Background WavePink WaveYellow Wave

FISHES ROYALE LIMITED (14660707)

FISHES ROYALE LIMITED (14660707) is an active UK company. incorporated on 14 February 2023. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FISHES ROYALE LIMITED has been registered for 3 years. Current directors include SHONHAN, Ross Leigh.

Company Number
14660707
Status
active
Type
ltd
Incorporated
14 February 2023
Age
3 years
Address
3 Coldbath Square, London, EC1R 5HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SHONHAN, Ross Leigh
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHES ROYALE LIMITED

FISHES ROYALE LIMITED is an active company incorporated on 14 February 2023 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FISHES ROYALE LIMITED was registered 3 years ago.(SIC: 56101)

Status

active

Active since 3 years ago

Company No

14660707

LTD Company

Age

3 Years

Incorporated 14 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

3 Coldbath Square London, EC1R 5HL,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 14 February 2023To: 24 November 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Mar 24
Loan Secured
Apr 25
Loan Secured
Jun 25
New Owner
Sept 25
Director Left
Oct 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHONHAN, Ross Leigh

Active
Coldbath Square, LondonEC1R 5HL
Born August 1978
Director
Appointed 14 Feb 2023

SHONHAN, Vivien Aiai

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1979
Director
Appointed 18 Mar 2024
Resigned 15 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Vivien Aiai Shonhan

Ceased
Coldbath Square, LondonEC1R 5HL
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2025
Ceased 15 Sept 2025
Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2025

Mr Ross Leigh Shonhan

Ceased
Coldbath Square, LondonEC1R 5HL
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2023
NEWINCIncorporation