Background WavePink WaveYellow Wave

AQUACULTURED SEAFOOD LIMITED (12912274)

AQUACULTURED SEAFOOD LIMITED (12912274) is an active UK company. incorporated on 29 September 2020. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). AQUACULTURED SEAFOOD LIMITED has been registered for 5 years. Current directors include ANDERSON, Colin Craig, BERTHET, Michael, CLARKE, Stephen Matthew and 4 others.

Company Number
12912274
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
90 Jermyn Street, London, SW1Y 6JD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
ANDERSON, Colin Craig, BERTHET, Michael, CLARKE, Stephen Matthew, EDGLEY, Mark Edward Kennedy, FOX-DAVIES, James Malcolm, JAMIESON, Neil Matthew, LARKIN, Fiona Mitchell
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUACULTURED SEAFOOD LIMITED

AQUACULTURED SEAFOOD LIMITED is an active company incorporated on 29 September 2020 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). AQUACULTURED SEAFOOD LIMITED was registered 5 years ago.(SIC: 03210)

Status

active

Active since 5 years ago

Company No

12912274

LTD Company

Age

5 Years

Incorporated 29 September 2020

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

90 Jermyn Street London, SW1Y 6JD,

Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
May 21
Director Joined
Aug 22
Capital Reduction
Aug 22
Share Issue
Aug 22
Share Buyback
Sept 22
Funding Round
Nov 22
Funding Round
Dec 22
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Oct 23
Director Joined
Feb 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Funding Round
Feb 25
Funding Round
Feb 25
8
Funding
2
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

DE FREITAS, Maria Luiza

Active
Jermyn Street, LondonSW1Y 6JD
Secretary
Appointed 29 Sept 2020

ANDERSON, Colin Craig

Active
Jermyn Street, LondonSW1Y 6JD
Born October 1962
Director
Appointed 12 Aug 2022

BERTHET, Michael

Active
Jermyn Street, LondonSW1Y 6JD
Born April 1955
Director
Appointed 29 Sept 2020

CLARKE, Stephen Matthew

Active
Jermyn Street, LondonSW1Y 6JD
Born March 1963
Director
Appointed 29 Sept 2020

EDGLEY, Mark Edward Kennedy

Active
Jermyn Street, LondonSW1Y 6JD
Born November 1962
Director
Appointed 29 Sept 2020

FOX-DAVIES, James Malcolm

Active
Jermyn Street, LondonSW1Y 6JD
Born October 1976
Director
Appointed 29 Sept 2020

JAMIESON, Neil Matthew

Active
Jermyn Street, LondonSW1Y 6JD
Born May 1958
Director
Appointed 29 Sept 2020

LARKIN, Fiona Mitchell

Active
Jermyn Street, LondonSW1Y 6JD
Born December 1971
Director
Appointed 07 Feb 2024

Persons with significant control

6

0 Active
6 Ceased

Mr James Malcolm Fox-Davies

Ceased
Jermyn Street, LondonSW1Y 6JD
Born October 1976

Nature of Control

Significant influence or control
Notified 27 Sept 2023
Ceased 17 Sept 2024

Mr Stephen Matthew Clarke

Ceased
Jermyn Street, LondonSW1Y 6JD
Born March 1963

Nature of Control

Significant influence or control
Notified 23 Nov 2022
Ceased 17 Sept 2024

Mr Michael Berthet

Ceased
Jermyn Street, LondonSW1Y 6JD
Born April 1955

Nature of Control

Significant influence or control
Notified 23 Nov 2022
Ceased 17 Sept 2024

Mr Neil Matthew Jamieson

Ceased
Jermyn Street, LondonSW1Y 6JD
Born May 1958

Nature of Control

Significant influence or control
Notified 23 Nov 2022
Ceased 17 Sept 2024

Mr Mark Edward Kennedy Edgley

Ceased
Jermyn Street, LondonSW1Y 6JD
Born November 1962

Nature of Control

Significant influence or control
Notified 23 Nov 2022
Ceased 17 Sept 2024

Mr Colin Craig Anderson

Ceased
Jermyn Street, LondonSW1Y 6JD
Born October 1962

Nature of Control

Significant influence or control
Notified 23 Nov 2022
Ceased 17 Sept 2024
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Resolution
26 February 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2023
PSC09Update to PSC Statements
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Resolution
21 September 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 September 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
19 August 2022
MAMA
Capital Alter Shares Subdivision
19 August 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
18 August 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Incorporation Company
29 September 2020
NEWINCIncorporation