Background WavePink WaveYellow Wave

INTO EXETER LIMITED (05980246)

INTO EXETER LIMITED (05980246) is an active UK company. incorporated on 27 October 2006. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTO EXETER LIMITED has been registered for 19 years. Current directors include CORR, Nuala Brigid, SYKES, John Buchanan, WADE, Mary Helen.

Company Number
05980246
Status
active
Type
ltd
Incorporated
27 October 2006
Age
19 years
Address
One, Brighton, BN1 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORR, Nuala Brigid, SYKES, John Buchanan, WADE, Mary Helen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTO EXETER LIMITED

INTO EXETER LIMITED is an active company incorporated on 27 October 2006 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTO EXETER LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05980246

LTD Company

Age

19 Years

Incorporated 27 October 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

One Gloucester Place Brighton, BN1 4AA,

Previous Addresses

C/O into University Partnerships Ltd 102 Middlesex Street London E1 7EZ United Kingdom
From: 1 February 2010To: 30 October 2012
C/O into University Partnerships Ltd 102 Middlesex Street London E1 7EZ United Kingdom
From: 1 February 2010To: 1 February 2010
7 Manchester Street London W1U 3AE
From: 27 October 2006To: 1 February 2010
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Jun 14
Director Left
Nov 14
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CORR, Nuala Brigid

Active
Gloucester Place, BrightonBN1 4AA
Born October 1980
Director
Appointed 30 Sept 2022

SYKES, John Buchanan

Active
Gloucester Place, BrightonBN1 4AA
Born October 1963
Director
Appointed 27 Oct 2006

WADE, Mary Helen

Active
Gloucester Place, BrightonBN1 4AA
Born September 1975
Director
Appointed 24 Jul 2025

MUGGRIDGE, Caroline

Resigned
14c Mill Street, HoltNR25 6JB
Secretary
Appointed 27 Oct 2006
Resigned 01 Nov 2013

CHIVERS, Rosalyn Louise

Resigned
Gloucester Place, BrightonBN1 4AA
Born February 1981
Director
Appointed 30 Sept 2022
Resigned 24 Jul 2025

COLIN, Andrew Jeremy

Resigned
Gloucester Place, BrightonBN1 4AA
Born March 1959
Director
Appointed 27 Oct 2006
Resigned 08 Feb 2018

HOLMES, Jonathan Stuart

Resigned
Gloucester Place, BrightonBN1 4AA
Born January 1973
Director
Appointed 01 Feb 2021
Resigned 30 Sept 2022

KAWASH, Anmar Jeremy

Resigned
Gloucester Place, BrightonBN1 4AA
Born February 1966
Director
Appointed 12 Dec 2017
Resigned 30 Sept 2022

LATHAM, John Charles

Resigned
BrightonBN1 4AA
Born March 1969
Director
Appointed 12 Dec 2017
Resigned 01 Feb 2021

INTO UNIVERSITY PARTNERSHIPS LTD

Resigned
Gloucester Place, BrightonBN1 4AA
Corporate director
Appointed 27 Oct 2006
Resigned 10 Nov 2014

Persons with significant control

1

Gloucester PlaceBN1 4AA

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
Fundings
Financials
Latest Activities

Filing History

106

Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
31 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2020
AAAnnual Accounts
Legacy
6 May 2020
PARENT_ACCPARENT_ACC
Legacy
6 May 2020
AGREEMENT2AGREEMENT2
Legacy
6 May 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2019
AAAnnual Accounts
Legacy
15 April 2019
PARENT_ACCPARENT_ACC
Legacy
15 April 2019
AGREEMENT2AGREEMENT2
Legacy
15 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2018
AAAnnual Accounts
Legacy
18 April 2018
PARENT_ACCPARENT_ACC
Legacy
26 March 2018
AGREEMENT2AGREEMENT2
Legacy
26 March 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Statement Of Companys Objects
15 May 2017
CC04CC04
Resolution
15 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2017
AAAnnual Accounts
Legacy
13 March 2017
PARENT_ACCPARENT_ACC
Legacy
13 March 2017
AGREEMENT2AGREEMENT2
Legacy
13 March 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2016
AAAnnual Accounts
Legacy
10 May 2016
PARENT_ACCPARENT_ACC
Legacy
10 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Legacy
13 May 2015
PARENT_ACCPARENT_ACC
Legacy
13 May 2015
AGREEMENT2AGREEMENT2
Legacy
13 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Legacy
26 September 2014
PARENT_ACCPARENT_ACC
Legacy
26 September 2014
AGREEMENT2AGREEMENT2
Legacy
26 September 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Corporate Director Company With Change Date
19 December 2013
CH02Change of Corporate Director Details
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Corporate Director Company With Change Date
8 November 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Director Company With Change Date
19 November 2009
CH02Change of Corporate Director Details
Legacy
6 November 2009
MG01MG01
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Incorporation Company
27 October 2006
NEWINCIncorporation