Background WavePink WaveYellow Wave

FISH 1ST (UK) LTD (09943734)

FISH 1ST (UK) LTD (09943734) is an active UK company. incorporated on 11 January 2016. with registered office in Grantham. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). FISH 1ST (UK) LTD has been registered for 10 years. Current directors include FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden.

Company Number
09943734
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Henry Bell & Co (Grantham) Limited, Grantham, NG31 7DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISH 1ST (UK) LTD

FISH 1ST (UK) LTD is an active company incorporated on 11 January 2016 with the registered office located in Grantham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). FISH 1ST (UK) LTD was registered 10 years ago.(SIC: 10920)

Status

active

Active since 10 years ago

Company No

09943734

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

1ST FISH LTD
From: 14 January 2016To: 15 January 2016
FISH 1ST LTD
From: 11 January 2016To: 14 January 2016
Contact
Address

Henry Bell & Co (Grantham) Limited Dysart Road Grantham, NG31 7DB,

Previous Addresses

. Dysart Road Grantham NG31 7DB England
From: 26 February 2019To: 26 February 2019
Unit 15 Cardrew Industrial Estate Redruth Cornwall TR15 1SS England
From: 11 January 2016To: 26 February 2019
Timeline

20 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Mar 16
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Jan 17
Director Joined
Jun 17
Director Left
Jul 17
Loan Secured
Jun 18
Owner Exit
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FOSTER, Carol Elizabeth Jane

Active
Dysart Road, GranthamNG31 7DB
Born November 1952
Director
Appointed 18 Feb 2019

LEE, Thomas Dearden

Active
Dysart Road, GranthamNG31 7DB
Born January 1967
Director
Appointed 18 Feb 2019

GREET, Mark Ian Adrian

Resigned
Cardrew Industrial Estate, RedruthTR15 1SS
Secretary
Appointed 11 Jan 2016
Resigned 18 Feb 2019

ANGELL, Jill

Resigned
Cardrew Industrial Estate, RedruthTR15 1SS
Born February 1956
Director
Appointed 11 Jan 2016
Resigned 01 Jan 2017

ANGELL, Robert John

Resigned
Cardrew Industrial Estate, RedruthTR15 1SS
Born June 1947
Director
Appointed 11 Jan 2016
Resigned 01 Jan 2017

GREET, Mark Ian Adrian

Resigned
Cardrew Industrial Estate, RedruthTR15 1SS
Born February 1962
Director
Appointed 11 Jan 2016
Resigned 18 Feb 2019

GREET, William Ian

Resigned
Cardrew Industrial Estate, RedruthTR15 1SS
Born July 1938
Director
Appointed 11 Jan 2016
Resigned 18 Feb 2019

HOWELL, Nicholas John

Resigned
Cardrew Industrial Estate, RedruthTR15 1SS
Born October 1951
Director
Appointed 11 Jan 2016
Resigned 27 Jul 2017

MILEY, Paul Edward

Resigned
Cardrew Industrial Estate, RedruthTR15 1SS
Born August 1964
Director
Appointed 26 May 2017
Resigned 18 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Dysart Road, GranthamNG31 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2019
Cardrew Industrial Estate, RedruthTR15 1SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Ceased 18 Feb 2019
Cardrew Industrial Estate, Cardrew Way, RedruthTR15 1SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 August 2019
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 May 2019
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2016
NEWINCIncorporation