Background WavePink WaveYellow Wave

WATERPLAY SOLUTIONS LIMITED (09299703)

WATERPLAY SOLUTIONS LIMITED (09299703) is an active UK company. incorporated on 6 November 2014. with registered office in Bedford. The company operates in the Construction sector, engaged in other construction installation. WATERPLAY SOLUTIONS LIMITED has been registered for 11 years. Current directors include JUDD, Neal Anthony, STONOR, James Alexander.

Company Number
09299703
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
5 Doolittle Yard, Bedford, MK45 2NW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
JUDD, Neal Anthony, STONOR, James Alexander
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERPLAY SOLUTIONS LIMITED

WATERPLAY SOLUTIONS LIMITED is an active company incorporated on 6 November 2014 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in other construction installation. WATERPLAY SOLUTIONS LIMITED was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

09299703

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

5 Doolittle Yard Flitwick Bedford, MK45 2NW,

Previous Addresses

Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
From: 4 December 2014To: 19 March 2024
Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom
From: 6 November 2014To: 4 December 2014
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Mar 24
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JUDD, Neal Anthony

Active
Flitwick, BedfordMK45 2NW
Born September 1971
Director
Appointed 13 Apr 2023

STONOR, James Alexander

Active
Flitwick, BedfordMK45 2NW
Born February 1977
Director
Appointed 13 Apr 2023

BELL, Clive

Resigned
Bretton, PeterboroughPE3 8QE
Born January 1966
Director
Appointed 14 Jan 2015
Resigned 31 Jan 2015

BELL, Susan

Resigned
Bretton, PeterboroughPE3 8QE
Born August 1965
Director
Appointed 14 Jan 2015
Resigned 31 Jan 2015

HARRISON, Richard

Resigned
Wylde Green, Sutton ColdfieldB73 5QA
Born July 1970
Director
Appointed 06 Nov 2014
Resigned 05 Jan 2024

JAMES, Aron Lee

Resigned
Weaverlake Drive, YoxallDE13 8AD
Born January 1969
Director
Appointed 06 Nov 2014
Resigned 30 Nov 2014

MINNS-SYKES, Michelle

Resigned
St Andrews Lane, Congham
Born August 1972
Director
Appointed 06 Nov 2014
Resigned 31 Jan 2015

Persons with significant control

4

1 Active
3 Ceased
Doolittle Yard, BedfordMK45 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2023

Mr Richard Harrison

Ceased
Wylde Green, Sutton ColdfieldB73 5QA
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Apr 2023

Mrs Susan Bell

Ceased
Bretton, PeterboroughPE3 8QE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mr Clive Bell

Ceased
Bretton, PeterboroughPE3 8QE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2014
AP01Appointment of Director
Incorporation Company
6 November 2014
NEWINCIncorporation