElyCB6 3LJ
Born February 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 October 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 2010
NEWINCIncorporation