Background WavePink WaveYellow Wave

BUBBAS (PLYMPTON) LTD (11668254)

BUBBAS (PLYMPTON) LTD (11668254) is an active UK company. incorporated on 8 November 2018. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BUBBAS (PLYMPTON) LTD has been registered for 7 years. Current directors include CHILD, Katie Louise, CHILD, Wayne Leonard.

Company Number
11668254
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 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 Louise, CHILD, Wayne Leonard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUBBAS (PLYMPTON) LTD

BUBBAS (PLYMPTON) LTD is an active company incorporated on 8 November 2018 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 (PLYMPTON) LTD was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11668254

LTD Company

Age

7 Years

Incorporated 8 November 2018

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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

33 Mary Seacole Road Plymouth, PL1 3JY,

Previous Addresses

31 Mary Seacole Road Plymouth PL1 3JY United Kingdom
From: 8 November 2018To: 4 March 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

CHILD, Katie Louise

Active
Mary Seacole Road, PlymouthPL1 3JY
Born February 1982
Director
Appointed 08 Nov 2018

CHILD, Wayne Leonard

Active
Mary Seacole Road, PlymouthPL1 3JY
Born June 1981
Director
Appointed 08 Nov 2018

Persons with significant control

5

2 Active
3 Ceased

Mrs Katie Child

Ceased
Mary Seacole Road, PlymouthPL1 3JY
Born November 2018

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2018
Ceased 18 Nov 2018

Mr Wayne Child

Ceased
Mary Seacole Road, PlymouthPL1 3JY
Born October 2018

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2018
Ceased 18 Nov 2018

Katie Louise Child

Ceased
Mary Seacole Road, PlymouthPL1 3JY
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2018
Ceased 18 Nov 2018

Mr Wayne Leonard Child

Active
Mary Seacole Road, PlymouthPL1 3JY
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2018

Katie Louise Child

Active
Mary Seacole Road, PlymouthPL1 3JY
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Incorporation Company
8 November 2018
NEWINCIncorporation