Background WavePink WaveYellow Wave

PURE FISHING SPIRIT UK LIMITED (11589496)

PURE FISHING SPIRIT UK LIMITED (11589496) is an active UK company. incorporated on 26 September 2018. with registered office in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PURE FISHING SPIRIT UK LIMITED has been registered for 7 years. Current directors include HALL, Ryan, STYLES, David James.

Company Number
11589496
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
2 Silverton Court, Cramlington, NE23 7RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HALL, Ryan, STYLES, David James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE FISHING SPIRIT UK LIMITED

PURE FISHING SPIRIT UK LIMITED is an active company incorporated on 26 September 2018 with the registered office located in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PURE FISHING SPIRIT UK LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11589496

LTD Company

Age

7 Years

Incorporated 26 September 2018

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

2 Silverton Court Northumberland Business Park Cramlington, NE23 7RY,

Previous Addresses

Willowburn Trading Estate . Alnwick Northumberland NE66 2PF United Kingdom
From: 26 September 2018To: 3 November 2021
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Oct 18
Capital Update
Nov 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Capital Update
Dec 21
Funding Round
Feb 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
4
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HALL, Ryan

Active
Silverton Court, CramlingtonNE23 7RY
Born May 1980
Director
Appointed 13 Jan 2025

STYLES, David James

Active
Silverton Court, CramlingtonNE23 7RY
Born January 1969
Director
Appointed 02 Jan 2024

CLEFJORD, Kjell Harry

Resigned
Silverton Court, CramlingtonNE23 7RY
Born November 1953
Director
Appointed 15 Oct 2019
Resigned 02 Jan 2024

CONROY, Thomas Alan

Resigned
Silverton Court, CramlingtonNE23 7RY
Born July 1958
Director
Appointed 02 Jan 2024
Resigned 30 Jun 2024

DAVE, Raj

Resigned
River Street, Hoboken07030
Born June 1974
Director
Appointed 26 Sept 2018
Resigned 21 Dec 2018

EIBELER, Neil Robert

Resigned
., AlnwickNE66 2PF
Born March 1958
Director
Appointed 21 Dec 2018
Resigned 17 Jan 2019

GARRETT, Stephen George

Resigned
., AlnwickNE66 2PF
Born December 1973
Director
Appointed 15 Oct 2019
Resigned 15 Jun 2021

HENDERSON, John Steven

Resigned
Silverton Court, CramlingtonNE23 7RY
Born April 1980
Director
Appointed 15 Jun 2021
Resigned 17 Dec 2024

JAYSON, Kevin Michael

Resigned
Silverton Court, CramlingtonNE23 7RY
Born August 1979
Director
Appointed 21 Dec 2018
Resigned 02 Jan 2024

JOHNSON, Mark Weston

Resigned
Peachtree Dunwoody Road, Atlanta30328
Born September 1976
Director
Appointed 26 Sept 2018
Resigned 21 Dec 2018

MOORE, Gareth

Resigned
Silverton Court, CramlingtonNE23 7RY
Born October 1977
Director
Appointed 21 Dec 2018
Resigned 02 Jan 2024

OTTIGNON-HARRIS, Grant

Resigned
., AlnwickNE66 2PF
Born January 1973
Director
Appointed 21 Dec 2018
Resigned 16 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Silverton Court, CramlingtonNE23 7RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
25 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 December 2021
SH19Statement of Capital
Legacy
17 December 2021
SH20SH20
Legacy
17 December 2021
CAP-SSCAP-SS
Resolution
17 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Legacy
21 February 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
8 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Legacy
21 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2018
SH19Statement of Capital
Legacy
21 November 2018
CAP-SSCAP-SS
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Incorporation Company
26 September 2018
NEWINCIncorporation