ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wetwheels Hamble Cic

Wetwheels Hamble Cic is an active company incorporated on 27 July 2020 with the registered office located in Southampton, Hampshire. Wetwheels Hamble Cic was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12770886
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated 27 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 July 2025 (3 months ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 3b Stone Pier Boatyard Shore Road
Warsash
Southampton
SO31 9FR
England
Address changed on 11 Feb 2025 (8 months ago)
Previous address was Tb4, Tapnage Farm Titchfield Lane Fareham PO17 5PQ England
Telephone
07889 275907
Email
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Boat Skipper • British • Lives in UK • Born in Dec 1964
Director • British • Lives in England • Born in Oct 1961
Director • Self Employed • British • Lives in England • Born in Nov 1968
Director • Buisiness Owner • British • Lives in UK • Born in Jun 1967
Director • Retired • British • Lives in England • Born in Jan 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renard Associates Limited
Andrew Stanley Fell is a mutual person.
Active
Marine Power Training Limited
Ian David Fiddaman and Philip Marcus John Taysom are mutual people.
Active
Wetwheels Solent Cic
Andrew Stanley Fell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£19.37K
Increased by £19.37K (%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£331.27K
Increased by £252.08K (+318%)
Total Liabilities
-£1.37K
Decreased by £2.06K (-60%)
Net Assets
£329.9K
Increased by £254.14K (+335%)
Debt Ratio (%)
0%
Decreased by 3.92% (-90%)
Latest Activity
Edward John Hill (PSC) Resigned
1 Month Ago on 25 Sep 2025
Andrew Stanley Fell (PSC) Appointed
1 Month Ago on 25 Sep 2025
Ian David Fiddaman Resigned
1 Month Ago on 25 Sep 2025
Suezanne Janette Tyrwhitt-Williams Resigned
1 Month Ago on 25 Sep 2025
Philip Marcus John Taysom Resigned
1 Month Ago on 25 Sep 2025
Mr Andrew Stanley Fell Appointed
1 Month Ago on 9 Sep 2025
Edward John Hill Resigned
2 Months Ago on 25 Aug 2025
Confirmation Submitted
3 Months Ago on 28 Jul 2025
Full Accounts Submitted
8 Months Ago on 18 Feb 2025
Registered Address Changed
8 Months Ago on 11 Feb 2025
Get Credit Report
Discover Wetwheels Hamble Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Andrew Stanley Fell as a person with significant control on 25 September 2025
Submitted on 26 Sep 2025
Cessation of Edward John Hill as a person with significant control on 25 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Philip Marcus John Taysom as a director on 25 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Suezanne Janette Tyrwhitt-Williams as a director on 25 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Ian David Fiddaman as a director on 25 September 2025
Submitted on 26 Sep 2025
Appointment of Mr Andrew Stanley Fell as a director on 9 September 2025
Submitted on 16 Sep 2025
Termination of appointment of Edward John Hill as a director on 25 August 2025
Submitted on 1 Sep 2025
Confirmation statement made on 26 July 2025 with no updates
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Feb 2025
Registered office address changed from Tb4, Tapnage Farm Titchfield Lane Fareham PO17 5PQ England to Unit 3B Stone Pier Boatyard Shore Road Warsash Southampton SO31 9FR on 11 February 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year