Company NameSuccorfish Limited
DirectorRichard Hooper
Company StatusActive
Company Number09676542
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameRichard Hooper
NationalityBritish
StatusCurrent
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barracks Building Cliffords Fort
The Fish Quay
North Shields
NE30 1JE

Contact

Websitewww.succorfish.co.uk

Location

Registered Address1 Liddell Street
North Shields Fish Quay
North Shields
Tyne And Wear
NE30 1HE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month, 3 weeks ago)
Next Return Due8 April 2025 (10 months, 3 weeks from now)

Charges

14 February 2020Delivered on: 19 February 2020
Persons entitled: Leadgates Investments Limited

Classification: A registered charge
Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest including but not limited to those properties referred to in the schedule and reference to "property" shall mean any one of them.
Outstanding
27 June 2019Delivered on: 27 June 2019
Persons entitled: Leadgates Investments Limited

Classification: A registered charge
Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest including but not limited to those properties referred to in the schedule and reference to "property" shall mean any one of them.
Outstanding

Filing History

26 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 30 April 2023 (4 pages)
1 March 2023Cessation of Barry Trout as a person with significant control on 21 May 2019 (1 page)
1 March 2023Cessation of Robert Frazer Thompson as a person with significant control on 21 May 2019 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
22 July 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
15 July 2022Second filing of Confirmation Statement dated 14 February 2022 (3 pages)
14 July 2022Second filing of Confirmation Statement dated 14 February 2021 (3 pages)
24 June 2022Micro company accounts made up to 30 April 2022 (4 pages)
28 February 2022Confirmation statement made on 14 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/07/2022.
(4 pages)
28 June 2021Micro company accounts made up to 30 April 2021 (6 pages)
29 March 2021Confirmation statement made on 14 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/07/2022
(5 pages)
23 September 2020Change of details for Mr Bob Thompson as a person with significant control on 23 September 2020 (2 pages)
11 June 2020Micro company accounts made up to 30 April 2020 (6 pages)
7 April 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
19 February 2020Registration of charge 096765420002, created on 14 February 2020 (26 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 30 April 2019 (7 pages)
27 June 2019Registration of charge 096765420001, created on 27 June 2019 (28 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
22 November 2018Registered office address changed from The Barracks Building Cliffords Fort the Fish Quay North Shields NE30 1JE United Kingdom to 1 Liddell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HE on 22 November 2018 (1 page)
23 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 August 2018Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
20 July 2018Change of details for Mr Richard Hooper as a person with significant control on 7 June 2018 (2 pages)
19 July 2018Notification of Barry Trout as a person with significant control on 6 June 2018 (2 pages)
19 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
19 July 2018Notification of Bob Thompson as a person with significant control on 6 June 2018 (2 pages)
19 July 2018Cessation of Richard Hooper as a person with significant control on 6 June 2018 (1 page)
19 July 2018Notification of Robert Thompson as a person with significant control on 6 June 2018 (2 pages)
7 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 100
(3 pages)
28 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
20 October 2017Notification of Richard Hooper as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 October 2017Notification of Richard Hooper as a person with significant control on 20 October 2017 (2 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1
(26 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 13/12/2019 as it was factually inaccurate or is derived from something factually inaccurate.
(27 pages)