Background WavePink WaveYellow Wave

WELLFISH TECH LTD (SC687885)

WELLFISH TECH LTD (SC687885) is an active UK company. incorporated on 2 February 2021. with registered office in Paisley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 3 other business activities. WELLFISH TECH LTD has been registered for 5 years. Current directors include ALLAN, John Cliens, BONDØ, Vibecke, ELLIS, Graham David and 4 others.

Company Number
SC687885
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
F117 Henry Building West, University Of The West Of Scotland,, Paisley, PA1 2BE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
ALLAN, John Cliens, BONDØ, Vibecke, ELLIS, Graham David, GRANFELT, Carl-Johan Larsson, MONE, Johnny, QUINN, Michael Brian, Prof, SØDAL, Erlend Arild
SIC Codes
01629, 63110, 72110, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLFISH TECH LTD

WELLFISH TECH LTD is an active company incorporated on 2 February 2021 with the registered office located in Paisley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 3 other business activities. WELLFISH TECH LTD was registered 5 years ago.(SIC: 01629, 63110, 72110, 75000)

Status

active

Active since 5 years ago

Company No

SC687885

LTD Company

Age

5 Years

Incorporated 2 February 2021

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 30 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WELLFISH DIAGNOSTICS LTD
From: 2 February 2021To: 8 September 2023
Contact
Address

F117 Henry Building West, University Of The West Of Scotland, Main Street, Paisley, PA1 2BE,

Previous Addresses

31 Kilgraston Road Bridge of Weir PA11 3EN Scotland
From: 2 February 2021To: 18 March 2022
Timeline

25 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Oct 21
Share Issue
Oct 21
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Owner Exit
Sept 23
Funding Round
Sept 23
Director Joined
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
Director Joined
Jul 25
Funding Round
Mar 26
11
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 21 Feb 2022

ALLAN, John Cliens

Active
University Of The West Of Scotland,, PaisleyPA1 2BE
Born April 1958
Director
Appointed 26 Jan 2022

BONDØ, Vibecke

Active
Rørvik7900
Born May 1971
Director
Appointed 23 May 2023

ELLIS, Graham David

Active
University Of The West Of Scotland,, PaisleyPA1 2BE
Born November 1972
Director
Appointed 21 Mar 2024

GRANFELT, Carl-Johan Larsson

Active
University Of The West Of Scotland,, PaisleyPA1 2BE
Born February 1967
Director
Appointed 20 Mar 2025

MONE, Johnny

Active
University Of The West Of Scotland,, PaisleyPA1 2BE
Born April 1964
Director
Appointed 26 Jan 2022

QUINN, Michael Brian, Prof

Active
Kilgraston Road, Bridge Of WeirPA11 3EN
Born February 1975
Director
Appointed 02 Feb 2021

SØDAL, Erlend Arild

Active
Richard Johnsensgate 4, Stavanger4021
Born July 1967
Director
Appointed 02 Oct 2023

DEAR, Graeme, Dr

Resigned
University Of The West Of Scotland,, PaisleyPA1 2BE
Born August 1956
Director
Appointed 25 Oct 2021
Resigned 21 Mar 2024

LOGAN, Neil Paterson

Resigned
University Of The West Of Scotland,, PaisleyPA1 2BE
Born March 1977
Director
Appointed 21 Mar 2024
Resigned 20 Jan 2025

TICE, Dalton

Resigned
University Of The West Of Scotland,, PaisleyPA1 2BE
Born September 1992
Director
Appointed 23 May 2023
Resigned 15 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

Prof Michael Brian Quinn

Ceased
Kilgraston Road, Bridge Of WeirPA11 3EN
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2021
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Resolution
24 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Resolution
6 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Certificate Change Of Name Company
8 September 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Memorandum Articles
8 June 2023
MAMA
Resolution
8 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 February 2022
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
21 October 2021
RESOLUTIONSResolutions
Incorporation Company
2 February 2021
NEWINCIncorporation