Background WavePink WaveYellow Wave

ROCKFISH QUAYSIDE LIMITED (07538595)

ROCKFISH QUAYSIDE LIMITED (07538595) is an active UK company. incorporated on 22 February 2011. with registered office in Torquay. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). ROCKFISH QUAYSIDE LIMITED has been registered for 15 years. Current directors include SANDHU, Navneet Singh, TONKS, Mitchell Howard.

Company Number
07538595
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
1 Maidenfield Teignmouth Road, Torquay, TQ1 4SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
SANDHU, Navneet Singh, TONKS, Mitchell Howard
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKFISH QUAYSIDE LIMITED

ROCKFISH QUAYSIDE LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Torquay. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). ROCKFISH QUAYSIDE LIMITED was registered 15 years ago.(SIC: 46380)

Status

active

Active since 15 years ago

Company No

07538595

LTD Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 28 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 29 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BRIXHAM SEAFISH COMPANY LIMITED
From: 22 February 2011To: 30 November 2023
Contact
Address

1 Maidenfield Teignmouth Road Maidencombe Torquay, TQ1 4SY,

Previous Addresses

Century House Nicholson Road Torquay Devon TQ2 7TD England
From: 2 July 2019To: 10 March 2021
50 the Terrace Torquay Devon TQ1 1DD
From: 22 February 2011To: 2 July 2019
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Share Issue
Oct 12
Director Joined
Jul 15
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Jan 23
Director Left
Nov 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SANDHU, Navneet Singh

Active
Teignmouth Road, TorquayTQ1 4SY
Born June 1980
Director
Appointed 09 Mar 2021

TONKS, Mitchell Howard

Active
Teignmouth Road, TorquayTQ1 4SY
Born December 1966
Director
Appointed 10 Mar 2021

PERKES, Ian Malcolm

Resigned
103 Berry Head Road, BrixhamTQ5 9AG
Secretary
Appointed 22 Feb 2011
Resigned 10 Mar 2021

PERKES, Ian Malcolm

Resigned
103 Berry Head Road, BrixhamTQ5 9AG
Born February 1959
Director
Appointed 22 Feb 2011
Resigned 10 Mar 2021

PERKES, Joshua

Resigned
Wisteria Cottages, BrixhamTQ5 9AG
Born November 1986
Director
Appointed 01 Jul 2015
Resigned 17 Oct 2025

WARD, Richard Nigel

Resigned
13 Penpethy Road, BrixhamTQ5 8NN
Born February 1953
Director
Appointed 22 Feb 2011
Resigned 10 Mar 2021

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 22 Feb 2011
Resigned 22 Feb 2011

Persons with significant control

3

1 Active
2 Ceased
Teignmouth Road, TorquayTQ1 4SY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Mar 2021

Richard Nigel Ward

Ceased
13 Penpethy Road, BrixhamTQ5 8NN
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021

Ian Malcolm Perkes

Ceased
103 Berry Head Road, BrixhamTQ5 9AG
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Capital Alter Shares Subdivision
31 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
31 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Legacy
2 August 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Incorporation Company
22 February 2011
NEWINCIncorporation