Background WavePink WaveYellow Wave

SP PURE FISHING UK BUYER LIMITED (11704833)

SP PURE FISHING UK BUYER LIMITED (11704833) is an active UK company. incorporated on 30 November 2018. with registered office in Cramlington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SP PURE FISHING UK BUYER LIMITED has been registered for 7 years. Current directors include HALL, Ryan, KALUZNY, Stefan Lanier, SCHIPANI III, Ralph Anthony and 1 others.

Company Number
11704833
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
2 Silverton Court, Cramlington, NE23 7RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Ryan, KALUZNY, Stefan Lanier, SCHIPANI III, Ralph Anthony, WEINBERGER, Adam Louis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP PURE FISHING UK BUYER LIMITED

SP PURE FISHING UK BUYER LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Cramlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SP PURE FISHING UK BUYER LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11704833

LTD Company

Age

7 Years

Incorporated 30 November 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

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

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

Previous Addresses

Willowburn Trading Estate Alwick Northumberland NE66 2PF England
From: 24 October 2019To: 3 November 2021
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 30 November 2018To: 24 October 2019
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
Funding Round
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Feb 23
Funding Round
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HALL, Ryan

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

KALUZNY, Stefan Lanier

Active
W. 57th Street 31st Floor, New York
Born June 1966
Director
Appointed 20 May 2021

SCHIPANI III, Ralph Anthony

Active
W. 57th Street 31st Floor, New York
Born April 1977
Director
Appointed 20 May 2021

WEINBERGER, Adam Louis

Active
9 W. 57th Street, New York10019
Born June 1983
Director
Appointed 19 Oct 2023

VISTRA COSEC LIMITED

Resigned
10 Temple Back, Bs1 6flBS1 6FL
Corporate secretary
Appointed 30 Nov 2018
Resigned 09 Oct 2019

CLEFJORD, Kjell Harry

Resigned
Silverton Court, CramlingtonNE23 7RY
Born November 1953
Director
Appointed 24 Oct 2019
Resigned 19 Oct 2023

CONROY, Thomas Alan

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

GARRETT, Stephen George

Resigned
Willowburn, AlnwickNE66 2PF
Born December 1973
Director
Appointed 24 Oct 2019
Resigned 15 Jun 2021

HENDERSON, John Steven

Resigned
Silverton Court, CramlingtonNE23 7RY
Born April 1980
Director
Appointed 06 Jul 2021
Resigned 17 Dec 2024

KALUZNY, Stefan

Resigned
31st Floor, New YorkNY 10019
Born May 1966
Director
Appointed 30 Nov 2018
Resigned 21 Dec 2018

MORROW, Peter

Resigned
31st Floor, New YorkNY 10019
Born November 1978
Director
Appointed 30 Nov 2018
Resigned 20 May 2021

OTTIGNON-HARRIS, Grant

Resigned
Alwick, NorthumberlandNE66 2PF
Born January 1973
Director
Appointed 21 Dec 2018
Resigned 16 Sept 2019

STYLES, David James

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

WHITE, Shaun Forrest

Resigned
W. 57th Street, 31st Floor, New York10019
Born January 1988
Director
Appointed 21 Dec 2018
Resigned 19 Oct 2023

Persons with significant control

1

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 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
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
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 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
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 December 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 August 2019
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Incorporation Company
30 November 2018
NEWINCIncorporation