D&A Seafood Solutions Ltd

DataGardener
in administration
Small

D&a Seafood Solutions Ltd

09389550Private Limited With Share Capital

3Rd Floor 37 Frederick Place, Brighton, BN14EA
Incorporated

15/01/2015

Company Age

11 years

Directors

1

Employees

26

SIC Code

10200

Risk

not scored

Company Overview

Registration, classification & business activity

D&a Seafood Solutions Ltd (09389550) is a private limited with share capital incorporated on 15/01/2015 (11 years old) and registered in brighton, BN14EA. The company operates under SIC code 10200 and is classified as Small.

Private Limited With Share Capital
SIC: 10200
Small
Incorporated 15/01/2015
BN14EA
26 employees

Financial Overview

Total Assets

£1.72M

Liabilities

£2.19M

Net Assets

£-474.7K

Cash

£40.1K

Key Metrics

26

Employees

1

Directors

1

Shareholders

10

CCJs

Board of Directors

1

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

96
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-12-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:01-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-05-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:22-11-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:12-11-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:29-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:26-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:08-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Resolution
Category:Resolution
Date:20-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2019
Move Registers To Sail Company With New Address
Category:Address
Date:08-04-2019
Change Sail Address Company With New Address
Category:Address
Date:08-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2018
Capital Cancellation Shares
Category:Capital
Date:26-11-2018
Capital Return Purchase Own Shares
Category:Capital
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Resolution
Category:Resolution
Date:26-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Capital Allotment Shares
Category:Capital
Date:30-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2015
Incorporation Company
Category:Incorporation
Date:15-01-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date19/12/2023
Latest Accounts31/12/2022

Trading Addresses

3Rd Floor 37 Frederick Place, Brighton, BN14EARegistered
Ayscough Street, Grimsby, South Humberside, DN311TG

Contact

07530181038
cuisinesolutions.co.uk
3Rd Floor 37 Frederick Place, Brighton, BN14EA