Background WavePink WaveYellow Wave

DOUBLE ELEPHANT CIC (04433706)

DOUBLE ELEPHANT CIC (04433706) is an active UK company. incorporated on 8 May 2002. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. DOUBLE ELEPHANT CIC has been registered for 23 years. Current directors include BAILEY, Lynn, BARRON, George Guy Hugo Sebastian, HALL, John Joseph and 5 others.

Company Number
04433706
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2002
Age
23 years
Address
Exeter Phoenix, Exeter, EX4 3LS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BAILEY, Lynn, BARRON, George Guy Hugo Sebastian, HALL, John Joseph, RIPLEY, Simon Hampson James, SPECK, Jeremy David, THOMAS, Nicola Jane, Dr, WATERLOW, Karen Susan, YOUENS, Paula
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLE ELEPHANT CIC

DOUBLE ELEPHANT CIC is an active company incorporated on 8 May 2002 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. DOUBLE ELEPHANT CIC was registered 23 years ago.(SIC: 90030, 90040)

Status

active

Active since 23 years ago

Company No

04433706

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

DOUBLE ELEPHANT LTD.
From: 8 May 2002To: 4 January 2011
Contact
Address

Exeter Phoenix Gandy Street Exeter, EX4 3LS,

Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Dec 12
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Left
Dec 21
Director Left
Jan 22
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BAILEY, Lynn

Active
Gandy Street, ExeterEX4 3LS
Born November 1961
Director
Appointed 08 May 2002

BARRON, George Guy Hugo Sebastian

Active
Gandy Street, ExeterEX4 3LS
Born November 1984
Director
Appointed 13 Apr 2015

HALL, John Joseph

Active
Gandy Street, ExeterEX4 3LS
Born February 1954
Director
Appointed 27 Jun 2025

RIPLEY, Simon Hampson James

Active
Old Orchard, CreditonEX17 3NL
Born March 1962
Director
Appointed 06 Apr 2007

SPECK, Jeremy David

Active
Gandy Street, ExeterEX4 3LS
Born February 1967
Director
Appointed 06 Apr 2009

THOMAS, Nicola Jane, Dr

Active
Gandy Street, ExeterEX4 3LS
Born May 1974
Director
Appointed 20 Oct 2017

WATERLOW, Karen Susan

Active
Burbank, ExeterEX4 2HA
Born December 1961
Director
Appointed 10 Nov 2023

YOUENS, Paula

Active
Gandy Street, ExeterEX4 3LS
Born March 1953
Director
Appointed 15 May 2012

BINDEN, Claire Louise

Resigned
Gandy Street, ExeterEX4 3LS
Secretary
Appointed 07 Jun 2017
Resigned 23 Apr 2021

HEBELER, Sally Elizabeth

Resigned
Gandy Street, ExeterEX4 3LS
Secretary
Appointed 06 Apr 2006
Resigned 13 Mar 2017

RIPLEY, Simon Hampson James

Resigned
Old Orchard, CreditonEX17 3NL
Secretary
Appointed 08 May 2002
Resigned 06 Apr 2006

ALDER, Jonathan

Resigned
29 Countess Wear Road, ExeterEX2 6LR
Born May 1968
Director
Appointed 06 Apr 2006
Resigned 05 Apr 2009

CARTWRIGHT, Catherine Anne

Resigned
Gandy Street, ExeterEX4 3LS
Born July 1976
Director
Appointed 06 Apr 2009
Resigned 10 Dec 2021

HEBELER, Sally Elizabeth

Resigned
2 Old Beat Cottages, TivertonEX16 7JZ
Born May 1961
Director
Appointed 06 Apr 2006
Resigned 13 Mar 2017

MOLONY, Emma Clare

Resigned
Gandy Street, ExeterEX4 3LS
Born December 1977
Director
Appointed 06 Apr 2006
Resigned 15 Jul 2015

RIPLEY, Simon Hampson James

Resigned
Old Orchard, CreditonEX17 3NL
Born March 1962
Director
Appointed 08 May 2002
Resigned 06 Apr 2006

ROSS, Suzanne Nicola

Resigned
Gandy Street, ExeterEX4 3LS
Born October 1980
Director
Appointed 29 Nov 2017
Resigned 28 Jan 2022

SABIN, Amanda Jane

Resigned
Southcombe, WidecombeTQ13 7TU
Born May 1956
Director
Appointed 06 Apr 2006
Resigned 05 May 2007

WILSON, Valerie Jane

Resigned
Gandy Street, ExeterEX4 3LS
Born March 1953
Director
Appointed 13 Jul 2018
Resigned 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
4 January 2011
CICCONCICCON
Change Of Name Notice
4 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
25 May 2009
288cChange of Particulars
Legacy
25 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
30 December 2008
288cChange of Particulars
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Resolution
6 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 November 2004
AAMDAAMD
Accounts Amended With Made Up Date
16 November 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 September 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
20 January 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
225Change of Accounting Reference Date
Incorporation Company
8 May 2002
NEWINCIncorporation