ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Checketts Fresh Fish Limited

Checketts Fresh Fish Limited is a dormant company incorporated on 20 June 2007 with the registered office located in London, Greater London. Checketts Fresh Fish Limited was registered 18 years ago.
Status
Dormant
Dormant since 10 months ago
Company No
06287576
Private limited company
Age
18 years
Incorporated 20 June 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (4 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA United Kingdom
Telephone
01905620750
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Monaco • Born in Jun 1967
Director • British • Lives in England • Born in Oct 1979
Mr Timothy Simon Hopkins
PSC • British • Lives in Monaco • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TSH-Co Limited
Timothy Simon Hopkins, Timothy Simon Hopkins, and 1 more are mutual people.
Active
Gemini Residential Properties Limited
Timothy Simon Hopkins, Timothy Simon Hopkins, and 1 more are mutual people.
Active
T.H. Checketts Limited
Timothy Simon Hopkins and Philip Coleman are mutual people.
Active
ADR Accident Repair Centres Limited
Timothy Simon Hopkins and Philip Coleman are mutual people.
Active
Gemini Group (UK) Limited
Timothy Simon Hopkins and Philip Coleman are mutual people.
Active
Gemini Properties (UK) Limited
Timothy Simon Hopkins and Philip Coleman are mutual people.
Active
Gemini Accident Repair Centres Limited
Timothy Simon Hopkins and Philip Coleman are mutual people.
Active
Gemini (THE Elms) Limited
Timothy Simon Hopkins and Timothy Simon Hopkins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£245
Increased by £6 (+3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£245
Decreased by £3.07K (-93%)
Total Liabilities
-£4.4K
Increased by £80 (+2%)
Net Assets
-£4.16K
Decreased by £3.15K (+314%)
Debt Ratio (%)
1796%
Increased by 1665.64% (+1279%)
Latest Activity
Dormant Accounts Submitted
20 Days Ago on 3 Oct 2025
Mr Philip Coleman Appointed
27 Days Ago on 26 Sep 2025
Mr Timothy Simon Hopkins Details Changed
1 Month Ago on 2 Sep 2025
Mr Timothy Simon Hopkins (PSC) Details Changed
1 Month Ago on 2 Sep 2025
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 26 Jun 2024
Mr Timothy Simon Hopkins Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Mr Timothy Simon Hopkins (PSC) Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Get Credit Report
Discover Checketts Fresh Fish Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 3 Oct 2025
Appointment of Mr Philip Coleman as a director on 26 September 2025
Submitted on 30 Sep 2025
Change of details for Mr Timothy Simon Hopkins as a person with significant control on 2 September 2025
Submitted on 2 Sep 2025
Director's details changed for Mr Timothy Simon Hopkins on 2 September 2025
Submitted on 2 Sep 2025
Confirmation statement made on 16 June 2025 with no updates
Submitted on 18 Jun 2025
Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Dec 2024
Confirmation statement made on 16 June 2024 with no updates
Submitted on 26 Jun 2024
Registered office address changed from At Church Villa Main Road Ombersley Droitwich Worcestershire WR9 0EW to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 20 June 2024
Submitted on 20 Jun 2024
Change of details for Mr Timothy Simon Hopkins as a person with significant control on 10 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year