Background WavePink WaveYellow Wave

ZEUS FISHING LIMITED (12306899)

ZEUS FISHING LIMITED (12306899) is an active UK company. incorporated on 11 November 2019. with registered office in Brixham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. ZEUS FISHING LIMITED has been registered for 6 years. Current directors include REID, Jonathan Michael.

Company Number
12306899
Status
active
Type
ltd
Incorporated
11 November 2019
Age
6 years
Address
Unit 22 Northfields Industrial Estate, Brixham, TQ5 8UA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
REID, Jonathan Michael
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEUS FISHING LIMITED

ZEUS FISHING LIMITED is an active company incorporated on 11 November 2019 with the registered office located in Brixham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. ZEUS FISHING LIMITED was registered 6 years ago.(SIC: 03110)

Status

active

Active since 6 years ago

Company No

12306899

LTD Company

Age

6 Years

Incorporated 11 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 22 Northfields Industrial Estate Brixham, TQ5 8UA,

Previous Addresses

, Century House Nicholson Road, Torquay, Devon, TQ2 7TD, England
From: 11 November 2019To: 4 March 2021
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Owner Exit
Jul 20
Director Left
Jul 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REID, Jonathan Michael

Active
Higher Ranscombe Road, BrixhamTQ5 9HF
Born June 1985
Director
Appointed 11 Nov 2019

MEREDITH, Derek Barry

Resigned
Belmont Road, BrixhamTQ5 9JH
Born February 1968
Director
Appointed 11 Nov 2019
Resigned 21 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Derek Barry Meredith

Ceased
Belmont Road, BrixhamTQ5 9JH
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2019
Ceased 21 Jul 2020

Mr Jonathan Michael Reid

Active
Higher Ranscombe Road, BrixhamTQ5 9HF
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Incorporation Company
11 November 2019
NEWINCIncorporation