ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dorset Cleanerfish Limited

Dorset Cleanerfish Limited is an active company incorporated on 27 June 2016 with the registered office located in London, Greater London. Dorset Cleanerfish Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10253356
Private limited company
Age
9 years
Incorporated 27 June 2016
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (4 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 4 Sep 2024 (1 year 2 months ago)
Previous address was C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Sep 1936
Director • Polish • Lives in Scotland • Born in Jan 1978
Director • British • Lives in UK • Born in Apr 1972
Director • Irish • Lives in Ireland • Born in Feb 1967
Cervellos Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Om Penmon Limited
Piotr Kamil Kapinos and Dougie Ian Hunter are mutual people.
Active
Ocean Matters Limited
Dougie Ian Hunter and Piotr Kamil Kapinos are mutual people.
Active
Anglesey Aquaculture Limited
Piotr Kamil Kapinos is a mutual person.
Active
Ardessie Salmon Limited
Piotr Kamil Kapinos is a mutual person.
Active
Finfish Limited
Piotr Kamil Kapinos is a mutual person.
Active
Wester Ross Fisheries Ltd
Piotr Kamil Kapinos is a mutual person.
Active
Dawnfresh Farming Limited
Piotr Kamil Kapinos is a mutual person.
Active
Sanda Island Limited
Piotr Kamil Kapinos is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£32.16K
Decreased by £323.67K (-91%)
Turnover
£1.68M
Increased by £1.68M (%)
Employees
10
Decreased by 4 (-29%)
Total Assets
£345.11K
Decreased by £767.7K (-69%)
Total Liabilities
-£318.04K
Decreased by £661.33K (-68%)
Net Assets
£27.07K
Decreased by £106.37K (-80%)
Debt Ratio (%)
92%
Increased by 4.15% (+5%)
Latest Activity
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Full Accounts Submitted
7 Months Ago on 4 Apr 2025
Registered Address Changed
1 Year 2 Months Ago on 4 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Sep 2024
Cervellos Limited (PSC) Appointed
1 Year 2 Months Ago on 29 Aug 2024
Mowi Scotland Ltd (PSC) Resigned
1 Year 2 Months Ago on 29 Aug 2024
Piotr Kamil Kapinos Resigned
1 Year 2 Months Ago on 29 Aug 2024
Mr. Paul Declan Brady Appointed
1 Year 2 Months Ago on 29 Aug 2024
Mr. Daniel Peter Tierney Appointed
1 Year 2 Months Ago on 29 Aug 2024
Dougie Ian Hunter Resigned
1 Year 2 Months Ago on 29 Aug 2024
Get Credit Report
Discover Dorset Cleanerfish Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with updates
Submitted on 20 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Apr 2025
Appointment of Mr. Daniel Peter Tierney as a director on 29 August 2024
Submitted on 4 Sep 2024
Appointment of Mr. Paul Declan Brady as a director on 29 August 2024
Submitted on 4 Sep 2024
Cessation of Mowi Scotland Ltd as a person with significant control on 29 August 2024
Submitted on 4 Sep 2024
Notification of Cervellos Limited as a person with significant control on 29 August 2024
Submitted on 4 Sep 2024
Registered office address changed from C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA to 71-75 71-75, Shelton Street Covent Garden London WC2H 9JQ on 4 September 2024
Submitted on 4 Sep 2024
Registered office address changed from 71-75 71-75, Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Piotr Kamil Kapinos as a director on 29 August 2024
Submitted on 4 Sep 2024
Termination of appointment of Dougie Ian Hunter as a director on 29 August 2024
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year