Background WavePink WaveYellow Wave

VISIFISH LIMITED (13700402)

VISIFISH LIMITED (13700402) is an active UK company. incorporated on 25 October 2021. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210) and 3 other business activities. VISIFISH LIMITED has been registered for 4 years. Current directors include DOUSE, Raymond Andrew, HODGKINSON, Adrian, RUSU, Dan Marian.

Company Number
13700402
Status
active
Type
ltd
Incorporated
25 October 2021
Age
4 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
DOUSE, Raymond Andrew, HODGKINSON, Adrian, RUSU, Dan Marian
SIC Codes
03210, 03220, 62012, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIFISH LIMITED

VISIFISH LIMITED is an active company incorporated on 25 October 2021 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210) and 3 other business activities. VISIFISH LIMITED was registered 4 years ago.(SIC: 03210, 03220, 62012, 71122)

Status

active

Active since 4 years ago

Company No

13700402

LTD Company

Age

4 Years

Incorporated 25 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Dec 21
Funding Round
Dec 21
Director Left
Apr 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DOUSE, Raymond Andrew

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 25 Oct 2021

DOUSE, Raymond Andrew

Active
Wenlock Road, LondonN1 7GU
Born May 1947
Director
Appointed 25 Oct 2021

HODGKINSON, Adrian

Active
Wenlock Road, LondonN1 7GU
Born July 1968
Director
Appointed 25 Oct 2021

RUSU, Dan Marian

Active
Wenlock Road, LondonN1 7GU
Born November 1978
Director
Appointed 25 Oct 2021

REZAEI, Shahrokh

Resigned
Wenlock Road, LondonN1 7GU
Born October 1969
Director
Appointed 17 Dec 2021
Resigned 30 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Adrian Hodgkinson

Active
Wenlock Road, LondonN1 7GU
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2021

Mr Dan Marian Rusu

Active
Wenlock Road, LondonN1 7GU
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2021
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 October 2021
NEWINCIncorporation