Background WavePink WaveYellow Wave

UNIQUE ATLANTIC SEAFOOD LIMITED (08371105)

UNIQUE ATLANTIC SEAFOOD LIMITED (08371105) is an active UK company. incorporated on 23 January 2013. with registered office in Bromley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). UNIQUE ATLANTIC SEAFOOD LIMITED has been registered for 13 years. Current directors include NISSEN, Harald.

Company Number
08371105
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
Lygon House, Bromley, BR1 3RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
NISSEN, Harald
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE ATLANTIC SEAFOOD LIMITED

UNIQUE ATLANTIC SEAFOOD LIMITED is an active company incorporated on 23 January 2013 with the registered office located in Bromley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). UNIQUE ATLANTIC SEAFOOD LIMITED was registered 13 years ago.(SIC: 46380)

Status

active

Active since 13 years ago

Company No

08371105

LTD Company

Age

13 Years

Incorporated 23 January 2013

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 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

AFISHIONADO (THE FISH EXPERT) LIMITED
From: 29 January 2013To: 11 August 2014
AFISHIONADO LIMITED
From: 23 January 2013To: 29 January 2013
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: 23 January 2013To: 29 November 2016
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Left
Dec 16
Capital Reduction
Jun 17
Share Buyback
Jun 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Loan Secured
Sept 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NISSEN, Harald

Active
50 London Road, BromleyBR1 3RA
Born October 1965
Director
Appointed 23 Jan 2013

DETHLEFSEN, Morten Wad

Resigned
50 London Road, BromleyBR1 3RA
Born November 1969
Director
Appointed 01 Jul 2015
Resigned 01 Jan 2026

SPERRE, Inger Marie

Resigned
50 London Road, BromleyBR1 3RA
Born April 1971
Director
Appointed 01 Jul 2015
Resigned 01 Jan 2026

SPERRE, Kjetil Peder

Resigned
50 London Road, BromleyBR1 3RA
Born September 1961
Director
Appointed 23 Jan 2013
Resigned 01 Jan 2026

TOMLINSON, Simon Clive

Resigned
50 London Road, BromleyBR1 3RA
Born August 1969
Director
Appointed 23 Jan 2013
Resigned 15 Dec 2016

Persons with significant control

3

Mr Harald Nissen

Active
50 London Road, BromleyBR1 3RA
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kjetil Peder Sperre

Active
50 London Road, BromleyBR1 3RA
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
50 London Road, BromleyBR1 3RA

Nature of Control

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

Filing History

55

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Capital Cancellation Shares
2 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
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 Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 September 2014
RP04RP04
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Certificate Change Of Name Company
11 August 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Legacy
19 April 2013
MG01MG01
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
28 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2013
NEWINCIncorporation