WATERBUMPS LIMITED

Register to unlock more data on OkredoRegister

WATERBUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07680999

Incorporation date

23/06/2011

Size

Dormant

Contacts

Registered address

Registered address

Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon EX5 1FYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2011)
dot icon10/02/2026
Change of details for Water Babies Group Limited as a person with significant control on 2026-02-10
dot icon11/01/2026
Appointment of Mr James Daniel Brookes as a director on 2025-12-31
dot icon11/01/2026
Termination of appointment of Howard Mark Harrison as a director on 2025-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon25/04/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon24/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Memorandum and Articles of Association
dot icon27/01/2025
Previous accounting period shortened from 2024-12-31 to 2024-07-31
dot icon08/11/2024
Termination of appointment of Lennox Ector Paul Thompson as a director on 2024-10-25
dot icon08/11/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon31/10/2024
Registration of charge 076809990002, created on 2024-10-28
dot icon24/10/2024
Appointment of Mr Peter Andrew Grimes as a director on 2024-10-24
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon09/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon04/04/2024
Director's details changed for Mr Lennox Ector Paul Thompson on 2024-04-03
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/05/2022
Registered office address changed from C/O 15 Ferndale Close Honiton Devon EX14 2YN England to Winslade House Winslade Park Manor Drive, Clyst St Mary Exeter Devon EX5 1FY on 2022-05-30
dot icon18/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon19/08/2021
Director's details changed for Mr Lennox Ector Paul Thompson on 2021-08-17
dot icon19/08/2021
Appointment of Mr Howard Mark Harrison as a director on 2021-08-17
dot icon30/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon29/06/2021
Registered office address changed from 174 High Street Honiton EX14 1LA England to C/O 15 Ferndale Close Honiton Devon EX14 2YN on 2021-06-29
dot icon30/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon06/07/2020
Appointment of Mr Peter Andrew Grimes as a secretary on 2020-07-01
dot icon06/07/2020
Termination of appointment of Hammett Associates Limited as a secretary on 2020-07-01
dot icon03/07/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon03/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon15/06/2020
Change of details for Water Babies Group Limited as a person with significant control on 2020-05-18
dot icon04/06/2020
Registered office address changed from 198 High Street Honiton EX14 1AJ England to 174 High Street Honiton EX14 1LA on 2020-06-04
dot icon02/06/2020
Registered office address changed from 205 High Street Honiton EX14 1LQ England to 198 High Street Honiton EX14 1AJ on 2020-06-02
dot icon28/05/2020
Termination of appointment of Steven Christopher Franks as a director on 2020-04-30
dot icon06/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon04/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon07/08/2019
Appointment of Hammett Associates Limited as a secretary on 2019-07-31
dot icon07/08/2019
Termination of appointment of Robert Keith Moorhouse as a secretary on 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/06/2019
Registered office address changed from The Bubble 205 High Street Honiton Devon EX14 1LQ England to 205 High Street Honiton EX14 1LQ on 2019-06-17
dot icon26/04/2019
Accounts for a small company made up to 2018-07-31
dot icon12/11/2018
Termination of appointment of Joanne Weston as a secretary on 2018-11-01
dot icon12/11/2018
Appointment of Mr Robert Keith Moorhouse as a secretary on 2018-11-01
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon21/02/2018
Accounts for a small company made up to 2017-07-31
dot icon24/10/2017
Resolutions
dot icon07/08/2017
Satisfaction of charge 076809990001 in full
dot icon27/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon27/06/2017
Notification of Water Babies Group Limited as a person with significant control on 2016-04-06
dot icon15/12/2016
Full accounts made up to 2016-07-31
dot icon03/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon03/07/2016
Director's details changed for Mr Steven Christopher Franks on 2016-06-01
dot icon22/04/2016
Registered office address changed from 205 High Street Honiton Devon EX14 1LQ to The Bubble 205 High Street Honiton Devon EX14 1LQ on 2016-04-22
dot icon18/01/2016
Full accounts made up to 2015-07-31
dot icon25/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon02/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon09/09/2014
Registration of charge 076809990001, created on 2014-09-04
dot icon19/08/2014
Resolutions
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon26/06/2014
Appointment of Mr Steven Christopher Franks as a director
dot icon07/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon26/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon15/11/2011
Current accounting period extended from 2012-06-30 to 2012-07-31
dot icon15/11/2011
Registered office address changed from C/O Steph Evans 205 High Street Honiton Devon EX14 1LQ United Kingdom on 2011-11-15
dot icon15/11/2011
Appointment of Joanne Weston as a secretary
dot icon15/11/2011
Appointment of Lennox Ector Paul Thompson as a director
dot icon23/06/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon23/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
851.35K
-
0.00
-
-
2022
2
851.35K
-
0.00
-
-
2022
2
851.35K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

851.35K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WATERBUMPS LIMITED

WATERBUMPS LIMITED is an(a) Active company incorporated on 23/06/2011 with the registered office located at Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon EX5 1FY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERBUMPS LIMITED?

toggle

WATERBUMPS LIMITED is currently Active. It was registered on 23/06/2011 .

Where is WATERBUMPS LIMITED located?

toggle

WATERBUMPS LIMITED is registered at Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon EX5 1FY.

What does WATERBUMPS LIMITED do?

toggle

WATERBUMPS LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does WATERBUMPS LIMITED have?

toggle

WATERBUMPS LIMITED had 2 employees in 2022.

What is the latest filing for WATERBUMPS LIMITED?

toggle

The latest filing was on 10/02/2026: Change of details for Water Babies Group Limited as a person with significant control on 2026-02-10.