Background WavePink WaveYellow Wave

WATERSIDE BREAKS LIMITED (05795253)

WATERSIDE BREAKS LIMITED (05795253) is an active UK company. incorporated on 25 April 2006. with registered office in Hampshire. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. WATERSIDE BREAKS LIMITED has been registered for 19 years. Current directors include RICHARDS, Nigel Trevor.

Company Number
05795253
Status
active
Type
ltd
Incorporated
25 April 2006
Age
19 years
Address
47 Station Road, Hampshire, GU11 1BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
RICHARDS, Nigel Trevor
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE BREAKS LIMITED

WATERSIDE BREAKS LIMITED is an active company incorporated on 25 April 2006 with the registered office located in Hampshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. WATERSIDE BREAKS LIMITED was registered 19 years ago.(SIC: 79110)

Status

active

Active since 19 years ago

Company No

05795253

LTD Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

UK LEISURE BREAKS LIMITED
From: 25 April 2006To: 14 September 2010
Contact
Address

47 Station Road Aldershot Hampshire, GU11 1BA,

Timeline

4 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Mar 19
New Owner
Aug 19
Owner Exit
Aug 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RICHARDS, Nigel Trevor

Active
9 Denning Close, FleetGU52 7SP
Secretary
Appointed 25 Apr 2006

RICHARDS, Nigel Trevor

Active
9 Denning Close, FleetGU52 7SP
Born January 1958
Director
Appointed 25 Apr 2006

SAYERS, Robert James

Resigned
The White House, AshGU12 6LD
Born May 1964
Director
Appointed 25 Apr 2006
Resigned 02 May 2006

WELLS, Timothy Roland

Resigned
Spring Gardens, South AscotSL5 9DQ
Born September 1962
Director
Appointed 25 Apr 2006
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Trevor Richards

Active
Station Road, HampshireGU11 1BA
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2019

Mr Timothy Roland Wells

Ceased
Spring Gardens, South AscotSL5 9DQ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2019
TM01Termination of Director
Change To A Person With Significant Control
2 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Certificate Change Of Name Company
14 September 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Change Of Name Notice
13 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
15 June 2007
88(2)R88(2)R
Legacy
26 June 2006
288bResignation of Director or Secretary
Incorporation Company
25 April 2006
NEWINCIncorporation