Background WavePink WaveYellow Wave

FISHAWACK MEDICAL COMMUNICATIONS LIMITED (08279590)

FISHAWACK MEDICAL COMMUNICATIONS LIMITED (08279590) is an active UK company. incorporated on 2 November 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FISHAWACK MEDICAL COMMUNICATIONS LIMITED has been registered for 13 years. Current directors include SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil.

Company Number
08279590
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
The Featherstone Building, London, EC1Y 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHAWACK MEDICAL COMMUNICATIONS LIMITED

FISHAWACK MEDICAL COMMUNICATIONS LIMITED is an active company incorporated on 2 November 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FISHAWACK MEDICAL COMMUNICATIONS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08279590

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FISHAWACK GROUP LIMITED
From: 11 June 2013To: 7 August 2018
FISHAWACK HOLDCO LIMITED
From: 12 February 2013To: 11 June 2013
SANDCO 1249 LIMITED
From: 2 November 2012To: 12 February 2013
Contact
Address

The Featherstone Building 66 City Road London, EC1Y 2AL,

Previous Addresses

3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England
From: 28 August 2018To: 1 August 2024
100-102 King Street Knutsford Cheshire WA16 6HQ
From: 1 February 2013To: 28 August 2018
Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
From: 2 November 2012To: 1 February 2013
Timeline

57 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Apr 13
Share Issue
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Jun 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Funding Round
Dec 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Aug 17
Director Joined
Sept 17
Owner Exit
Jan 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Mar 19
Loan Secured
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SHURVILLE, Harriet Louise

Active
66 City Road, LondonEC1Y 2AL
Born March 1987
Director
Appointed 15 Jan 2025

SKELTON, Toby Matthew

Active
66 City Road, LondonEC1Y 2AL
Born March 1975
Director
Appointed 23 Feb 2026

URHEKAR, Amar Anil

Active
66 City Road, LondonEC1Y 2AL
Born May 1974
Director
Appointed 15 Jan 2025

GREEN, Rebecca Anne

Resigned
King Street, KnutsfordWA16 6HQ
Secretary
Appointed 29 Mar 2013
Resigned 23 Mar 2016

KIRKLAND, Jenifer

Resigned
Booths Park, KnutsfordWA16 8GS
Secretary
Appointed 19 Jun 2017
Resigned 09 Sept 2019

O'LOUGHLIN, Barry Patrick

Resigned
King Street, KnutsfordWA16 6HQ
Secretary
Appointed 23 Mar 2016
Resigned 19 Jun 2017

VERNON, Amanda

Resigned
66 City Road, LondonEC1Y 2AL
Secretary
Appointed 09 Sept 2019
Resigned 26 Nov 2025

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 02 Nov 2012
Resigned 01 Feb 2013

CURRAN, Garrett John

Resigned
King Street, KnutsfordWA16 6HQ
Born October 1968
Director
Appointed 20 Mar 2014
Resigned 21 Jan 2017

DAVIES, Rachel, Dr

Resigned
Booths Park, KnutsfordWA16 8GS
Born February 1970
Director
Appointed 28 Mar 2013
Resigned 31 Mar 2020

DENNIS, Oliver John

Resigned
Booths Park, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 01 Feb 2013
Resigned 16 Sept 2021

FERRETTI, Brendan

Resigned
Booths Park, KnutsfordWA16 8GS
Born May 1979
Director
Appointed 13 Jun 2022
Resigned 09 Oct 2023

FLOCKHART, Gail Louise

Resigned
66 City Road, LondonEC1Y 2AL
Born December 1964
Director
Appointed 28 Mar 2013
Resigned 05 Nov 2024

GRANSEE, John Richard

Resigned
66 City Road, LondonEC1Y 2AL
Born March 1966
Director
Appointed 22 Jan 2024
Resigned 23 Feb 2026

HANDLEY, John Martin

Resigned
King Street, KnutsfordWA16 6HQ
Born March 1962
Director
Appointed 23 Apr 2014
Resigned 21 Jan 2017

HEWITT, Colin Thompson

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 02 Nov 2012
Resigned 01 Feb 2013

JOBSON, Simon

Resigned
Jermyn Street, LondonSW1Y 6LS
Born June 1977
Director
Appointed 28 Mar 2013
Resigned 20 Mar 2014

KIRKLAND, Jenifer

Resigned
Booths Park, KnutsfordWA16 8GS
Born December 1976
Director
Appointed 12 Sept 2017
Resigned 09 Sept 2019

KOCH, Jonathan

Resigned
66 City Road, LondonEC1Y 2AL
Born August 1974
Director
Appointed 02 Nov 2021
Resigned 15 Jan 2025

MILLER, Dominic Thomas

Resigned
Booths Park, KnutsfordWA16 8GS
Born April 1970
Director
Appointed 01 Feb 2013
Resigned 16 Sept 2021

SNOWBALL, David

Resigned
Booths Park, KnutsfordWA16 8GS
Born February 1980
Director
Appointed 09 Sept 2019
Resigned 19 Apr 2022

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 02 Nov 2012
Resigned 01 Feb 2013

Persons with significant control

3

1 Active
2 Ceased
66 City Road, LondonEC1Y 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2017
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jan 2017

Mr Dominic Thomas Miller

Ceased
King Street, KnutsfordWA16 6HQ
Born April 1970

Nature of Control

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

Filing History

134

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
GUARANTEE2GUARANTEE2
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Auditors Resignation Company
16 March 2023
AUDAUD
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Resolution
7 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 August 2018
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
24 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name
27 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 October 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
11 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
12 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Resolution
12 April 2013
RESOLUTIONSResolutions
Legacy
6 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Certificate Change Of Name Company
12 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Resolution
5 February 2013
RESOLUTIONSResolutions
Change Of Name Notice
5 February 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Resolution
9 November 2012
RESOLUTIONSResolutions
Incorporation Company
2 November 2012
NEWINCIncorporation