Background WavePink WaveYellow Wave

EXETER SCIENCE PARK LIMITED (06828415)

EXETER SCIENCE PARK LIMITED (06828415) is an active UK company. incorporated on 24 February 2009. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. EXETER SCIENCE PARK LIMITED has been registered for 17 years. Current directors include BASKER, Sally, Dr, BUCKLAND, Nicholas Brian, DALE, Kirstine Ida and 8 others.

Company Number
06828415
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 years
Address
Exeter Science Park Centre, Exeter, EX5 2FN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BASKER, Sally, Dr, BUCKLAND, Nicholas Brian, DALE, Kirstine Ida, DENTON, Keri Anne, FERGUSON, David, HADDEN, Richard Thomas Anstey, HATFIELD, Victoria, MCILWRAITH, Alan Robert, ROBERTS, Eulian John Foster, Dr, STACEY, David William Lewis, WOOD, Andrew David
SIC Codes
55900, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER SCIENCE PARK LIMITED

EXETER SCIENCE PARK LIMITED is an active company incorporated on 24 February 2009 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. EXETER SCIENCE PARK LIMITED was registered 17 years ago.(SIC: 55900, 82990)

Status

active

Active since 17 years ago

Company No

06828415

LTD Company

Age

17 Years

Incorporated 24 February 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Exeter Science Park Centre 6 Babbage Way Exeter, EX5 2FN,

Previous Addresses

6 Babbage Way, Science Park Clyst Honiton Exeter EX5 2FN England
From: 16 June 2016To: 6 January 2022
The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN
From: 15 March 2010To: 16 June 2016
the University of Exeter the Queen's Drive Exeter Devon EX2 4QJ
From: 24 February 2009To: 15 March 2010
Timeline

95 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jan 15
Director Joined
Jul 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Loan Secured
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Director Joined
Jul 24
Director Joined
Aug 24
Funding Round
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jul 25
6
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BASKER, Sally, Dr

Active
6 Babbage Way, ExeterEX5 2FN
Born November 1962
Director
Appointed 01 Apr 2017

BUCKLAND, Nicholas Brian

Active
6 Babbage Way, ExeterEX5 2FN
Born February 1951
Director
Appointed 01 Aug 2024

DALE, Kirstine Ida

Active
6 Babbage Way, ExeterEX5 2FN
Born December 1973
Director
Appointed 26 Sept 2024

DENTON, Keri Anne

Active
County Hall, ExeterEX2 4QD
Born September 1968
Director
Appointed 18 Jun 2012

FERGUSON, David

Active
6 Babbage Way, ExeterEX5 2FN
Born April 1976
Director
Appointed 01 Aug 2024

HADDEN, Richard Thomas Anstey

Active
6 Babbage Way, ExeterEX5 2FN
Born March 1975
Director
Appointed 26 Sept 2024

HATFIELD, Victoria

Active
6 Babbage Way, ExeterEX5 2FN
Born September 1974
Director
Appointed 11 Apr 2023

MCILWRAITH, Alan Robert

Active
6 Babbage Way, ExeterEX5 2FN
Born April 1955
Director
Appointed 26 Sept 2024

ROBERTS, Eulian John Foster, Dr

Active
6 Babbage Way, ExeterEX5 2FN
Born March 1962
Director
Appointed 01 Jun 2025

STACEY, David William Lewis

Active
6 Babbage Way, ExeterEX5 2FN
Born July 1984
Director
Appointed 01 Jan 2025

WOOD, Andrew David

Active
6 Babbage Way, ExeterEX5 2FN
Born July 1973
Director
Appointed 08 May 2024

BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Queen Street, BristolBS2 0HQ
Corporate secretary
Appointed 24 Feb 2009
Resigned 27 May 2011

AMES, Roger Simon Nicholas

Resigned
6 Babbage Way, ExeterEX5 2FN
Born June 1966
Director
Appointed 19 Jun 2020
Resigned 30 Jun 2025

BALL, Richard Wynne

Resigned
Civic Centre, ExeterEX1 1JJ
Born February 1956
Director
Appointed 10 May 2010
Resigned 01 Apr 2017

