Background WavePink WaveYellow Wave

WEIRD FISH HOLDINGS LIMITED (10678099)

WEIRD FISH HOLDINGS LIMITED (10678099) is an active UK company. incorporated on 20 March 2017. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEIRD FISH HOLDINGS LIMITED has been registered for 9 years. Current directors include BUTLER, David, DUGDALE, Laura Grace, EASTHAM, Natalie Jane and 3 others.

Company Number
10678099
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
Unit 15 Miller Court, Severn Drive, Tewkesbury, GL20 8DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTLER, David, DUGDALE, Laura Grace, EASTHAM, Natalie Jane, GOODWIN, Jon, MERCIER, Benoit, SHUTT, Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIRD FISH HOLDINGS LIMITED

WEIRD FISH HOLDINGS LIMITED is an active company incorporated on 20 March 2017 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEIRD FISH HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10678099

LTD Company

Age

9 Years

Incorporated 20 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

DORY TOPCO LIMITED
From: 20 March 2017To: 7 June 2017
Contact
Address

Unit 15 Miller Court, Severn Drive Tewkesbury Business Park Tewkesbury, GL20 8DN,

Previous Addresses

Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU United Kingdom
From: 6 June 2017To: 2 October 2018
C/O Total Capital Partners Llp 33 Cavendish Square London W1G 0PW United Kingdom
From: 20 March 2017To: 6 June 2017
Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Loan Secured
May 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Owner Exit
Aug 17
Director Joined
Sept 17
Funding Round
Dec 17
Director Joined
Dec 17
Funding Round
Dec 17
Director Left
Feb 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Director Left
Apr 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
11
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BUTLER, David

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born August 1972
Director
Appointed 19 Dec 2023

DUGDALE, Laura Grace

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born December 1981
Director
Appointed 28 Aug 2024

EASTHAM, Natalie Jane

Active
33 Cavendish Square, LondonW1G 0PW
Born August 1973
Director
Appointed 02 Feb 2024

GOODWIN, Jon

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born March 1981
Director
Appointed 17 Apr 2019

MERCIER, Benoit

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born July 1980
Director
Appointed 10 Dec 2020

SHUTT, Simon

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born March 1974
Director
Appointed 17 Apr 2019

BAILEY, Sally Frances

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born December 1965
Director
Appointed 10 Dec 2020
Resigned 21 Oct 2025

BROWN, Michael Paul

Resigned
Cavendish Square, LondonW1G 0PW
Born November 1979
Director
Appointed 22 Apr 2017
Resigned 02 Feb 2024

MCBRIDE, Julie

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born January 1965
Director
Appointed 20 Dec 2017
Resigned 29 Jan 2019

MURRAY, Dean

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born November 1962
Director
Appointed 14 Sept 2017
Resigned 09 Apr 2020

PHILLIPS, Bethany

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born March 1971
Director
Appointed 20 Mar 2017
Resigned 31 May 2024

STOCKTON, John

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born July 1960
Director
Appointed 20 Mar 2017
Resigned 15 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Severn Drive, TewkesburyGL20 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2025
Cavendish Square, LondonW1G 0PW

Nature of Control

Right to appoint and remove directors
Notified 22 Apr 2017
Ceased 21 Oct 2025

Total Capital Partners Dory Investment Lp Acting Through Its General Partner Tcp General Partner Ltd

Ceased
Le Marchant Street, Guernsey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2017
Ceased 20 Mar 2018

Mr John Stockton

Ceased
33 Cavendish Square, LondonW1G 0PW
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2017
Ceased 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

88

Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
22 May 2024
MAMA
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Capital Return Purchase Own Shares
14 July 2022
SH03Return of Purchase of Own Shares
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Capital Cancellation Shares
6 July 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Memorandum Articles
8 February 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Capital Cancellation Shares
20 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
10 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 April 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Capital Allotment Shares
23 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Resolution
7 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Memorandum Articles
10 May 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Incorporation Company
20 March 2017
NEWINCIncorporation