Background WavePink WaveYellow Wave

BUBBAS (UK) LTD (08989525)

BUBBAS (UK) LTD (08989525) is an active UK company. incorporated on 10 April 2014. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BUBBAS (UK) LTD has been registered for 12 years. Current directors include CHILD, Katie, CHILD, Wayne Leonard.

Company Number
08989525
Status
active
Type
ltd
Incorporated
10 April 2014
Age
12 years
Address
33 Mary Seacole Road, Plymouth, PL1 3JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHILD, Katie, CHILD, Wayne Leonard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUBBAS (UK) LTD

BUBBAS (UK) LTD is an active company incorporated on 10 April 2014 with the registered office located in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BUBBAS (UK) LTD was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08989525

LTD Company

Age

12 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

33 Mary Seacole Road The Millfields Plymouth, PL1 3JY,

Previous Addresses

First Floor 40 Morshead Road Plymouth PL6 5AH
From: 10 April 2014To: 5 February 2019
Timeline

2 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
New Owner
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHILD, Katie

Active
Mary Seacole Road, PlymouthPL1 3JY
Born February 1982
Director
Appointed 10 Apr 2014

CHILD, Wayne Leonard

Active
Mary Seacole Road, PlymouthPL1 3JY
Born June 1981
Director
Appointed 10 Apr 2014

Persons with significant control

2

Mrs Katie Louise Child

Active
Mary Seacole Road, PlymouthPL1 3JY
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2017

Mr Wayne Leonard Child

Active
Mary Seacole Road, PlymouthPL1 3JY
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Incorporation Company
10 April 2014
NEWINCIncorporation