BLAKEY, Kevin Arthur John

Resigned
Babbage Way, ExeterEX5 2FN
Born October 1954
Director
Appointed 21 Jun 2019
Resigned 18 May 2020

BROOME, Peter Raymond

Resigned
Paynes Lane, StockbridgeSO20 8AH
Born November 1945
Director
Appointed 18 Aug 2014
Resigned 27 Sept 2018

CHIVERS, Paul Clifford

Resigned
6 Babbage Way, ExeterEX5 2FN
Born April 1962
Director
Appointed 27 Sept 2018
Resigned 30 Sept 2024

CLATWORTHY, John

Resigned
West Cliff Road, DawlishEX7 9EB
Born September 1941
Director
Appointed 10 May 2010
Resigned 14 Feb 2011

DAVEY, Simon Peter Icombe

Resigned
Council Offices, SidmouthEX10 8HL
Born May 1967
Director
Appointed 30 Sept 2010
Resigned 31 Mar 2017

DOUGLAS, Hugh Alan

Resigned
Westcombe, ExeterEX2 8GH
Born February 1947
Director
Appointed 24 Feb 2009
Resigned 15 Mar 2012

DUMERESQUE, Jane Grace

Resigned
6 Babbage Way, ExeterEX5 2FN
Born August 1958
Director
Appointed 27 Sept 2018
Resigned 02 Apr 2024

EVANS, Linda Christine

Resigned
Babbage Way, Science Park, ExeterEX5 2FN
Born December 1962
Director
Appointed 10 Jul 2015
Resigned 06 Feb 2018

FERGUSON, David

Resigned
Babbage Way, ExeterEX5 2FN
Born April 1976
Director
Appointed 01 May 2018
Resigned 21 Jun 2019

FIELDING, Sean

Resigned
Innovation Centre, ExeterEX4 4QF
Born December 1962
Director
Appointed 10 May 2010
Resigned 07 May 2019

GODBEER, Graham Stuart

Resigned
Knowle, SidmouthEX10 8HL
Born November 1941
Director
Appointed 05 Aug 2011
Resigned 13 Jun 2013

HALL, Matt, Cllr

Resigned
6 Babbage Way, ExeterEX5 2FN
Born May 1976
Director
Appointed 26 Jun 2023
Resigned 08 May 2024

HALSE, John Peter

Resigned
Langford Road, HonitonEX14 1QA
Born March 1939
Director
Appointed 10 May 2010
Resigned 01 Aug 2011

HARRISON, Ian Bishop

Resigned
Lucombe House, ExeterEX2 4QW
Born June 1950
Director
Appointed 05 Jul 2010
Resigned 18 Jun 2012

HAYWARD, Paul Graham

Resigned
Clyst Honiton, ExeterEX5 2FN
Born December 1969
Director
Appointed 29 May 2020
Resigned 26 May 2023

HEDGE, Jon-Paul Paul

Resigned
Dix's Field, ExeterEX1 1JW
Born April 1979
Director
Appointed 16 Jan 2019
Resigned 10 Feb 2022

HEDGE, Jon-Paul Paul

Resigned
Civic Centre, ExeterEX1 1JW
Born April 1979
Director
Appointed 05 Jun 2017
Resigned 01 May 2018

HODGSON, Roy David

Resigned
Paris Street, ExeterEX1 1JN
Born January 1971
Director
Appointed 15 Jan 2019
Resigned 16 Jan 2019

HODGSON, Roy David

Resigned
Paris Street, ExeterEX1 1JN
Born January 1971
Director
Appointed 11 Jun 2013
Resigned 18 Nov 2018

JONES, Lynda Jane

Resigned
Fitzroy Road, ExeterEX1 3PB
Born August 1966
Director
Appointed 22 Jun 2010
Resigned 15 Mar 2012

KNIGHT, Ryan

Resigned
6 Babbage Way, ExeterEX5 2FN
Born November 1973
Director
Appointed 24 Mar 2020
Resigned 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Resolution
20 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Auditors Resignation Company
4 May 2023
AUDAUD
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
1 March 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Resolution
14 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 March 2010
CH04Change of Corporate Secretary Details
Incorporation Company
24 February 2009
NEWINCIncorporation