Background WavePink WaveYellow Wave

DONKEY WORLD LIMITED (04452098)

DONKEY WORLD LIMITED (04452098) is an active UK company. incorporated on 30 May 2002. with registered office in Devon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. DONKEY WORLD LIMITED has been registered for 23 years. Current directors include DUFFY, Niall Thomas, MARTIN, Cheryl Maria, SEARLE, James Robert.

Company Number
04452098
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
The Donkey Sanctuary, Devon, EX10 0NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DUFFY, Niall Thomas, MARTIN, Cheryl Maria, SEARLE, James Robert
SIC Codes
47190, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONKEY WORLD LIMITED

DONKEY WORLD LIMITED is an active company incorporated on 30 May 2002 with the registered office located in Devon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. DONKEY WORLD LIMITED was registered 23 years ago.(SIC: 47190, 47910)

Status

active

Active since 23 years ago

Company No

04452098

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

The Donkey Sanctuary Sidmouth Devon, EX10 0NU,

Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

TERREY, Karen Ann

Active
The Donkey Sanctuary, DevonEX10 0NU
Secretary
Appointed 17 Jul 2025

DUFFY, Niall Thomas

Active
The Donkey Sanctuary, DevonEX10 0NU
Born July 1966
Director
Appointed 17 Jun 2025

MARTIN, Cheryl Maria

Active
The Donkey Sanctuary, DevonEX10 0NU
Born July 1973
Director
Appointed 07 Dec 2023

SEARLE, James Robert

Active
The Donkey Sanctuary, DevonEX10 0NU
Born July 1987
Director
Appointed 07 Dec 2023

CARROLL, John Thomas

Resigned
9 Livonia Road, SidmouthEX10 9JB
Secretary
Appointed 17 Aug 2004
Resigned 31 Dec 2007

STENNER-EVANS, Anna Elizabeth

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Secretary
Appointed 23 Jul 2018
Resigned 03 Jul 2025

YOUNG, Christopher

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Secretary
Appointed 01 Jan 2008
Resigned 23 Jul 2018

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 30 May 2002
Resigned 17 Aug 2004

BAKER, Michael James

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Born January 1965
Director
Appointed 14 Jul 2016
Resigned 23 Jul 2018

CARROLL, John Thomas

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Born March 1947
Director
Appointed 09 Jun 2008
Resigned 13 Jun 2012

DALE, John Leonard

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Born March 1957
Director
Appointed 26 Jun 2002
Resigned 25 Oct 2017

HANCOCK COOK, David Alan

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Born November 1946
Director
Appointed 26 Jun 2002
Resigned 13 May 2016

HOPKINS, Roger George

Resigned
25 Livonia Road, SidmouthEX10 9JB
Born January 1930
Director
Appointed 26 Jun 2002
Resigned 28 Apr 2008

MORGAN, John Vernon

Resigned
Kilmorie Heights, TorquayTQ1 2PG
Born December 1927
Director
Appointed 26 Jun 2002
Resigned 13 May 2009

NACEY, Kevin Barry

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Born August 1962
Director
Appointed 03 Jul 2019
Resigned 03 Nov 2022

NORRIS, Zoe Anne

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Born June 1960
Director
Appointed 22 Jun 2018
Resigned 07 Dec 2023

SQUANCE, Marilyn Rita

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Born April 1950
Director
Appointed 26 Jun 2002
Resigned 19 Jan 2011

STEELE, Marianne Juliette

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Born December 1969
Director
Appointed 13 Aug 2020
Resigned 03 Jun 2025

STEELE, Marianne Juliette

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Born December 1969
Director
Appointed 19 Jan 2011
Resigned 13 Aug 2020

YOUNG, Christopher

Resigned
The Donkey Sanctuary, DevonEX10 0NU
Born June 1970
Director
Appointed 13 Jun 2012
Resigned 31 Jan 2026

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 30 May 2002
Resigned 07 Aug 2002
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
22 May 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 February 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2005
AAAnnual Accounts
Legacy
26 August 2004
287Change of Registered Office
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
225Change of Accounting Reference Date
Legacy
9 December 2002
88(2)R88(2)R
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
9 December 2002
123Notice of Increase in Nominal Capital
Legacy
23 September 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Incorporation Company
30 May 2002
NEWINCIncorporation