Background WavePink WaveYellow Wave

WAVESCAPES LIMITED (08873712)

WAVESCAPES LIMITED (08873712) is an active UK company. incorporated on 3 February 2014. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. WAVESCAPES LIMITED has been registered for 12 years. Current directors include TOPHAM, Julian Andrew.

Company Number
08873712
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
The Wave Washingpool Farm, Bristol, BS35 5RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
TOPHAM, Julian Andrew
SIC Codes
47910, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVESCAPES LIMITED

WAVESCAPES LIMITED is an active company incorporated on 3 February 2014 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. WAVESCAPES LIMITED was registered 12 years ago.(SIC: 47910, 77400)

Status

active

Active since 12 years ago

Company No

08873712

LTD Company

Age

12 Years

Incorporated 3 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

The Wave Washingpool Farm Easter Compton Bristol, BS35 5RE,

Previous Addresses

7 Ashleigh Way Plympton Plymouth PL7 5JX England
From: 28 July 2025To: 16 December 2025
One Glass Wharf Bristol BS2 0ZX United Kingdom
From: 25 May 2018To: 28 July 2025
236 Henleaze Road Bristol BS9 4NG
From: 20 April 2015To: 25 May 2018
8 Leopold Road Bristol BS6 5BS
From: 3 February 2014To: 20 April 2015
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Apr 14
Funding Round
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Jun 18
Director Left
May 20
Director Joined
Jun 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Dec 25
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
2
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

TOPHAM, Julian Andrew

Active
Washingpool Farm, BristolBS35 5RE
Born December 1973
Director
Appointed 28 Jun 2025

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 23 May 2018
Resigned 19 May 2025

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 03 Mar 2014
Resigned 20 Apr 2015

ASHESHOV, Nick

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born October 1978
Director
Appointed 19 May 2025
Resigned 28 Jun 2025

BOSWELL, Oliver Robert

Resigned
Henleaze Road, BristolBS9 4NG
Born September 1977
Director
Appointed 02 May 2014
Resigned 28 Feb 2018

CHERINGTON, Elliott Arthur

Resigned
Glass Wharf, BristolBS2 0ZX
Born February 1984
Director
Appointed 01 Nov 2023
Resigned 19 May 2025

COACHAFER, Andrew

Resigned
Glass Wharf, BristolBS2 0ZX
Born October 1982
Director
Appointed 16 Mar 2023
Resigned 19 May 2025

COLES, Tobin Mathew

Resigned
Leopold Road, BristolBS6 5BS
Born June 1972
Director
Appointed 03 Feb 2014
Resigned 04 Sept 2014

FERON, Nicolas

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born November 1985
Director
Appointed 19 May 2025
Resigned 28 Jun 2025

GEARY, Hazel Joy

Resigned
Glass Wharf, BristolBS2 0ZX
Born August 1982
Director
Appointed 31 Jul 2023
Resigned 19 May 2025

HILL, Richard John

Resigned
Henleaze Road, BristolBS9 4NG
Born February 1957
Director
Appointed 04 Sept 2014
Resigned 23 Feb 2018

HOUNSFIELD, Nicholas James

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1973
Director
Appointed 20 Dec 2022
Resigned 28 Apr 2025

HOUNSFIELD, Nicholas James

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1973
Director
Appointed 03 Feb 2014
Resigned 20 May 2020

LLOYD, Caron Alexandra

Resigned
Glass Wharf, BristolBS2 0ZX
Born May 1968
Director
Appointed 01 Jun 2021
Resigned 26 Oct 2022

SANDERS, Richard Barry

Resigned
Wigmore Street, LondonW1U 3RW
Born July 1976
Director
Appointed 20 Dec 2022
Resigned 19 May 2025

STODDART, Craig William

Resigned
Glass Wharf, BristolBS2 0ZX
Born December 1969
Director
Appointed 04 Sept 2014
Resigned 19 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Julian Andrew Topham

Active
Washingpool Farm, BristolBS35 5RE
Born December 1973

Nature of Control

Significant influence or control
Notified 28 Jun 2025
319 Ballards Lane, LondonN12 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 28 Jun 2025
Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2025
AAAnnual Accounts
Legacy
17 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 May 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 May 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Change To A Person With Significant Control
26 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
27 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
21 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Move Registers To Sail Company
14 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
14 April 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
14 April 2014
AP04Appointment of Corporate Secretary
Incorporation Company
3 February 2014
NEWINCIncorporation