Background WavePink WaveYellow Wave

SHOAL SEAFOOD LTD (10823245)

SHOAL SEAFOOD LTD (10823245) is an active UK company. incorporated on 16 June 2017. with registered office in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). SHOAL SEAFOOD LTD has been registered for 8 years. Current directors include AUSTIN, Andrew David, COLLINS, Glenn Robert, REYNOLDS, Antony William.

Company Number
10823245
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
National Distribution Centre, Waltham Cross, EN8 7RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
AUSTIN, Andrew David, COLLINS, Glenn Robert, REYNOLDS, Antony William
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOAL SEAFOOD LTD

SHOAL SEAFOOD LTD is an active company incorporated on 16 June 2017 with the registered office located in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). SHOAL SEAFOOD LTD was registered 8 years ago.(SIC: 46380)

Status

active

Active since 8 years ago

Company No

10823245

LTD Company

Age

8 Years

Incorporated 16 June 2017

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 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

WICKER SEAFOOD LIMITED
From: 16 June 2017To: 26 February 2018
Contact
Address

National Distribution Centre Britannia Road Waltham Cross, EN8 7RQ,

Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 17
Owner Exit
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AUSTIN, Andrew David

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1973
Director
Appointed 16 Jun 2017

COLLINS, Glenn Robert

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1982
Director
Appointed 16 Dec 2024

REYNOLDS, Antony William

Active
Britannia Road, Waltham CrossEN8 7RQ
Born January 1964
Director
Appointed 16 Jun 2017

GOWER, Laura May

Resigned
Britannia Road, Waltham CrossEN8 7RQ
Born May 1980
Director
Appointed 16 Jun 2017
Resigned 27 Jun 2017

PEGG, Paul Stephen William

Resigned
Britannia Road, Waltham CrossEN8 7RQ
Born March 1957
Director
Appointed 19 Aug 2019
Resigned 19 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Wakes Colne, ColchesterCO6 2AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017
Ceased 30 Jun 2017
Britannia Road, Waltham CrossEN8 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Resolution
26 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Incorporation Company
16 June 2017
NEWINCIncorporation