Background WavePink WaveYellow Wave

SALTLAKE SEAFOOD CO LTD (11431268)

SALTLAKE SEAFOOD CO LTD (11431268) is an active UK company. incorporated on 25 June 2018. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SALTLAKE SEAFOOD CO LTD has been registered for 7 years. Current directors include BOOTH, Philip Henry.

Company Number
11431268
Status
active
Type
ltd
Incorporated
25 June 2018
Age
7 years
Address
C/O Baldwins Ty Derw, Lime Tree Court, Cardiff, CF23 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Philip Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTLAKE SEAFOOD CO LTD

SALTLAKE SEAFOOD CO LTD is an active company incorporated on 25 June 2018 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SALTLAKE SEAFOOD CO LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11431268

LTD Company

Age

7 Years

Incorporated 25 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ISLAND RESTAURANT LIMITED
From: 25 June 2018To: 17 July 2023
Contact
Address

C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff, CF23 8AB,

Previous Addresses

The Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom
From: 25 June 2018To: 28 February 2020
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BOOTH, Philip Henry

Active
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born February 1976
Director
Appointed 25 Jun 2018

BROMFIELD, Simon

Resigned
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born July 1986
Director
Appointed 13 Jul 2023
Resigned 20 Feb 2026

JACKSON, Kate

Resigned
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born July 1977
Director
Appointed 25 Jun 2018
Resigned 13 Jul 2023

SPONG, Suzanne Elizabeth

Resigned
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born December 1979
Director
Appointed 13 Jul 2023
Resigned 20 Feb 2026

WILLIAMS, Kathryn

Resigned
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born October 1986
Director
Appointed 13 Jul 2023
Resigned 20 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Kate Jackson

Ceased
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2018
Ceased 13 Jul 2023

Mr Philip Henry Booth

Active
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born February 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Extended
12 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Incorporation Company
25 June 2018
NEWINCIncorporation