Fish4cars Limited LONDON


Founded in 2000, Fish4cars, classified under reg no. 03955815 is an active company. Currently registered at One Canada Square E14 5AP, London the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sun, 25th Dec 2022. Since Wed, 26th Apr 2000 Fish4cars Limited is no longer carrying the name Pco 244.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fish4cars Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03955815
Date of Incorporation Fri, 24th Mar 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

T M Secretaries Limited

Position: Corporate Secretary

Appointed: 13 October 2010

T M Directors Limited

Position: Corporate Director

Appointed: 13 October 2010

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Paul V.

Position: Director

Appointed: 13 October 2010

Resigned: 17 November 2014

Vijay V.

Position: Director

Appointed: 13 October 2010

Resigned: 01 March 2019

Georgina H.

Position: Director

Appointed: 13 March 2008

Resigned: 28 October 2010

Rachel S.

Position: Secretary

Appointed: 02 January 2008

Resigned: 28 October 2010

Bee T.

Position: Secretary

Appointed: 12 October 2007

Resigned: 02 January 2008

Philip M.

Position: Director

Appointed: 15 January 2007

Resigned: 13 March 2008

Matthew B.

Position: Director

Appointed: 14 June 2006

Resigned: 05 January 2007

Mark D.

Position: Director

Appointed: 21 November 2005

Resigned: 18 July 2008

Joseph S.

Position: Director

Appointed: 15 August 2005

Resigned: 13 October 2010

Gordon E.

Position: Secretary

Appointed: 22 October 2004

Resigned: 12 October 2007

Jonathan T.

Position: Secretary

Appointed: 15 September 2004

Resigned: 22 October 2004

Michael P.

Position: Director

Appointed: 02 September 2004

Resigned: 10 May 2007

Ian A.

Position: Director

Appointed: 02 August 2004

Resigned: 30 November 2005

Paul D.

Position: Director

Appointed: 02 August 2004

Resigned: 13 October 2010

Kevin B.

Position: Director

Appointed: 02 August 2004

Resigned: 02 September 2004

Humphrey C.

Position: Director

Appointed: 02 August 2004

Resigned: 22 September 2006

Stephen P.

Position: Director

Appointed: 01 January 2004

Resigned: 02 August 2004

David B.

Position: Director

Appointed: 09 June 2003

Resigned: 02 August 2004

Richard K.

Position: Director

Appointed: 14 March 2003

Resigned: 02 August 2004

John B.

Position: Director

Appointed: 04 July 2002

Resigned: 24 February 2003

Timothy B.

Position: Director

Appointed: 25 March 2002

Resigned: 02 August 2004

Anthony W.

Position: Director

Appointed: 04 December 2001

Resigned: 02 August 2004

Marlen R.

Position: Director

Appointed: 04 December 2001

Resigned: 04 July 2002

Iain A.

Position: Director

Appointed: 04 December 2001

Resigned: 25 March 2002

Joanne E.

Position: Director

Appointed: 04 December 2001

Resigned: 09 June 2003

Owen D.

Position: Director

Appointed: 04 December 2001

Resigned: 14 March 2003

Ian A.

Position: Director

Appointed: 01 June 2001

Resigned: 01 January 2004

Paul D.

Position: Director

Appointed: 03 April 2001

Resigned: 31 May 2001

Jonathan T.

Position: Director

Appointed: 27 March 2001

Resigned: 26 April 2005

Paul K.

Position: Secretary

Appointed: 27 March 2001

Resigned: 03 September 2004

Pailex Corporate Services Limited

Position: Secretary

Appointed: 24 March 2000

Resigned: 27 March 2001

Jonathan K.

Position: Director

Appointed: 24 March 2000

Resigned: 27 March 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Fish4 Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fish4 Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 03105246
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pco 244 April 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements