Background WavePink WaveYellow Wave

ANGLESEY AQUACULTURE LIMITED (07822390)

ANGLESEY AQUACULTURE LIMITED (07822390) is an active UK company. incorporated on 25 October 2011. with registered office in Beaumaris. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). ANGLESEY AQUACULTURE LIMITED has been registered for 14 years. Current directors include KAPINOS, Piotr Kamil, RICHMOND, John.

Company Number
07822390
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
Beaumaris, LL58 8RR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
KAPINOS, Piotr Kamil, RICHMOND, John
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLESEY AQUACULTURE LIMITED

ANGLESEY AQUACULTURE LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Beaumaris. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). ANGLESEY AQUACULTURE LIMITED was registered 14 years ago.(SIC: 03210)

Status

active

Active since 14 years ago

Company No

07822390

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 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

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

DE FACTO 1926 LIMITED
From: 25 October 2011To: 6 January 2012
Contact
Address

Black Point Beaumaris, LL58 8RR,

Previous Addresses

, N/a Black Point, Beaumaris, LL58 8RR, Wales
From: 21 June 2012To: 22 June 2012
, West Dinmor Quarry Penmon, Beaumaris, LL58 8SN, United Kingdom
From: 23 January 2012To: 21 June 2012
, 10 Snow Hill, London, EC1A 2AL, England
From: 25 October 2011To: 23 January 2012
Timeline

30 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Left
Jan 14
Director Left
Sept 15
Director Left
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 17
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KAPINOS, Piotr Kamil

Active
Admiralty Road, DunfermlineKY11 2YW
Born January 1978
Director
Appointed 26 Nov 2019

RICHMOND, John

Active
Black Point, BeaumarisLL58 8RR
Born October 1975
Director
Appointed 30 Jun 2017

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 25 Oct 2011
Resigned 14 Dec 2011

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 25 Oct 2011
Resigned 14 Dec 2011

BRAVO SANTOS, Andre

Resigned
Black Point, BeaumarisLL58 8RR
Born May 1970
Director
Appointed 04 Jan 2012
Resigned 26 Oct 2012

DUBROVIN, Vadim

Resigned
Black Point, BeaumarisLL58 8RR
Born February 1982
Director
Appointed 04 Jan 2012
Resigned 19 Dec 2016

HAMILTON, Anita Subba

Resigned
Black Point, BeaumarisLL58 8RR
Born May 1965
Director
Appointed 04 Jan 2012
Resigned 30 Sept 2016

KROTOVA, Ekaterina Vladimirovna

Resigned
Snow Hill, LondonEC1A 2AL
Born September 1979
Director
Appointed 14 Dec 2011
Resigned 04 Jan 2012

MCINTOSH, Kenneth James

Resigned
Admiralty Park, RosythKY11 2YW
Born October 1968
Director
Appointed 19 Dec 2016
Resigned 13 Jun 2017

NOVIKOVA, Olga Yurievna

Resigned
Black Point, BeaumarisLL58 8RR
Born May 1960
Director
Appointed 30 Sept 2016
Resigned 19 Dec 2016

PRINGLE, Gideon Macdonald

Resigned
Black Point, BeaumarisLL58 8RR
Born August 1966
Director
Appointed 30 Jun 2017
Resigned 26 Nov 2019

ROJAS, Alejandro Vicente

Resigned
Black Point, BeaumarisLL58 8RR
Born January 1962
Director
Appointed 14 Dec 2011
Resigned 20 Dec 2013

VINOKUROV, Yury

Resigned
Black Point, BeaumarisLL58 8RR
Born July 1978
Director
Appointed 04 Jan 2012
Resigned 31 Aug 2015

WATTERS, John

Resigned
Black Point, BeaumarisLL58 8RR
Born February 1964
Director
Appointed 10 Oct 2012
Resigned 01 Oct 2015

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 25 Oct 2011
Resigned 14 Dec 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 25 Oct 2011
Resigned 14 Dec 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Gideon Macdonald Pringle

Ceased
Black Point, BeaumarisLL58 8RR
Born August 1966

Nature of Control

Right to appoint and remove directors
Notified 13 Jun 2017
Ceased 31 Aug 2017

Mowi Asa

Active
Sandviksboder 77ab, Bergen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2016

Mrs Olga Yurievna Novikova

Ceased
Black Point, BeaumarisLL58 8RR
Born May 1960

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 27 Oct 2016

Mrs Natalia Zolotova

Ceased
Black Point, BeaumarisLL58 8RR
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2016
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
12 January 2017
AUDAUD
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Certificate Change Of Name Company
6 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
25 October 2011
NEWINCIncorporation