Background WavePink WaveYellow Wave

SURFING ENGLAND LTD (07483752)

SURFING ENGLAND LTD (07483752) is an active UK company. incorporated on 6 January 2011. with registered office in Braunton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SURFING ENGLAND LTD has been registered for 15 years. Current directors include ALEXANDER, Harvey, ALLAN, Jonathon Mark, BERESFORD, Christina and 5 others.

Company Number
07483752
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 2011
Age
15 years
Address
Unit 3 Velator Way, Braunton, EX33 2FB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ALEXANDER, Harvey, ALLAN, Jonathon Mark, BERESFORD, Christina, EDDY, Kate, MARTIN, Piers Alexander Rishad, RATCLIFFE, Paul Andrew, TOPHAM, Julian Andrew, VANDE VELDE, Kim Jeanine
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURFING ENGLAND LTD

SURFING ENGLAND LTD is an active company incorporated on 6 January 2011 with the registered office located in Braunton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SURFING ENGLAND LTD was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07483752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 6 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 6 January 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 20 January 2026
For period ending 6 January 2026

Previous Company Names

SURFING NGB LTD
From: 6 January 2011To: 14 November 2018
Contact
Address

Unit 3 Velator Way Velator Braunton, EX33 2FB,

Previous Addresses

, the Yard Caen Street, Braunton, Devon, EX33 1AA
From: 5 December 2014To: 12 October 2023
, C/O Surfing Gb, Top Floor 19 Southernhay West, Exeter, EX1 1PJ
From: 31 July 2012To: 5 December 2014
, C/O Matthew Knight, Crowborough Farm Crowborough, Georgeham, Braunton, Devon, EX33 1JZ, United Kingdom
From: 2 March 2012To: 31 July 2012
, C/O Surfing Gb, PO Box Top Floor, 19 Southernhay West, Exeter, EX1 1PJ, United Kingdom
From: 22 January 2012To: 2 March 2012
, Surfing Gb C/O Fistral Surf Center Headland Road, Newquay, Cornwall, TR7 1EW, United Kingdom
From: 17 July 2011To: 22 January 2012
, 31 Chynance Drive, Newquay, Cornwall, TR7 2AA, United Kingdom
From: 6 January 2011To: 17 July 2011
Timeline

66 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 14
Director Joined
Mar 15
Director Joined
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Feb 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
49
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

ALEXANDER, Harvey

Active
Velator Way, BrauntonEX33 2FB
Born March 1973
Director
Appointed 01 Mar 2025

ALLAN, Jonathon Mark

Active
Velator Way, BrauntonEX33 2FB
Born April 1974
Director
Appointed 01 Mar 2025

BERESFORD, Christina

Active
Gover Lane, NewquayTR7 1ER
Born June 1985
Director
Appointed 01 Oct 2023

EDDY, Kate

Active
Velator Way, BrauntonEX33 2FB
Born June 1979
Director
Appointed 10 Sept 2022

MARTIN, Piers Alexander Rishad

Active
Velator Way, BrauntonEX33 2FB
Born July 1976
Director
Appointed 24 Jan 2017

RATCLIFFE, Paul Andrew

Active
Woburn Avenue, EppingCM16 7JR
Born November 1973
Director
Appointed 10 Sept 2022

TOPHAM, Julian Andrew

Active
Velator Way, BrauntonEX33 2FB
Born December 1973
Director
Appointed 01 Nov 2024

VANDE VELDE, Kim Jeanine

Active
Rectory Road, BroadstairsCT10 1HG
Born October 1981
Director
Appointed 13 Mar 2018

KNIGHT, Matthew David Hervey

Resigned
Caen Street, BrauntonEX33 1AA
Secretary
Appointed 19 Jan 2012
Resigned 03 Feb 2018

TUCKER, Adam Saville

Resigned
Caen Street, BrauntonEX33 1AA
Secretary
Appointed 13 Mar 2018
Resigned 19 Jul 2022

BERESFORD, Christina

Resigned
Caen Street, BrauntonEX33 1AA
Born June 1985
Director
Appointed 22 Nov 2016
Resigned 01 Aug 2023

COTTON, Michael James

Resigned
Baggy Lodge, BrauntonEX33 1PA
Born April 1958
Director
Appointed 25 Nov 2012
Resigned 22 Nov 2016

CURRIE, Paul David

Resigned
Caen Street, BrauntonEX33 1AA
Born March 1958
Director
Appointed 22 Nov 2016
Resigned 19 Jul 2022

DANIEL, Alastair Bruce

Resigned
Mexico Lane, HayleTR27 5AG
Born January 1965
Director
Appointed 25 Nov 2012
Resigned 04 Feb 2021

FRESHWATER, Robert William

Resigned
19 Southernhay West, ExeterEX1 1PJ
Born December 1955
Director
Appointed 19 Jan 2012
Resigned 18 Dec 2013

HOUNSFIELD, Nicholas James

Resigned
Leopold Road, BristolBS6 5BS
Born September 1973
Director
Appointed 22 Jan 2015
Resigned 01 Mar 2025

KNIGHT, Matthew David Hervey

Resigned
Georgeham, BrauntonEX33 1JZ
Born April 1964
Director
Appointed 19 Jan 2012
Resigned 03 Mar 2018

