ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ocean Spas Limited

Ocean Spas Limited is an active company incorporated on 9 July 2020 with the registered office located in Newbury, Berkshire. Ocean Spas Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12731213
Private limited company
Age
5 years
Incorporated 9 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 October 2024 (11 months ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
21-25 Hambridge Road
Newbury
RG14 5SS
England
Address changed on 9 Sep 2025 (3 days ago)
Previous address was Unit 2 Hicks Gate Brislington Bristol BS31 2AD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Business • Bangladeshi • Lives in England • Born in Jun 1988
Mr Muhammed Abdul Kuduse
PSC • Bangladeshi • Lives in UK • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Go Phone Limited
Muhammed Abdul Kuduse is a mutual person.
Active
Dreamspas Limited
Muhammed Abdul Kuduse is a mutual person.
Active
The Cloud Lounge Ltd
Muhammed Abdul Kuduse is a mutual person.
Active
Style Shoes Limited
Muhammed Abdul Kuduse is a mutual person.
Active
Gems Design & Repair Ltd
Muhammed Abdul Kuduse is a mutual person.
Active
Smile Learning Centre
Muhammed Abdul Kuduse is a mutual person.
Active
Pacific Spas Limited
Muhammed Abdul Kuduse is a mutual person.
Active
Dream Cleaning Solutions Limited
Muhammed Abdul Kuduse is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£339
Decreased by £149 (-31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.34K
Decreased by £149 (-1%)
Total Liabilities
-£20.7K
Increased by £361 (+2%)
Net Assets
-£1.36K
Decreased by £510 (+60%)
Debt Ratio (%)
107%
Increased by 2.67% (+3%)
Latest Activity
Registered Address Changed
3 Days Ago on 9 Sep 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Mr Muhammed Abdul Kuduse Details Changed
9 Months Ago on 21 Nov 2024
Registered Address Changed
9 Months Ago on 21 Nov 2024
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 28 Apr 2023
Confirmation Submitted
2 Years 11 Months Ago on 17 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 17 Oct 2022
Get Credit Report
Discover Ocean Spas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 2 Hicks Gate Brislington Bristol BS31 2AD United Kingdom to 21-25 Hambridge Road Newbury RG14 5SS on 9 September 2025
Submitted on 9 Sep 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Registered office address changed from Willis House Flowers Hill Brislington Bristol BS4 5JJ England to Unit 2 Hicks Gate Brislington Bristol BS31 2AD on 21 November 2024
Submitted on 21 Nov 2024
Director's details changed for Mr Muhammed Abdul Kuduse on 21 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 12 October 2024 with no updates
Submitted on 24 Oct 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 29 Apr 2024
Confirmation statement made on 12 October 2023 with no updates
Submitted on 30 Oct 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 28 Apr 2023
Registered office address changed from 99 Capgrave Crescent Broomhill Bristol Avon BS4 4TN United Kingdom to Willis House Flowers Hill Brislington Bristol BS4 5JJ on 17 October 2022
Submitted on 17 Oct 2022
Confirmation statement made on 12 October 2022 with no updates
Submitted on 17 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year