Background WavePink WaveYellow Wave

LUPTON CIC (06769041)

LUPTON CIC (06769041) is an active UK company. incorporated on 9 December 2008. with registered office in Brixham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LUPTON CIC has been registered for 17 years. Current directors include DIDLICK, Ian Anthony, HOWARD, Janet, RYDER, Anthony.

Company Number
06769041
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2008
Age
17 years
Address
Lupton House Brixham Road, Brixham, TQ5 0LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIDLICK, Ian Anthony, HOWARD, Janet, RYDER, Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPTON CIC

LUPTON CIC is an active company incorporated on 9 December 2008 with the registered office located in Brixham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LUPTON CIC was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06769041

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

CHARITIES ENTERPRISE VILLAGE CIC
From: 9 December 2008To: 31 January 2010
Contact
Address

Lupton House Brixham Road Churston Ferrers Brixham, TQ5 0LD,

Timeline

22 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Oct 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Sept 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DIDLICK, Ian Anthony

Active
Brixham Road, BrixhamTQ5 0LD
Born July 1967
Director
Appointed 13 Nov 2019

HOWARD, Janet

Active
Lupton House, Churston FerrersTQ5 0LD
Born December 1960
Director
Appointed 09 Dec 2008

RYDER, Anthony

Active
Brixham Road, BrixhamTQ5 0LD
Born December 1960
Director
Appointed 15 Mar 2023

ADAMS, Colin Edwin

Resigned
Brixham Road, BrixhamTQ5 0LD
Born March 1942
Director
Appointed 09 Dec 2008
Resigned 31 Dec 2019

CAROL, Christine

Resigned
Brixham Road, BrixhamTQ5 0LD
Born December 1961
Director
Appointed 12 Feb 2013
Resigned 03 Mar 2019

CLEMENTS, Ian Keith

Resigned
Brixham Road, BrixhamTQ5 0LD
Born November 1949
Director
Appointed 23 Feb 2015
Resigned 13 Jul 2018

DRUMMOND, Darren

Resigned
Brixham Road, BrixhamTQ5 0LD
Born December 1976
Director
Appointed 30 Oct 2017
Resigned 24 Sept 2018

ETESSADI, Friederike

Resigned
Lupton House, Churston FerrersTQ5 0LD
Born August 1949
Director
Appointed 05 Feb 2009
Resigned 18 Sept 2016

HART, Rodney Stuart

Resigned
Brixham Road, BrixhamTQ5 0LD
Born June 1953
Director
Appointed 01 Sept 2019
Resigned 27 Nov 2023

JONES, David Richard

Resigned
Brixham Road, BrixhamTQ5 0LD
Born December 1952
Director
Appointed 15 Mar 2023
Resigned 15 Mar 2023

LLOYD, Frances

Resigned
Grange Road, BuckfastleighTQ11 0EH
Born May 1966
Director
Appointed 29 Nov 2009
Resigned 20 Sept 2013

MINNS, Susan Elizabeth

Resigned
Churston Ferrers, BrixhamTQ5 0LD
Born March 1943
Director
Appointed 29 Nov 2009
Resigned 01 Jul 2017

SOMERFIELD, David James

Resigned
Churston Ferrers, BrixhamTQ5 0LD
Born January 1965
Director
Appointed 29 Nov 2009
Resigned 20 Jan 2019

THOMPSON, Gaynor

Resigned
Churston Ferrers, BrixhamTQ5 0LD
Born July 1948
Director
Appointed 09 Dec 2008
Resigned 01 Jan 2017

WILLIAMS, Robert Maurice

Resigned
Bryher Monksbridge Road, BrixhamTQ5 9NB
Born May 1939
Director
Appointed 09 Dec 2008
Resigned 08 Apr 2010
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
14 September 2014
AR01AR01
Change Person Director Company With Change Date
14 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Resolution
20 January 2010
RESOLUTIONSResolutions
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Legacy
12 February 2009
288aAppointment of Director or Secretary
Incorporation Community Interest Company
9 December 2008
CICINCCICINC