MATTHEWS, Stuart Ralph

Resigned
Caen Street, BrauntonEX33 1AA
Born June 1950
Director
Appointed 07 Dec 2015
Resigned 24 Jan 2017

OLIVEIRA, Ricardo

Resigned
Velator Way, BrauntonEX33 2FB
Born June 1978
Director
Appointed 10 Sept 2022
Resigned 01 Nov 2024

PHILLIPS, Chris

Resigned
Chynance Drive, NewquayTR7 2AA
Born February 1981
Director
Appointed 02 Feb 2011
Resigned 13 Apr 2011

POWELL, Kerry Elizabeth

Resigned
19 Southernhay West, ExeterEX1 1PJ
Born July 1982
Director
Appointed 19 Jan 2012
Resigned 24 Oct 2012

SEMMENS, Nigel Calvin

Resigned
Trencreek Road, NewquayTR8 4NR
Born March 1957
Director
Appointed 19 Jan 2012
Resigned 24 Jan 2017

STURT, Andy

Resigned
Caen Street, BrauntonEX33 1AA
Born June 1965
Director
Appointed 22 Nov 2016
Resigned 24 Jan 2017

SWALLOW, Geoffrey

Resigned
Southernhay West, ExeterEX1 1PJ
Born March 1956
Director
Appointed 01 Apr 2011
Resigned 06 Sept 2012

THOMSON, Christian David

Resigned
Chynance Drive, NewquayTR7 2AA
Born September 1981
Director
Appointed 06 Jan 2011
Resigned 30 Jun 2011

TREBILCOCK, Raymond Frank

Resigned
Southernhay West, ExeterEX1 1PJ
Born December 1946
Director
Appointed 19 Jan 2012
Resigned 06 Aug 2012

TUCKER, Adam Saville

Resigned
Merrifield, KingsbridgeTQ7 2RB
Born January 1956
Director
Appointed 25 Nov 2012
Resigned 19 Jul 2022

TUCKER, Simon Charles

Resigned
Chynance Drive, NewquayTR7 2AA
Born February 1965
Director
Appointed 02 Feb 2011
Resigned 31 Mar 2011

WILLIAMS, Alexander Owen

Resigned
Bantham, KingsbridgeTQ7 3AD
Born November 1955
Director
Appointed 26 Jan 2012
Resigned 24 Jan 2017

WILLIAMS, Philip George Mckay

Resigned
Walnut Close, BristolBS48 4YH
Born July 1961
Director
Appointed 25 Nov 2012
Resigned 01 Nov 2024

WILLMOTT, Brender

Resigned
Caen Street, BrauntonEX33 1AA
Born August 1953
Director
Appointed 22 Nov 2016
Resigned 19 Jul 2022

Persons with significant control

14

0 Active
14 Ceased

Mr Nick Hounsfield

Ceased
Velator Way, BrauntonEX33 2FB
Born September 1973

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2020
Ceased 01 Feb 2026

Mr Piers Alexander Rishad Martin

Ceased
Velator Way, BrauntonEX33 2FB
Born July 1976

Nature of Control

Significant influence or control
Notified 17 Jan 2018
Ceased 01 Feb 2026

Ms Brender Willmott

Ceased
Caen Street, BrauntonEX33 1AA
Born August 1953

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 02 Feb 2026

Mr Philip George Mckay Williams

Ceased
Walnut Close, BristolBS48 4YN
Born July 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 02 Feb 2026

Mr Nicholas James Hounsfield

Ceased
Leopold Road, BristolBS6 5BS
Born September 1973

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Feb 2026

Mr Adam Saville Tucker

Ceased
Merrifield, KingsbridgeTQ7 2RB
Born January 1956

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 19 Jul 2022

Mr Alistair Bruce Daniel

Ceased
Mexico Lane, HayleTR27 5AG
Born January 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 04 Feb 2021

Mr Paul David Currie

Ceased
Caen Street, BrauntonEX33 1AA
Born March 1958

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2020

Miss Christina Beresford

Ceased
Caen Street, BrauntonEX33 1AA
Born June 1985

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2020

Mr Matthew David Hervey Knight

Ceased
Georgeham, BrauntonEX33 1JZ
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 03 Feb 2018

Mr Alexander Owen Williams

Ceased
Bantham, KingsbridgeTQ7 3AD
Born November 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 17 Jan 2018

Mr Andy Sturt

Ceased
Caen Street, BrauntonEX33 1AA
Born June 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 24 Jun 2017

Mr Nigel Calvin Semmens

Ceased
Trencreek Road, NewquayTR8 4NR
Born March 1957

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 24 Jan 2017

Mr Stuart Matthews

Ceased
Caen Street, BrauntonEX33 1AA
Born June 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

124

Replacement Filing Of Director Appointment With Name
29 March 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control Statement
5 March 2026
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 February 2024
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
20 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Resolution
14 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Secretary Company
27 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Resolution
22 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
22 November 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Memorandum Articles
15 August 2014
MAMA
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Memorandum Articles
20 March 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Move Registers To Sail Company
5 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Incorporation Company
6 January 2011
NEWINCIncorporation