Background WavePink WaveYellow Wave

ABOVE THE BAY LTD (06678201)

ABOVE THE BAY LTD (06678201) is an active UK company. incorporated on 21 August 2008. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ABOVE THE BAY LTD has been registered for 17 years. Current directors include LANCASTER, Ian Michael.

Company Number
06678201
Status
active
Type
ltd
Incorporated
21 August 2008
Age
17 years
Address
8 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LANCASTER, Ian Michael
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABOVE THE BAY LTD

ABOVE THE BAY LTD is an active company incorporated on 21 August 2008 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ABOVE THE BAY LTD was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06678201

LTD Company

Age

17 Years

Incorporated 21 August 2008

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 30 September 2025 (7 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

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

D C HUGHES FALMOUTH LIMITED
From: 2 September 2008To: 14 December 2023
MASTERSKY LIMITED
From: 21 August 2008To: 2 September 2008
Contact
Address

8 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

, C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, Cornwall, PL25 4EJ, United Kingdom
From: 17 January 2023To: 14 December 2023
, 35 High Cross Street High Cross Street, St. Austell, PL25 4AN, England
From: 8 February 2021To: 17 January 2023
, Harlands 1a Berkeley Court, Berkeley Vale, Falmouth, Cornwall, TR11 3PB
From: 24 March 2010To: 8 February 2021
, C/O Cw Fellowes Limited Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL
From: 21 August 2008To: 24 March 2010
Timeline

32 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Apr 11
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Sept 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
May 19
Loan Cleared
Dec 19
Loan Secured
Feb 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Feb 23
Loan Secured
Apr 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LANCASTER, Ian Michael

Active
Whittle Court, Milton KeynesMK5 8FT
Born April 1962
Director
Appointed 04 Dec 2023

BURROWS, Stephen John

Resigned
Florizel, FalmouthTR11 4EF
Born October 1951
Director
Appointed 26 Aug 2008
Resigned 16 May 2019

HUGHES, David Campbell

Resigned
Carthew Villas, LondonW6 0BS
Born December 1953
Director
Appointed 26 Aug 2008
Resigned 04 Dec 2023

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 21 Aug 2008
Resigned 26 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Common Road, NorwichNR16 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023

Mr David Campbell Hughes

Ceased
The Green, Chipping NortonOX7 6YD
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Legacy
21 August 2009
363aAnnual Return
Legacy
16 October 2008
88(3)88(3)
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
287Change of Registered Office
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2008
NEWINCIncorporation