Background WavePink WaveYellow Wave

DORSET CLEANERFISH LIMITED (10253356)

DORSET CLEANERFISH LIMITED (10253356) is an active UK company. incorporated on 27 June 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47230). DORSET CLEANERFISH LIMITED has been registered for 9 years. Current directors include BRADY, Paul Declan, Mr., TIERNEY, Daniel Peter, Mr..

Company Number
10253356
Status
active
Type
ltd
Incorporated
27 June 2016
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47230)
Directors
BRADY, Paul Declan, Mr., TIERNEY, Daniel Peter, Mr.
SIC Codes
47230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET CLEANERFISH LIMITED

DORSET CLEANERFISH LIMITED is an active company incorporated on 27 June 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47230). DORSET CLEANERFISH LIMITED was registered 9 years ago.(SIC: 47230)

Status

active

Active since 9 years ago

Company No

10253356

LTD Company

Age

9 Years

Incorporated 27 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 71-75, Shelton Street Covent Garden London WC2H 9JQ England
From: 4 September 2024To: 4 September 2024
C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
From: 25 May 2023To: 4 September 2024
Mey House Bridport Road Poundbury Dorset DT1 3QY England
From: 27 June 2016To: 25 May 2023
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Jun 23
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRADY, Paul Declan, Mr.

Active
Shelton Street, LondonWC2H 9JQ
Born February 1967
Director
Appointed 29 Aug 2024

TIERNEY, Daniel Peter, Mr.

Active
Shelton Street, LondonWC2H 9JQ
Born September 1936
Director
Appointed 29 Aug 2024

PRICKETT, Richard Anthony

Resigned
Inner Breakwater, Castletown, PortlandDT5 1PR
Secretary
Appointed 27 Jun 2016
Resigned 30 Aug 2022

COCKERILL, David John, Dr

Resigned
Stob Ban House, Fort WilliamPH33 6RX
Born July 1969
Director
Appointed 27 Jun 2016
Resigned 21 Dec 2017

HADFIELD, Benjamin James

Resigned
Portland Port Business Centre, PortlandDT5 1PP
Born August 1976
Director
Appointed 21 Dec 2017
Resigned 15 May 2019

HUNTER, Dougie Ian

Resigned
Bridport Road, DorsetDT1 3QY
Born April 1972
Director
Appointed 24 Jun 2019
Resigned 29 Aug 2024

KAPINOS, Piotr Kamil

Resigned
Portland Port Business Centre, PortlandDT5 1PP
Born January 1978
Director
Appointed 19 Mar 2020
Resigned 29 Aug 2024

MCINTOSH, Kenneth James

Resigned
Admiralty Road, RosythFK11 2YW
Born October 1968
Director
Appointed 27 Jun 2016
Resigned 31 Jul 2017

PRICKETT, Richard Anthony

Resigned
Inner Breakwater, PortlandDT5 1PR
Born May 1952
Director
Appointed 27 Jun 2016
Resigned 30 Aug 2022

PRINGLE, Gideon Macdonald

Resigned
Portland Port Business Centre, PortlandDT5 1PP
Born August 1969
Director
Appointed 21 Dec 2017
Resigned 01 Jul 2020

WEBB, Michael Robin

Resigned
Inner Breakwater, Castletown, PortlandDT5 1PR
Born July 1982
Director
Appointed 27 Jun 2016
Resigned 30 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
The Herbert Building, Carrickmines

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 29 Aug 2024
Admiralty Road, RosythKY11 2YW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Ceased 29 Aug 2024
Bridport Road, PoundburyDT1 3QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2016
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Resolution
13 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Resolution
9 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
27 June 2016
NEWINCIncorporation