Background WavePink WaveYellow Wave

MAXIMUM FUN CORNWALL LIMITED (04157129)

MAXIMUM FUN CORNWALL LIMITED (04157129) is an active UK company. incorporated on 9 February 2001. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. MAXIMUM FUN CORNWALL LIMITED has been registered for 25 years. Current directors include DOWN, Christopher Roy, DOWN, Katie Jane.

Company Number
04157129
Status
active
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
Crealy Theme Park And Resort Sidmouth Road, Exeter, EX5 1DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
DOWN, Christopher Roy, DOWN, Katie Jane
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIMUM FUN CORNWALL LIMITED

MAXIMUM FUN CORNWALL LIMITED is an active company incorporated on 9 February 2001 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. MAXIMUM FUN CORNWALL LIMITED was registered 25 years ago.(SIC: 93210)

Status

active

Active since 25 years ago

Company No

04157129

LTD Company

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

MAXIMUM FUN LIMITED
From: 9 February 2001To: 7 July 2011
Contact
Address

Crealy Theme Park And Resort Sidmouth Road Clyst St Mary Exeter, EX5 1DR,

Previous Addresses

Crealy Adventure Park Sidmouth Road Clyst St. Mary Exeter Devon EX5 1DR
From: 12 August 2015To: 11 February 2022
Cornwall's Crealy Trelow Farm Nr Tredinnick Wadebridge Cornwall PL27 7RA
From: 9 February 2001To: 12 August 2015
Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Nov 10
Funding Round
May 11
Director Left
Jun 11
Director Left
Jun 11
Capital Update
Jul 11
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
May 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOWN, Christopher Roy

Active
Hayes Barton Farm, Budleigh SaltertonEX9 7BF
Born April 1970
Director
Appointed 09 Feb 2001

DOWN, Katie Jane

Active
Hayes Barton, Budleigh SaltertonEX9 7BS
Born September 1972
Director
Appointed 01 Feb 2004

WRIGHT, Angela Karen

Resigned
Crealy Barton Crealy Park, ExeterEX5 1DR
Secretary
Appointed 09 Feb 2001
Resigned 25 Mar 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 09 Feb 2001

DOWN, Marion Irene

Resigned
New Hayes, Clyst St MaryEX5 1DR
Born July 1939
Director
Appointed 09 Feb 2001
Resigned 18 Aug 2012

DOWN, Roy Gilbert

Resigned
New Hayes, Clyst St MaryEX5 1DR
Born May 1936
Director
Appointed 09 Feb 2001
Resigned 06 Mar 2024

PEARSON, Rodney Glenn

Resigned
Sidmouth Road, ExeterEX5 1DR
Born September 1957
Director
Appointed 06 Sept 2010
Resigned 14 Sept 2012

WRIGHT, Angela Karen

Resigned
Crealy Barton Crealy Park, ExeterEX5 1DR
Born January 1962
Director
Appointed 09 Feb 2001
Resigned 19 May 2011

WRIGHT, David Jonathan

Resigned
Crealy Barton Crealy Park, ExeterEX5 1DR
Born September 1962
Director
Appointed 09 Feb 2001
Resigned 19 May 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Feb 2001
Resigned 09 Feb 2001

Persons with significant control

1

Sidmouth Road, ExeterEX5 1DR

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Auditors Resignation Company
5 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Made Up Date
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Made Up Date
6 November 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Made Up Date
2 November 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
7 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
7 July 2011
SH19Statement of Capital
Legacy
7 July 2011
SH20SH20
Legacy
7 July 2011
CAP-SSCAP-SS
Resolution
7 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 July 2011
CONNOTConfirmation Statement Notification
Legacy
6 July 2011
MG01MG01
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Memorandum Articles
23 May 2011
MEM/ARTSMEM/ARTS
Resolution
23 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Memorandum Articles
13 September 2010
MEM/ARTSMEM/ARTS
Resolution
13 September 2010
RESOLUTIONSResolutions
Legacy
7 July 2010
MG01MG01
Accounts With Accounts Type Medium
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
4 December 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
27 January 2009
353353
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Medium
2 December 2008
AAAnnual Accounts
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 September 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 December 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 November 2004
AAAnnual Accounts
Legacy
18 August 2004
287Change of Registered Office
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 July 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
8 December 2002
AAAnnual Accounts
Legacy
10 April 2002
287Change of Registered Office
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
88(2)R88(2)R
Legacy
28 March 2001
88(2)R88(2)R
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
287Change of Registered Office
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Incorporation Company
9 February 2001
NEWINCIncorporation