Background WavePink WaveYellow Wave

WATER BABIES INTERNATIONAL LIMITED (09104432)

WATER BABIES INTERNATIONAL LIMITED (09104432) is an active UK company. incorporated on 26 June 2014. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WATER BABIES INTERNATIONAL LIMITED has been registered for 11 years. Current directors include BROOKES, James Daniel, GRIMES, Peter Andrew.

Company Number
09104432
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
Winslade House Winslade Park, Exeter, EX5 1FY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROOKES, James Daniel, GRIMES, Peter Andrew
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER BABIES INTERNATIONAL LIMITED

WATER BABIES INTERNATIONAL LIMITED is an active company incorporated on 26 June 2014 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WATER BABIES INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09104432

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

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

Previous Addresses

Winslade House Winslade Park Manor Drive Exeter Devon EX5 1FY England
From: 30 May 2022To: 30 May 2022
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 Devon EX14 1LQ England
From: 8 July 2019To: 13 May 2020
The Bubble 205 High Street Honiton Devon EX14 1LQ England
From: 22 April 2016To: 8 July 2019
205 High Street Honiton Devon EX14 1LQ
From: 26 June 2014To: 22 April 2016
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 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
Loan Secured
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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

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 26 Jun 2014
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 26 Jun 2014
Resigned 30 Apr 2020

HARRISON, Howard Mark

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

THOMPSON, Lennox Ector Paul

Resigned
Winslade Park, ExeterEX5 1FY
Born February 1966
Director
Appointed 26 Jun 2014
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

66

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
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2025
AAAnnual Accounts
Legacy
29 April 2025
PARENT_ACCPARENT_ACC
Legacy
29 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
25 April 2025
AA01Change of Accounting Reference Date
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
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
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
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 Full
6 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 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
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
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
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Change Person Director Company With Change Date
3 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Resolution
24 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Resolution
19 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2014
NEWINCIncorporation