Company NameJunkfish Limited
Company StatusActive
Company NumberSC451981
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Adam Dart
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10a Westfield Place
Dundee
DD1 4JU
Scotland
Director NameCathy Hwei Lin Dart
Date of BirthDecember 1953 (Born 70 years ago)
NationalityTaiwanese
StatusCurrent
Appointed23 September 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleMerchant
Country of ResidenceSingapore
Correspondence Address178 Paya Lebar Road
#07-05
Singapore 409030
Singapore
Director NameSharon Dart
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleStudent
Country of ResidenceUnited States
Correspondence Address178 Paya Lebar Road, #07-05
Singapore 409030
Singapore
Director NameMr Jaime Cross
Date of BirthDecember 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonnethill Place
Dundee
DD1 2AD
Scotland
Director NameMr Simon Doyle
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10a Westfield Place
Dundee
DD1 4JU
Scotland

Contact

Websitewww.teamjunkfish.com

Location

Registered AddressUnit1-2 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

3.4m at £0.01Cathy Dart
33.97%
Ordinary A
3.3m at £0.01Adam Dart
33.00%
Ordinary A
3.3m at £0.01Sharon Dart
32.97%
Ordinary A
3.3k at £0.01Jaime Cross
0.03%
Ordinary A
3.3k at £0.01Simon Doyle
0.03%
Ordinary A

Financials

Year2014
Net Worth-£142,200
Cash£1,486
Current Liabilities£2,073

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

25 October 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
30 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
9 February 2023Registered office address changed from Unit 1-2 Seaward Place Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH United Kingdom to Unit 1-2 Seaward Place Centurion Business Park Glasgow G41 1HH on 9 February 2023 (1 page)
9 February 2023Registered office address changed from Unit 1-2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland to Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH on 9 February 2023 (1 page)
9 February 2023Registered office address changed from Unit 22, City Quay Camperdown Street Dundee DD1 3JA Scotland to Unit 1-2 Seaward Place Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH on 9 February 2023 (1 page)
10 January 2023Director's details changed for Cathy Hwei Lin Dart on 9 December 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
3 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
16 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
30 August 2018Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP (1 page)
30 August 2018Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP (1 page)
30 August 2018Registered office address changed from 1 West Regent Street Glasgow G2 1AP Scotland to Unit 22, City Quay Camperdown Street Dundee DD1 3JA on 30 August 2018 (1 page)
25 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
21 May 2018Termination of appointment of Simon Doyle as a director on 18 May 2018 (1 page)
3 April 2018Registered office address changed from Unit 22 Camperdown Street Dundee DD1 3JA Scotland to 1 West Regent Street Glasgow G2 1AP on 3 April 2018 (1 page)
27 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
26 February 2018Registered office address changed from 10a Westfield Place Dundee Angus DD1 4JU to Unit 22 Camperdown Street Dundee DD1 3JA on 26 February 2018 (1 page)
21 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,100
(7 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,100
(7 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,100
(7 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,100
(7 pages)
12 June 2015Second filing of AP01 previously delivered to Companies House (5 pages)
12 June 2015Second filing of AP01 previously delivered to Companies House (5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Memorandum and Articles of Association (29 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Memorandum and Articles of Association (29 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 October 2014Appointment of Sharon Dart as a director on 23 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/2015
(3 pages)
28 October 2014Appointment of Sharon Dart as a director on 23 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/2015
(3 pages)
27 October 2014Appointment of Cathy Hwei Lin Dart as a director on 23 September 2014 (2 pages)
27 October 2014Termination of appointment of Jaime Cross as a director on 14 October 2014 (1 page)
27 October 2014Termination of appointment of Jaime Cross as a director on 14 October 2014 (1 page)
27 October 2014Appointment of Cathy Hwei Lin Dart as a director on 23 September 2014 (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
20 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 100,100.00
(4 pages)
20 October 2014Sub-division of shares on 19 September 2014 (5 pages)
20 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 100,100.00
(4 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Sub-division of shares on 19 September 2014 (5 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Director's details changed for Mr Adam Dart on 31 May 2014 (2 pages)
19 June 2014Director's details changed for Mr Jaime Cross on 31 May 2014 (2 pages)
19 June 2014Director's details changed for Mr Adam Dart on 31 May 2014 (2 pages)
19 June 2014Director's details changed for Mr Jaime Cross on 31 May 2014 (2 pages)
19 June 2014Director's details changed for Mr Simon Doyle on 31 May 2014 (2 pages)
19 June 2014Director's details changed for Mr Simon Doyle on 31 May 2014 (2 pages)
13 September 2013Registered office address changed from 4 Forebank Terrace Dundee DD1 2PE United Kingdom on 13 September 2013 (2 pages)
13 September 2013Registered office address changed from 4 Forebank Terrace Dundee DD1 2PE United Kingdom on 13 September 2013 (2 pages)
11 June 2013Incorporation (24 pages)
11 June 2013Incorporation (24 pages)