Background WavePink WaveYellow Wave

WAKE UP! FISHING LTD (05654361)

WAKE UP! FISHING LTD (05654361) is an active UK company. incorporated on 14 December 2005. with registered office in Basingstoke. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120) and 1 other business activities. WAKE UP! FISHING LTD has been registered for 20 years. Current directors include BUTT, Mark Richard Boydell, COLLINS, Daniel Michael, COLLINS, Jeffrey and 1 others.

Company Number
05654361
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
Clifton House, Basingstoke, RG21 7JE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
BUTT, Mark Richard Boydell, COLLINS, Daniel Michael, COLLINS, Jeffrey, GÓMEZ PÉREZ, Alejandra
SIC Codes
03120, 79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKE UP! FISHING LTD

WAKE UP! FISHING LTD is an active company incorporated on 14 December 2005 with the registered office located in Basingstoke. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120) and 1 other business activity. WAKE UP! FISHING LTD was registered 20 years ago.(SIC: 03120, 79909)

Status

active

Active since 20 years ago

Company No

05654361

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Clifton House Bunnian Place Basingstoke, RG21 7JE,

Previous Addresses

Rambler Cottage Chapel Drove Horton Heath Eastleigh SO50 7DL England
From: 16 December 2016To: 27 November 2025
41 Kenny Drive Carshalton Beeches Surrey SM5 4PH
From: 14 December 2005To: 16 December 2016
Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Dec 13
Share Buyback
Dec 15
Share Buyback
Jan 17
Director Joined
Jun 17
New Owner
Feb 21
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COLLINS, Michael James

Active
Lower Northam Road, SouthamptonSO30 4FG
Secretary
Appointed 01 Aug 2020

BUTT, Mark Richard Boydell

Active
Chawkmare Coppice, Bognor RegisPO21 3SA
Born May 1960
Director
Appointed 14 Dec 2005

COLLINS, Daniel Michael

Active
Upper Northam Road, SouthamptonSO30 4EA
Born September 1976
Director
Appointed 01 Dec 2006

COLLINS, Jeffrey

Active
Calle Puesta Del Sol 4150, Int 2052, Jalisco45 128
Born February 1979
Director
Appointed 01 Dec 2006

GÓMEZ PÉREZ, Alejandra

Active
Bunnian Place, BasingstokeRG21 7JE
Born January 1980
Director
Appointed 30 Jun 2017

BUTT, Tina

Resigned
Stayton Road, SuttonSM1 2PU
Secretary
Appointed 14 Dec 2005
Resigned 30 Jun 2017

Persons with significant control

2

Mrs Alejandra Gomez Perez

Active
Calle Puesta Del Sol 4150, Int 2052, Jalisco45 128
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jun 2017

Mr Jeffrey Collins

Active
Calle Puesta Del Sol 4150, Int 2052, Jalisco45 128
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

91

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
22 January 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
23 December 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
6 July 2014
AAAnnual Accounts
Resolution
18 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
2 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
225Change of Accounting Reference Date
Memorandum Articles
22 June 2007
MEM/ARTSMEM/ARTS
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
123Notice of Increase in Nominal Capital
Resolution
28 November 2006
RESOLUTIONSResolutions
Resolution
28 November 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
287Change of Registered Office
Incorporation Company
14 December 2005
NEWINCIncorporation