Background WavePink WaveYellow Wave

UNIQUE SEAFOOD (PROPERTIES) LIMITED (07749221)

UNIQUE SEAFOOD (PROPERTIES) LIMITED (07749221) is a dissolved UK company. incorporated on 23 August 2011. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIQUE SEAFOOD (PROPERTIES) LIMITED has been registered for 14 years. Current directors include NISSEN, Harald.

Company Number
07749221
Status
dissolved
Type
ltd
Incorporated
23 August 2011
Age
14 years
Address
Lygon House, Bromley, BR1 3RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NISSEN, Harald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE SEAFOOD (PROPERTIES) LIMITED

UNIQUE SEAFOOD (PROPERTIES) LIMITED is an dissolved company incorporated on 23 August 2011 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIQUE SEAFOOD (PROPERTIES) LIMITED was registered 14 years ago.(SIC: 82990)

Status

dissolved

Active since 14 years ago

Company No

07749221

LTD Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by N/A
Contact
Address

Lygon House 50 London Road Bromley, BR1 3RA,

Previous Addresses

Unit 35.6 and 35.7 Cobalt White Hart Avenue Thamesmead London SE28 0GU
From: 31 October 2011To: 29 November 2016
Unit 27/28 Chiltonian Industrial Estate Manor Lane Lewisham London SE12 0TX United Kingdom
From: 23 August 2011To: 31 October 2011
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Sept 15
Loan Secured
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Nov 25
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NISSEN, Harald

Active
50 London Road, BromleyBR1 3RA
Born October 1965
Director
Appointed 23 Aug 2011

BROWN, Martin

Resigned
50 London Road, BromleyBR1 3RA
Born September 1966
Director
Appointed 23 Aug 2011
Resigned 04 Nov 2025

SPERRE, Kjetil Peder

Resigned
50 London Road, BromleyBR1 3RA
Born September 1961
Director
Appointed 23 Aug 2011
Resigned 31 Dec 2025

Persons with significant control

1

50 London Road, BromleyBR1 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Incorporation Company
23 August 2011
NEWINCIncorporation