Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cornwall Fish Direct Limited
Cornwall Fish Direct Limited is an active company incorporated on 16 April 2020 with the registered office located in Bristol, Bristol. Cornwall Fish Direct Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12558531
Private limited company
Age
5 years
Incorporated
16 April 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
16 April 2025
(4 months ago)
Next confirmation dated
16 April 2026
Due by
30 April 2026
(7 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Cornwall Fish Direct Limited
Contact
Address
86 Shirehampton Road
Stoke Bishop
Bristol
BS9 2DR
England
Address changed on
4 Mar 2024
(1 year 6 months ago)
Previous address was
141 Englishcombe Lane Bath BA2 2EL England
Companies in BS9 2DR
Telephone
Unreported
Email
Unreported
Website
Cornwallfishdirect.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Saul Astrinsky
PSC • Director • British • Lives in England • Born in Apr 1960
Antony Hosking
Director • British • Lives in England • Born in May 1972
Mrs Brenda Joy Kingsley Hosking
Director • British • Lives in England • Born in May 1945
Silver Dawn Fishing Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Silver Dawn Fishing Limited
Mrs Brenda Joy Kingsley Hosking is a mutual person.
Active
Mount's Bay Smokery Limited
Saul Astrinsky and Antony Hosking are mutual people.
Active
Silver Dawn Holdings Ltd
Mrs Brenda Joy Kingsley Hosking is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£84.56K
Increased by £48.43K (+134%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£375.43K
Increased by £11.64K (+3%)
Total Liabilities
-£297.72K
Decreased by £28.43K (-9%)
Net Assets
£77.72K
Increased by £40.07K (+106%)
Debt Ratio (%)
79%
Decreased by 10.35% (-12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 9 Jun 2025
Full Accounts Submitted
9 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 4 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 17 Apr 2023
Full Accounts Submitted
2 Years 11 Months Ago on 6 Oct 2022
Confirmation Submitted
3 Years Ago on 18 Apr 2022
Registered Address Changed
3 Years Ago on 7 Dec 2021
Registered Address Changed
3 Years Ago on 14 Oct 2021
Get Alerts
Get Credit Report
Discover Cornwall Fish Direct Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 April 2025 with updates
Submitted on 9 Jun 2025
Statement of capital following an allotment of shares on 6 December 2024
Submitted on 11 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 6 Dec 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 18 Apr 2024
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL England to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 4 March 2024
Submitted on 4 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 27 Sep 2023
Confirmation statement made on 16 April 2023 with updates
Submitted on 17 Apr 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 6 Oct 2022
Confirmation statement made on 16 April 2022 with updates
Submitted on 18 Apr 2022
Registered office address changed from 6 Stanshalls Drive Felton Bristol BS40 9UW England to 141 Englishcombe Lane Bath BA2 2EL on 7 December 2021
Submitted on 7 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs