Company NameSee-Fish Technology Limited
DirectorsRichard Perdik and Kevin Jonathan Riley
Company StatusActive
Company Number05760730
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Perdik
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameMr Kevin Jonathan Riley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address122 Dryden Road
Low Fell
Gateshead
Tyne & Wear
NE9 5TX
Secretary NameMr Richard Perdik
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameMr Jonathan David Edwards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingsley Terrace
Crawcrook
Ryton
Tyne & Wear
NE40 4PF
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address63 High Bridge
Newcastle Upon Tyne
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£136,082
Cash£121
Current Liabilities£360

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

30 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 August 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
23 August 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 December 2016Termination of appointment of Jonathan David Edwards as a director on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Jonathan David Edwards as a director on 19 December 2016 (1 page)
13 June 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
13 June 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 176
(8 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 176
(8 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 176
(8 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 176
(8 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 176
(8 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 176
(8 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Kevin Jonathan Riley on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Jonathan Edwards on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Kevin Jonathan Riley on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Richard Perdik on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Richard Perdik on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Kevin Jonathan Riley on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Jonathan Edwards on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Jonathan Edwards on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Richard Perdik on 1 March 2010 (2 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 April 2009Return made up to 29/03/09; full list of members (5 pages)
3 April 2009Return made up to 29/03/09; full list of members (5 pages)
25 April 2008Return made up to 29/03/08; full list of members (5 pages)
25 April 2008Return made up to 29/03/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 July 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
5 July 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
31 May 2007Ad 18/05/07--------- £ si 88@1=88 £ ic 88/176 (2 pages)
31 May 2007Ad 18/05/07--------- £ si 88@1=88 £ ic 88/176 (2 pages)
5 April 2007Return made up to 29/03/07; full list of members (3 pages)
5 April 2007Return made up to 29/03/07; full list of members (3 pages)
2 March 2007Ad 18/01/07--------- £ si 28@1=28 £ ic 60/88 (2 pages)
2 March 2007Ad 18/01/07--------- £ si 28@1=28 £ ic 60/88 (2 pages)
19 September 2006Ad 31/07/06--------- £ si 5@1=5 £ ic 55/60 (2 pages)
19 September 2006Ad 31/07/06--------- £ si 5@1=5 £ ic 55/60 (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
29 March 2006Incorporation (11 pages)
29 March 2006Incorporation (11 pages)