Background WavePink WaveYellow Wave

SURF LONDON LIMITED (11577592)

SURF LONDON LIMITED (11577592) is an active UK company. incorporated on 19 September 2018. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. SURF LONDON LIMITED has been registered for 7 years. Current directors include CHERINGTON, Elliott Arthur, COACHAFER, Andrew, GEARY, Hazel Joy.

Company Number
11577592
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHERINGTON, Elliott Arthur, COACHAFER, Andrew, GEARY, Hazel Joy
SIC Codes
93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURF LONDON LIMITED

SURF LONDON LIMITED is an active company incorporated on 19 September 2018 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. SURF LONDON LIMITED was registered 7 years ago.(SIC: 93110, 93199)

Status

active

Active since 7 years ago

Company No

11577592

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 December 2022 - 28 February 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

THE WAVE LONDON LIMITED
From: 19 September 2018To: 9 September 2025
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 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 Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 19 Sept 2018

CHERINGTON, Elliott Arthur

Active
Glass Wharf, BristolBS2 0ZX
Born February 1984
Director
Appointed 01 Nov 2023

COACHAFER, Andrew

Active
Glass Wharf, BristolBS2 0ZX
Born October 1982
Director
Appointed 16 Mar 2023

GEARY, Hazel Joy

Active
Glass Wharf, BristolBS2 0ZX
Born August 1982
Director
Appointed 31 Jul 2023

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 19 Sept 2018
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 30 Jan 2026

STODDART, Craig William

Resigned
Glass Wharf, BristolBS2 0ZX
Born December 1969
Director
Appointed 19 Sept 2018
Resigned 19 Jan 2023

Persons with significant control

1

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 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 September 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2023
AAAnnual Accounts
Legacy
5 September 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
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
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
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
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2018
NEWINCIncorporation