Background WavePink WaveYellow Wave

OCEAN REACH (NEWQUAY) LTD (11759362)

OCEAN REACH (NEWQUAY) LTD (11759362) is an active UK company. incorporated on 10 January 2019. with registered office in Truro. The company operates in the Construction sector, engaged in development of building projects. OCEAN REACH (NEWQUAY) LTD has been registered for 7 years. Current directors include BAKER, Richard James, CARR, Thomas William David.

Company Number
11759362
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
Ground Floor Building A Green Court Truro Business Park, Truro, TR4 9LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Richard James, CARR, Thomas William David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN REACH (NEWQUAY) LTD

OCEAN REACH (NEWQUAY) LTD is an active company incorporated on 10 January 2019 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in development of building projects. OCEAN REACH (NEWQUAY) LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11759362

LTD Company

Age

7 Years

Incorporated 10 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

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

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

WADEBRIDGE PROJECT LTD
From: 10 January 2019To: 5 July 2021
Contact
Address

Ground Floor Building A Green Court Truro Business Park Threemilestone Truro, TR4 9LF,

Previous Addresses

Ground Floor Building a Truro Business Park Threemilestone Truro TR4 9LF United Kingdom
From: 10 January 2019To: 29 March 2022
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Jan 21
Loan Secured
Mar 22
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BAKER, Richard James

Active
Truro Business Park, TruroTR4 9LF
Born September 1983
Director
Appointed 10 Jan 2019

CARR, Thomas William David

Active
Truro Business Park, TruroTR4 9LF
Born July 1984
Director
Appointed 10 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Verto Homes Ltd

Active
Truro Business Park, TruroTR4 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2021

Mr Richard James Pearce

Ceased
Truro Business Park, TruroTR4 9LF
Born September 1983

Nature of Control

Significant influence or control
Notified 10 Jan 2019
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Resolution
5 July 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Incorporation Company
10 January 2019
NEWINCIncorporation