Background WavePink WaveYellow Wave

WATER BABIES COT LIMITED (14103629)

WATER BABIES COT LIMITED (14103629) is an active UK company. incorporated on 12 May 2022. with registered office in Exeter. The company operates in the Education sector, engaged in sports and recreation education. WATER BABIES COT LIMITED has been registered for 3 years. Current directors include BROOKES, James Daniel, GRIMES, Peter Andrew.

Company Number
14103629
Status
active
Type
ltd
Incorporated
12 May 2022
Age
3 years
Address
Winslade House Winslade Park, Exeter, EX5 1FY
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BROOKES, James Daniel, GRIMES, Peter Andrew
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER BABIES COT LIMITED

WATER BABIES COT LIMITED is an active company incorporated on 12 May 2022 with the registered office located in Exeter. The company operates in the Education sector, specifically engaged in sports and recreation education. WATER BABIES COT LIMITED was registered 3 years ago.(SIC: 85510)

Status

active

Active since 3 years ago

Company No

14103629

LTD Company

Age

3 Years

Incorporated 12 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

WATER BABIES COF LIMITED
From: 12 May 2022To: 6 July 2022
Contact
Address

Winslade House Winslade Park Manor Drive, Clyst St Mary Exeter, EX5 1FY,

Previous Addresses

Winslade Park Manor Drive Clyst St. Mary Exeter Devon EX5 1FY United Kingdom
From: 12 May 2022To: 30 May 2022
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
New Owner
Aug 22
Loan Secured
Oct 24
Director Left
Nov 24
Owner Exit
May 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRIMES, Peter Andrew

Active
Winslade Park, ExeterEX5 1FY
Secretary
Appointed 12 May 2022

BROOKES, James Daniel

Active
Winslade Park, ExeterEX5 1FY
Born March 1972
Director
Appointed 31 Dec 2025

GRIMES, Peter Andrew

Active
Winslade Park, ExeterEX5 1FY
Born February 1968
Director
Appointed 12 May 2022

HARRISON, Howard Mark

Resigned
Winslade Park, ExeterEX5 1FY
Born September 1971
Director
Appointed 12 May 2022
Resigned 31 Dec 2025

THOMPSON, Lennox Ector Paul

Resigned
Winslade Park, ExeterEX5 1FY
Born February 1966
Director
Appointed 12 May 2022
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Lennox Ector Paul Thompson

Ceased
Winslade Park, ExeterEX5 1FY
Born February 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 May 2022
Ceased 25 Oct 2024
Winslade Park, ExeterEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2025
AAAnnual Accounts
Legacy
29 April 2025
PARENT_ACCPARENT_ACC
Legacy
29 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
25 April 2025
AA01Change of Accounting Reference Date
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2022
NEWINCIncorporation