Background WavePink WaveYellow Wave

FALFISH (HOLDINGS) LIMITED (10523128)

FALFISH (HOLDINGS) LIMITED (10523128) is an active UK company. incorporated on 13 December 2016. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FALFISH (HOLDINGS) LIMITED has been registered for 9 years. Current directors include DANIEL, Russell, THORNBER, Andrew Edward.

Company Number
10523128
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANIEL, Russell, THORNBER, Andrew Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALFISH (HOLDINGS) LIMITED

FALFISH (HOLDINGS) LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FALFISH (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10523128

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Previous Addresses

Unit 15 Cardew Industrial Estate Redruth Cornwall TR15 1SS United Kingdom
From: 13 December 2016To: 12 March 2021
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jun 17
New Owner
Sept 17
Loan Secured
Jun 18
Loan Cleared
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURKE, Jonathan James

Active
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 27 Feb 2021

DANIEL, Russell

Active
Gain Lane, BradfordBD3 7DL
Born February 1983
Director
Appointed 27 Mar 2025

THORNBER, Andrew Edward

Active
Gain Lane, BradfordBD3 7DL
Born June 1974
Director
Appointed 27 Feb 2021

AHMED, Maz

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1979
Director
Appointed 15 Dec 2021
Resigned 11 Nov 2025

CLAPPEN, Andrew James

Resigned
Gain Lane, BradfordBD3 7DL
Born February 1965
Director
Appointed 27 Feb 2021
Resigned 08 Dec 2021

GREET, Mark Ian Adrian

Resigned
Cardrew Industrial Estate, CornwallTR15 1SS
Born February 1962
Director
Appointed 13 Dec 2016
Resigned 27 Feb 2021

GREET, William Ian

Resigned
Cardew Industrial Estate, RedruthTR15 1SS
Born July 1938
Director
Appointed 06 Jan 2017
Resigned 27 Feb 2021

STITSON, Mark Thomas

Resigned
Gain Lane, BradfordBD3 7DL
Born January 1976
Director
Appointed 27 Feb 2021
Resigned 20 Apr 2021

TAYLOR, Elizabeth Claire

Resigned
Gain Lane, BradfordBD3 7DL
Born July 1980
Director
Appointed 27 Feb 2021
Resigned 28 Mar 2025

Persons with significant control

4

2 Active
2 Ceased
Gain Lane, BradfordBD3 7DL

Nature of Control

Significant influence or control
Notified 27 Feb 2021
Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2021

Mr William Ian Greet

Ceased
Cardew Industrial Estate, RedruthTR15 1SS
Born July 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Ceased 27 Feb 2021

Mark Ian Adrian Greet

Ceased
Cardrew Industrial Estate, CornwallTR15 1SS
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2016
Ceased 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Incorporation Company
13 December 2016
NEWINCIncorporation