Background WavePink WaveYellow Wave

EXETER COLLEGE TRADING LIMITED (02823909)

EXETER COLLEGE TRADING LIMITED (02823909) is an active UK company. incorporated on 3 June 1993. with registered office in Exeter College. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. EXETER COLLEGE TRADING LIMITED has been registered for 32 years. Current directors include BADMAN, Nicholas Jeremy Rupert, MUNDAY, Philip, ROE, Andrew Michael, Dr and 1 others.

Company Number
02823909
Status
active
Type
ltd
Incorporated
3 June 1993
Age
32 years
Address
Exeter College, OX1 3DP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BADMAN, Nicholas Jeremy Rupert, MUNDAY, Philip, ROE, Andrew Michael, Dr, TAYLOR, Barnaby Luke Smith, Dr
SIC Codes
55100, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER COLLEGE TRADING LIMITED

EXETER COLLEGE TRADING LIMITED is an active company incorporated on 3 June 1993 with the registered office located in Exeter College. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. EXETER COLLEGE TRADING LIMITED was registered 32 years ago.(SIC: 55100, 56210)

Status

active

Active since 32 years ago

Company No

02823909

LTD Company

Age

32 Years

Incorporated 3 June 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

COLLEXONCO LIMITED
From: 22 June 1993To: 23 June 2010
DE FACTO 302 LIMITED
From: 3 June 1993To: 22 June 1993
Contact
Address

Exeter College Oxford , OX1 3DP,

Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Mar 10
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

MAHONY, Samantha Jane, Dr

Active
Turl Street, OxfordOX1 3DP
Secretary
Appointed 30 Oct 2024

BADMAN, Nicholas Jeremy Rupert

Active
Exeter CollegeOX1 3DP
Born June 1966
Director
Appointed 12 Nov 2020

MUNDAY, Philip

Active
Exeter CollegeOX1 3DP
Born March 1964
Director
Appointed 08 Nov 2022

ROE, Andrew Michael, Dr

Active
Turl Street, OxfordOX1 3DP
Born October 1971
Director
Appointed 30 Oct 2024

TAYLOR, Barnaby Luke Smith, Dr

Active
Exeter CollegeOX1 3DP
Born January 1986
Director
Appointed 15 Oct 2020

BURNETT, Eleanor Mary

Resigned
Exeter CollegeOX1 3DP
Secretary
Appointed 19 May 2010
Resigned 01 Oct 2019

HOLMES, Michael Anthony

Resigned
16 Flemings Road, OxfordOX20 1NA
Secretary
Appointed 01 Aug 2003
Resigned 19 May 2010

JOHNSON, Peter, Dr

Resigned
18 Saint Margarets Road, OxfordOX2 6RU
Secretary
Appointed 01 Sept 2000
Resigned 31 Aug 2001

MARSHALL, Susan Elizabeth

Resigned
2 Beaumont Buildings, OxfordOX1 2LL
Secretary
Appointed 01 Sept 2001
Resigned 31 Jul 2003

SPIVEY, Petronella

Resigned
Exeter CollegeOX1 3DP
Secretary
Appointed 01 Oct 2019
Resigned 30 Oct 2024

STEWART, William Brian, Dr

Resigned
41 New High Street, OxfordOX3 7AL
Secretary
Appointed 11 Jun 1993
Resigned 31 Aug 2000

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 03 Jun 1993
Resigned 11 Jun 1993

BENNETT, Eric Mathew

Resigned
Plotten Cottage, Upper HeyfordOX25 5LD
Born September 1951
Director
Appointed 01 Aug 2003
Resigned 31 Aug 2009

BUTLER, Marilyn, Dr

Resigned
The Rector's Lodgings, OxfordOX1 3DP
Born February 1937
Director
Appointed 13 Jan 1994
Resigned 01 Oct 2004

CAIRNCROSS, Frances

Resigned
Rectors Lodgings, OxfordOX1 3DP
Born August 1944
Director
Appointed 01 Oct 2004
Resigned 30 Sept 2014

HIDDLESTON, James Andrew, Doctor

Resigned
21 Warnborough Road, OxfordOX2 6JA
Born October 1935
Director
Appointed 11 Jun 1993
Resigned 13 Jan 1994

JENSEN, William Peter James

Resigned
Exeter CollegeOX1 3DP
Born June 1959
Director
Appointed 01 Oct 2007
Resigned 01 Oct 2019

JOHNSON, Peter, Dr

Resigned
18 St Margarets Road, OxfordOX2 6RU
Born July 1956
Director
Appointed 01 Sept 2004
Resigned 30 Sept 2007

JOHNSON, Peter, Dr

Resigned
18 Saint Margarets Road, OxfordOX2 6RU
Born July 1956
Director
Appointed 01 Sept 2000
Resigned 31 Aug 2001

MARSHALL, Susan Elizabeth

Resigned
2 Beaumont Buildings, OxfordOX1 2LL
Born January 1947
Director
Appointed 08 Jun 1994
Resigned 31 Jul 2003

STEWART, William Brian, Dr

Resigned
41 New High Street, OxfordOX3 7AL
Born January 1942
Director
Appointed 01 Sept 2001
Resigned 31 Aug 2004

STEWART, William Brian, Dr

Resigned
41 New High Street, OxfordOX3 7AL
Born January 1942
Director
Appointed 11 Jun 1993
Resigned 31 Aug 2000

TRAINOR, Richard Hughes, Sir

Resigned
Exeter CollegeOX1 3DP
Born December 1948
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2024

WARNER, Peter David

Resigned
Exeter CollegeOX1 3DP
Born November 1963
Director
Appointed 01 Oct 2019
Resigned 22 Jun 2020

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 03 Jun 1993
Resigned 11 Jun 1993

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 03 Jun 1993
Resigned 11 Jun 1993

Persons with significant control

1

Rector & Scholars Of Exeter College In University Of Oxford

Active
Turl Street, OxfordOX1 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Resolution
8 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Memorandum Articles
29 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
24 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
288288
Resolution
4 August 1993
RESOLUTIONSResolutions
Resolution
4 August 1993
RESOLUTIONSResolutions
Resolution
4 August 1993
RESOLUTIONSResolutions
Memorandum Articles
22 June 1993
MEM/ARTSMEM/ARTS
Resolution
22 June 1993
RESOLUTIONSResolutions
Legacy
22 June 1993
287Change of Registered Office
Legacy
22 June 1993
224224
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Certificate Change Of Name Company
21 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1993
NEWINCIncorporation