Company NameFish.net Limited
DirectorsMichele Hayes and Christopher William Paterson
Company StatusActive
Company Number03107686
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMs Michele Hayes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(same day as company formation)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
Lancs
OL3 5DF
Director NameMr Christopher William Paterson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(same day as company formation)
RoleEngineering Design Consultant
Country of ResidenceEngland
Correspondence AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
Lancs
OL3 5DF
Secretary NameMs Michele Hayes
StatusCurrent
Appointed29 September 2023(28 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
Lancs
OL3 5DF
Director NameDr Jonathan David Stocker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
Lancs
OL3 5DF
Director NameValerie Stocker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
Lancs
OL3 5DF
Secretary NameValerie Stocker
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
Lancs
OL3 5DF

Contact

Websitewww.axonbirch.com

Location

Registered AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
Lancs
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

10k at £0.1Jane Bines
5.38%
Redeemable Ordinary A
10k at £0.1Jonathan Stocker
5.38%
Redeemable Ordinary A
10k at £0.1Mary Hayes
5.38%
Redeemable Ordinary A
10k at £0.1Miss M. Stocker
5.38%
Redeemable Ordinary A
10k at £0.1Mr S. Birchall
5.38%
Redeemable Ordinary A
10k at £0.1Mrs F.n. Woods & Mr F.n. Woods
5.38%
Redeemable Ordinary A
62.5k at £0.1Christopher Paterson
33.60%
Redeemable Ordinary A
62.5k at £0.1Michelle Hayes
33.60%
Redeemable Ordinary A
368 at £0.1Mr Christopher William Paterson
0.20%
Ordinary
352 at £0.1Michele Hayes
0.19%
Ordinary
63 at £0.1Christopher Paterson
0.03%
Redeemable Ordinary Non-voting
62 at £0.1Michelle Hayes
0.03%
Redeemable Ordinary Non-voting
40 at £0.1Jonathan Stocker
0.02%
Ordinary
40 at £0.1Valerie Stocker
0.02%
Ordinary
10 at £0.1Elizabeth Scott
0.01%
Redeemable Ordinary Non-voting
10 at £0.1Jane Bines
0.01%
Redeemable Ordinary Non-voting
10 at £0.1Jonathan Stocker
0.01%
Redeemable Ordinary Non-voting
10 at £0.1Mary Hayes
0.01%
Redeemable Ordinary Non-voting
10 at £0.1Miss M. Stocker
0.01%
Redeemable Ordinary Non-voting
10 at £0.1Mr F.n. Woods & Mrs F.n. Woods
0.01%
Redeemable Ordinary Non-voting
10 at £0.1Mr S. Birchall
0.01%
Redeemable Ordinary Non-voting

Financials

Year2014
Net Worth£44,546
Cash£32,496
Current Liabilities£46,265

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
1 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
9 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
11 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 18,599.5
(7 pages)
20 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 18,599.5
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 18,599.5
(8 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 18,599.5
(8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (7 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
10 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Mr Christopher William Paterson on 28 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Christopher William Paterson on 28 September 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 November 2009Director's details changed for Mr Christopher William Paterson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michele Hayes on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr Jonathan David Stocker on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Valerie Stocker on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Valerie Stocker on 6 November 2009 (1 page)
6 November 2009Director's details changed for Dr Jonathan David Stocker on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr Jonathan David Stocker on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Christopher William Paterson on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Valerie Stocker on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Christopher William Paterson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michele Hayes on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (11 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (11 pages)
6 November 2009Director's details changed for Valerie Stocker on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michele Hayes on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Valerie Stocker on 6 November 2009 (1 page)
6 November 2009Director's details changed for Valerie Stocker on 6 November 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from saddleworth business centre delph oldham lancs OL3 5DF (1 page)
16 January 2009Return made up to 28/09/08; full list of members (12 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Return made up to 28/09/08; full list of members (12 pages)
16 January 2009Registered office changed on 16/01/2009 from saddleworth business centre delph oldham lancs OL3 5DF (1 page)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 February 2008Return made up to 28/09/07; full list of members (11 pages)
8 February 2008Return made up to 28/09/07; full list of members (11 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 March 2007Return made up to 28/09/06; full list of members (13 pages)
2 March 2007Registered office changed on 02/03/07 from: the old surgery lovers lane grasscroft oldham OL4 4DP (1 page)
2 March 2007Registered office changed on 02/03/07 from: the old surgery lovers lane grasscroft oldham OL4 4DP (1 page)
2 March 2007Return made up to 28/09/06; full list of members (13 pages)
6 June 2006Return made up to 28/09/05; full list of members (13 pages)
6 June 2006Return made up to 28/09/05; full list of members (13 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 October 2004Return made up to 28/09/04; full list of members (13 pages)
21 October 2004Return made up to 28/09/04; full list of members (13 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 March 2004Return made up to 28/09/03; full list of members (12 pages)
24 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2004Return made up to 28/09/03; full list of members (12 pages)
24 March 2004Nc inc already adjusted 12/07/02 (1 page)
24 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2004Ad 12/07/02--------- £ si [email protected] (3 pages)
24 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2004Nc inc already adjusted 12/07/02 (1 page)
24 March 2004Return made up to 28/09/02; full list of members (12 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2004Ad 12/07/02--------- £ si [email protected] (3 pages)
24 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2004Return made up to 28/09/02; full list of members (12 pages)
15 August 2003Amended accounts made up to 30 September 2002 (6 pages)
15 August 2003Amended accounts made up to 30 September 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Return made up to 28/09/01; full list of members (9 pages)
31 July 2002Return made up to 28/09/01; full list of members (9 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 October 2000Return made up to 28/09/00; full list of members (11 pages)
11 October 2000Return made up to 28/09/00; full list of members (11 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 October 1999Return made up to 28/09/99; full list of members (11 pages)
22 October 1999Return made up to 28/09/99; full list of members (11 pages)
4 October 1999Full accounts made up to 30 September 1998 (6 pages)
4 October 1999Full accounts made up to 30 September 1998 (6 pages)
26 November 1998Return made up to 28/09/98; full list of members (6 pages)
26 November 1998Return made up to 28/09/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
4 December 1997Return made up to 28/09/97; full list of members (6 pages)
4 December 1997Return made up to 28/09/97; full list of members (6 pages)
28 November 1997Full accounts made up to 30 September 1996 (6 pages)
28 November 1997Full accounts made up to 30 September 1996 (6 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 January 1997Return made up to 28/09/96; full list of members (6 pages)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 January 1997Return made up to 28/09/96; full list of members (6 pages)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
28 September 1995Incorporation (52 pages)
28 September 1995Incorporation (52 pages)