ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fisher Brands Ltd

Fisher Brands Ltd is an active company incorporated on 5 September 2019 with the registered office located in Liverpool, Merseyside. Fisher Brands Ltd was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
12190583
Private limited company
Age
6 years
Incorporated 5 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 January 2025 (10 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (2 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
116 Duke Street
Liverpool
L1 5JW
England
Address changed on 24 Nov 2023 (1 year 11 months ago)
Previous address was Barn End 3 Brookdale Court Waverton Chester CH3 7NZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Dec 1972
Director • PSC • British • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yapyap Communications Limited
James Ian Stephen Doak is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£37.07K
Increased by £23.02K (+164%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£46.14K
Decreased by £7.62K (-14%)
Total Liabilities
-£71.06K
Increased by £17.66K (+33%)
Net Assets
-£24.92K
Decreased by £25.28K (-7021%)
Debt Ratio (%)
154%
Increased by 54.67% (+55%)
Latest Activity
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Jan 2024
Mr James Doak Appointed
1 Year 10 Months Ago on 5 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 24 Nov 2023
Mrs Alison Dawn Doak (PSC) Details Changed
2 Years 2 Months Ago on 31 Aug 2023
Mrs Alison Dawn Doak Details Changed
2 Years 2 Months Ago on 31 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 10 Jul 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 29 Mar 2023
Get Credit Report
Discover Fisher Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 January 2025 with no updates
Submitted on 15 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Director's details changed for Mrs Alison Dawn Doak on 31 August 2023
Submitted on 15 Jan 2024
Change of details for Mrs Alison Dawn Doak as a person with significant control on 31 August 2023
Submitted on 15 Jan 2024
Confirmation statement made on 1 January 2024 with no updates
Submitted on 15 Jan 2024
Appointment of Mr James Doak as a director on 5 January 2024
Submitted on 15 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Registered office address changed from Barn End 3 Brookdale Court Waverton Chester CH3 7NZ United Kingdom to 116 Duke Street Liverpool L1 5JW on 24 November 2023
Submitted on 24 Nov 2023
Change of share class name or designation
Submitted on 18 Jul 2023
Confirmation statement made on 1 January 2023 with updates
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year