Background WavePink WaveYellow Wave

CIL (EXETER) LTD (04493128)

CIL (EXETER) LTD (04493128) is an active UK company. incorporated on 23 July 2002. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CIL (EXETER) LTD has been registered for 23 years. Current directors include CAMPLING, Jeremy Graham Paul, POPE, Sandra Jane.

Company Number
04493128
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
Ridgecourt, Epsom, KT18 7EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPLING, Jeremy Graham Paul, POPE, Sandra Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIL (EXETER) LTD

CIL (EXETER) LTD is an active company incorporated on 23 July 2002 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CIL (EXETER) LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04493128

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

MOSAIC (EXETER) LTD
From: 6 October 2006To: 29 May 2025
EPX RESEARCH (2002) LIMITED
From: 23 July 2002To: 6 October 2006
Contact
Address

Ridgecourt The Ridge Epsom, KT18 7EP,

Previous Addresses

Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom
From: 28 February 2017To: 21 June 2018
Suite 29 Forum House Stirling Road Chichester PO19 7DN
From: 23 July 2002To: 28 February 2017
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Joined
Jan 18
Loan Cleared
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

CAMPLING, Jeremy Graham Paul

Active
The Ridge, EpsomKT18 7EP
Born September 1969
Director
Appointed 03 Oct 2006

POPE, Sandra Jane

Active
The Ridge, EpsomKT18 7EP
Born June 1963
Director
Appointed 03 Jan 2018

ASLETT, Roger Henry

Resigned
2 The Siblings, SouthamptonSO19 6AH
Secretary
Appointed 23 Jul 2002
Resigned 03 Oct 2006

BAKER, Christopher Paul

Resigned
The Ridge, EpsomKT18 7EP
Secretary
Appointed 03 Oct 2006
Resigned 24 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jul 2002
Resigned 23 Jul 2002

BAKER, Christopher Paul

Resigned
22 Stirling Road, ChichesterPO19 7DS
Born February 1954
Director
Appointed 23 Jul 2002
Resigned 03 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
The Ridge, EpsomKT18 7EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2025
Forum House, ChichesterPO19 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2025
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
29 May 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
1 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
23 July 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 July 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
6 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
20 November 2008
287Change of Registered Office
Legacy
25 July 2008
363aAnnual Return
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
3 July 2007
225Change of Accounting Reference Date
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
18 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
6 August 2003
363aAnnual Return
Legacy
8 September 2002
225Change of Accounting Reference Date
Legacy
24 July 2002
288bResignation of Director or Secretary
Incorporation Company
23 July 2002
NEWINCIncorporation