Background WavePink WaveYellow Wave

WBX LIMITED (06538900)

WBX LIMITED (06538900) is an active UK company. incorporated on 19 March 2008. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WBX LIMITED has been registered for 18 years. Current directors include BROOKES, James Daniel, GRIMES, Peter Andrew.

Company Number
06538900
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
Winslade House Winslade Park, Exeter, EX5 1FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKES, James Daniel, GRIMES, Peter Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBX LIMITED

WBX LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WBX LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06538900

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

WATER BABIES GROUP LIMITED
From: 20 December 2013To: 30 September 2019
THE ALICE GROUP LIMITED
From: 7 June 2010To: 20 December 2013
WATER BABIES GROUP LIMITED
From: 19 March 2008To: 7 June 2010
Contact
Address

Winslade House Winslade Park Manor Drive, Clyst St Mary Exeter, EX5 1FY,

Previous Addresses

C/O 15 Ferndale Close Honiton Devon EX14 2YN England
From: 29 June 2021To: 30 May 2022
174 High Street Honiton EX14 1LA England
From: 4 June 2020To: 29 June 2021
198 High Street Honiton Devon EX14 1AJ England
From: 13 May 2020To: 4 June 2020
205 High Street Honiton EX14 1LQ England
From: 17 June 2019To: 13 May 2020
The Bubble 205 High Street Honiton Devon EX14 1LQ England
From: 22 April 2016To: 17 June 2019
205 High Street Honiton Devon EX14 1LQ
From: 16 March 2011To: 22 April 2016
200 High Street Honiton East Devon EX14 1AJ
From: 19 March 2008To: 16 March 2011
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 10
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Aug 14
Loan Secured
Sept 14
Loan Cleared
Aug 17
Loan Secured
Dec 18
Director Joined
Sept 19
Director Left
May 20
Director Joined
Aug 21
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GRIMES, Peter Andrew

Active
Winslade Park, ExeterEX5 1FY
Secretary
Appointed 01 Jul 2020

BROOKES, James Daniel

Active
Winslade Park, ExeterEX5 1FY
Born March 1972
Director
Appointed 31 Dec 2025

GRIMES, Peter Andrew

Active
Winslade Park, ExeterEX5 1FY
Born February 1968
Director
Appointed 20 Sept 2019

EVANS, Stephanie Jane

Resigned
Colhayne Farm, AxminsterEX13 7QQ
Secretary
Appointed 19 Mar 2008
Resigned 23 Mar 2010

MOORHOUSE, Robert Keith

Resigned
High Street, HonitonEX14 1LQ
Secretary
Appointed 01 Nov 2018
Resigned 31 Jul 2019

WESTON, Joanne Marie

Resigned
205 High Street, HonitonEX14 1LQ
Secretary
Appointed 23 Mar 2010
Resigned 01 Nov 2018

HAMMETT ASSOCIATES LIMITED

Resigned
8-10 Queen Street, SeatonEX12 2NY
Corporate secretary
Appointed 31 Jul 2019
Resigned 01 Jul 2020

FRANKS, Steven Christopher

Resigned
High Street, HonitonEX14 1AJ
Born December 1961
Director
Appointed 23 Mar 2010
Resigned 25 Apr 2020

HARRISON, Howard Mark

Resigned
Winslade Park, ExeterEX5 1FY
Born September 1971
Director
Appointed 17 Aug 2021
Resigned 31 Dec 2025

REEVE, Nicholas James

Resigned
High Street, HonitonEX14 1LQ
Born July 1949
Director
Appointed 24 Oct 2013
Resigned 30 Jun 2014

THOMPSON, Jessica Lucy

Resigned
High Street, HonitonEX14 1LQ
Born June 1966
Director
Appointed 19 Mar 2008
Resigned 31 Jul 2014

THOMPSON, Lennox Ector Paul

Resigned
Winslade Park, ExeterEX5 1FY
Born February 1966
Director
Appointed 19 Mar 2008
Resigned 25 Oct 2024

Persons with significant control

1

Winslade Park, ExeterEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Resolution
12 November 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Memorandum Articles
29 August 2014
MAMA
Resolution
29 August 2014
RESOLUTIONSResolutions
Memorandum Articles
19 August 2014
MAMA
Resolution
19 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Resolution
14 January 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2010
CONNOTConfirmation Statement Notification
Resolution
3 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
3 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Resolution
16 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Resolution
15 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Incorporation Company
19 March 2008
NEWINCIncorporation