Background WavePink WaveYellow Wave

FINANCE DEVON LIMITED (03774046)

FINANCE DEVON LIMITED (03774046) is an active UK company. incorporated on 19 May 1999. with registered office in Truro. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FINANCE DEVON LIMITED has been registered for 26 years. Current directors include JONES, Timothy Michael.

Company Number
03774046
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 1999
Age
26 years
Address
The New Coach House, Truro, TR1 2DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Timothy Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE DEVON LIMITED

FINANCE DEVON LIMITED is an active company incorporated on 19 May 1999 with the registered office located in Truro. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FINANCE DEVON LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03774046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 8 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

THE DEVON AND SOMERSET SPECIAL INVESTMENT FUND LIMITED
From: 19 May 1999To: 2 November 2000
Contact
Address

The New Coach House Barrack Lane Truro, TR1 2DW,

Previous Addresses

C/O Solicitors Title Llpq 17a Gandy Street Exeter EX4 3LS
From: 11 June 2014To: 13 June 2022
68 Lemon Street Truro Cornwall TR1 2PN England
From: 28 May 2013To: 11 June 2014
Curzon House Southernhay West Exeter Devon EX1 1RS
From: 19 May 1999To: 28 May 2013
Timeline

3 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CURRY, Guy Peter Ellison

Active
Linden Cottage, ExeterEX4 0AT
Secretary
Appointed 19 May 1999

JONES, Timothy Michael

Active
Langmeads, OkehamptonEX20 1RA
Born December 1946
Director
Appointed 23 Oct 2000

CURRY, Guy Peter Ellison

Resigned
Linden Cottage, ExeterEX4 0AT
Born April 1952
Director
Appointed 19 May 1999
Resigned 14 Nov 2000

DAVIES, Paul Sebastian

Resigned
Wildacre, PlymouthPL5 6HH
Born November 1947
Director
Appointed 23 Oct 2000
Resigned 19 Nov 2025

KEAST, Roger John

Resigned
1 Mount Rise, ExeterEX6 7XE
Born December 1942
Director
Appointed 19 May 1999
Resigned 13 Apr 2002

OTLEY, Gordon Henry Michael

Resigned
Pitchcott, Bovey TraceyTQ13 9QQ
Born December 1956
Director
Appointed 23 Oct 2000
Resigned 09 Apr 2002

TEVERSON, Robin, Lord

Resigned
Thornparks House, TruroTR2 5SJ
Born March 1952
Director
Appointed 23 Oct 2000
Resigned 31 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Sebastian Davies

Ceased
Barrack Lane, TruroTR1 2DW
Born November 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mr Timothy Michael Jones

Active
Barrack Lane, TruroTR1 2DW
Born December 1946

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
8 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
2 July 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288cChange of Particulars
Legacy
25 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
13 July 2000
363sAnnual Return (shuttle)
Incorporation Company
19 May 1999
NEWINCIncorporation