Background WavePink WaveYellow Wave

WATER BABIES BIDCO LIMITED (15989431)

WATER BABIES BIDCO LIMITED (15989431) is an active UK company. incorporated on 1 October 2024. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WATER BABIES BIDCO LIMITED has been registered for 1 year. Current directors include GRIMES, Peter Andrew.

Company Number
15989431
Status
active
Type
ltd
Incorporated
1 October 2024
Age
1 years
Address
Winslade House Winslade Park, Exeter, EX5 1FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIMES, Peter Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER BABIES BIDCO LIMITED

WATER BABIES BIDCO LIMITED is an active company incorporated on 1 October 2024 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WATER BABIES BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15989431

LTD Company

Age

1 Years

Incorporated 1 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 July 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

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

Previous Addresses

Gateley Legal 1 Paternoster Square London EC4M 7DX United Kingdom
From: 1 October 2024To: 10 February 2026
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Loan Secured
Oct 24
Director Joined
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRIMES, Peter Andrew

Active
Winslade Park, ExeterEX5 1FY
Born February 1968
Director
Appointed 25 Oct 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 01 Oct 2024
Resigned 10 Feb 2026

BRENDEL, Ross Evan

Resigned
1 Paternoster Square, LondonEC4M 7DX
Born November 1988
Director
Appointed 01 Oct 2024
Resigned 25 Oct 2024

BURKE, Brian Patrick

Resigned
1 Paternoster Square, LondonEC4M 7DX
Born June 1987
Director
Appointed 01 Oct 2024
Resigned 25 Oct 2024

HARRISON, Howard Mark

Resigned
1 Paternoster Square, LondonEC4M 7DX
Born September 1971
Director
Appointed 25 Oct 2024
Resigned 31 Dec 2025

Persons with significant control

1

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 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

16

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Incorporation Company
1 October 2024
NEWINCIncorporation