Background WavePink WaveYellow Wave

BSURFING LTD (11800636)

BSURFING LTD (11800636) is an active UK company. incorporated on 31 January 2019. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BSURFING LTD has been registered for 7 years. Current directors include ADAMS, Hugo James, BEER, Rhys, BREWER, Simon Paul Alan and 5 others.

Company Number
11800636
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2019
Age
7 years
Address
The Mount, Exeter, EX1 2JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ADAMS, Hugo James, BEER, Rhys, BREWER, Simon Paul Alan, GOSLING-EVANS, Victoria Patricia, JOHN, Huw Llewellyn David, MALTMAN, Arelene, POWIS, Ben, WATSON, William West
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSURFING LTD

BSURFING LTD is an active company incorporated on 31 January 2019 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.. BSURFING LTD was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11800636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 31 January 2019

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 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

The Mount 72 Paris Street Exeter, EX1 2JY,

Previous Addresses

45 st. James's Drive London SW17 7RN England
From: 24 August 2022To: 23 January 2024
33 Esplanade Porthcawl CF36 3YR
From: 31 January 2019To: 24 August 2022
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
Jan 26
Owner Exit
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

ADAMS, Hugo James

Active
72 Paris Street, ExeterEX1 2JY
Born September 1973
Director
Appointed 07 Feb 2023

BEER, Rhys

Active
72 Paris Street, ExeterEX1 2JY
Born February 1980
Director
Appointed 07 Feb 2023

BREWER, Simon Paul Alan

Active
72 Paris Street, ExeterEX1 2JY
Born August 1964
Director
Appointed 07 Feb 2023

GOSLING-EVANS, Victoria Patricia

Active
72 Paris Street, ExeterEX1 2JY
Born June 1971
Director
Appointed 01 May 2022

JOHN, Huw Llewellyn David

Active
72 Paris Street, ExeterEX1 2JY
Born December 1958
Director
Appointed 31 Jan 2019

MALTMAN, Arelene

Active
72 Paris Street, ExeterEX1 2JY
Born March 1965
Director
Appointed 31 Jan 2019

POWIS, Ben

Active
72 Paris Street, ExeterEX1 2JY
Born April 1981
Director
Appointed 14 Feb 2023

WATSON, William West

Active
72 Paris Street, ExeterEX1 2JY
Born December 1982
Director
Appointed 31 Jan 2019

HUNT, Daniel John

Resigned
72 Paris Street, ExeterEX1 2JY
Secretary
Appointed 11 May 2023
Resigned 03 Feb 2025

BARNES, Kelly

Resigned
St. James's Drive, LondonSW17 7RN
Born May 1982
Director
Appointed 23 Aug 2019
Resigned 02 Sept 2022

COVE, David Joseph

Resigned
72 Paris Street, ExeterEX1 2JY
Born November 1968
Director
Appointed 08 Jun 2019
Resigned 31 Dec 2025

HOUNSFIELD, Nicholas James

Resigned
Esplanade, PorthcawlCF36 3YR
Born September 1973
Director
Appointed 31 Jan 2019
Resigned 09 Nov 2019

HUNT, Daniel John

Resigned
St. James's Drive, LondonSW17 7RN
Born February 1977
Director
Appointed 11 May 2023
Resigned 11 May 2023

MARTIN, Piers Alexander Rishad

Resigned
St. James's Drive, LondonSW17 7RN
Born July 1976
Director
Appointed 09 Nov 2019
Resigned 14 Feb 2023

Persons with significant control

1

0 Active
1 Ceased
Esplanade, PorthcawlCF36 3YR

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Jan 2019
Ceased 27 Feb 2025
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 October 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Incorporation Company
31 January 2019
NEWINCIncorporation