Background WavePink WaveYellow Wave

PUFFINS OF EXETER LTD (05032629)

PUFFINS OF EXETER LTD (05032629) is an active UK company. incorporated on 3 February 2004. with registered office in Devon. The company operates in the Education sector, engaged in pre-primary education. PUFFINS OF EXETER LTD has been registered for 22 years. Current directors include FAWCETT, Gillian, GARD, Maureen, HOLDING, Susan Ann and 3 others.

Company Number
05032629
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
13 Mont Le Grand, Heavitree, Devon, EX1 2PD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
FAWCETT, Gillian, GARD, Maureen, HOLDING, Susan Ann, ROLSTONE, Gemma Lorraine, TAYLOR, Rosalind Ivy, WARDLE, Abby Eleanor
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUFFINS OF EXETER LTD

PUFFINS OF EXETER LTD is an active company incorporated on 3 February 2004 with the registered office located in Devon. The company operates in the Education sector, specifically engaged in pre-primary education. PUFFINS OF EXETER LTD was registered 22 years ago.(SIC: 85100)

Status

active

Active since 22 years ago

Company No

05032629

LTD Company

Age

22 Years

Incorporated 3 February 2004

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 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

13 Mont Le Grand, Heavitree Exeter Devon, EX1 2PD,

Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Loan Secured
Aug 22
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

FAWCETT, Gillian

Active
13 St Johns Road, ExeterEX1 2HR
Secretary
Appointed 05 Mar 2004

FAWCETT, Gillian

Active
13 St Johns Road, ExeterEX1 2HR
Born September 1961
Director
Appointed 28 Feb 2006

GARD, Maureen

Active
Turnstone Road, ExeterEX2 6FH
Born September 1941
Director
Appointed 03 Feb 2004

HOLDING, Susan Ann

Active
13 Mont Le Grand, Heavitree, DevonEX1 2PD
Born October 1972
Director
Appointed 01 Sept 2025

ROLSTONE, Gemma Lorraine

Active
13 Mont Le Grand, Heavitree, DevonEX1 2PD
Born June 1979
Director
Appointed 28 Feb 2006

TAYLOR, Rosalind Ivy

Active
142 Sweetbriar Lane, ExeterEX1 3AR
Born July 1945
Director
Appointed 03 Feb 2004

WARDLE, Abby Eleanor

Active
13 Mont Le Grand, Heavitree, DevonEX1 2PD
Born August 1996
Director
Appointed 01 Sept 2025

GARD, Maureen

Resigned
Rowhorne Road, ExeterEX4 2JE
Secretary
Appointed 03 Feb 2004
Resigned 05 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 2004
Resigned 03 Feb 2004

Persons with significant control

2

Maureen Gard

Active
Mont Le Grand, ExeterEX1 2PD
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Rosalind Ivy Taylor

Active
Sweetbrier Lane, ExeterEX1 3AR
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Legacy
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
8 March 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Move Registers To Sail Company
3 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
88(2)R88(2)R
Legacy
1 April 2004
225Change of Accounting Reference Date
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Resolution
10 February 2004
RESOLUTIONSResolutions
Resolution
10 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
3 February 2004
288bResignation of Director or Secretary
Incorporation Company
3 February 2004
NEWINCIncorporation