Background WavePink WaveYellow Wave

INEXETER LIMITED (07376128)

INEXETER LIMITED (07376128) is an active UK company. incorporated on 14 September 2010. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INEXETER LIMITED has been registered for 15 years. Current directors include CHURCH, Richard James, CUNNINGHAM, Patrick James Alexander, DAVIES, Philip John and 8 others.

Company Number
07376128
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2010
Age
15 years
Address
The Mount, Exeter, EX1 2JY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHURCH, Richard James, CUNNINGHAM, Patrick James Alexander, DAVIES, Philip John, FELLOWS, Geannetta Marie, ISHAKOGLU, Mithat, JARRATT, Mathew James, NEX, Jack Charles, OVERTON, Hannah Margaret, PHILLIPS, Matthew James, TAYLOR, Ellen Mary, WRIGHT, Laura, Cllr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEXETER LIMITED

INEXETER LIMITED is an active company incorporated on 14 September 2010 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INEXETER LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07376128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 14 September 2010

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 3 September 2025 (6 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

EXETER BID COMPANY LIMITED
From: 14 September 2010To: 21 March 2018
Contact
Address

The Mount Paris Street Exeter, EX1 2JY,

Previous Addresses

22B Waterbeer Street Exeter EX4 3EH England
From: 27 January 2020To: 14 April 2025
9 Catherine Street Exeter EX1 1EU England
From: 28 September 2018To: 27 January 2020
9 Inexeter Limited Catherine Street Exeter Devon EX1 1EU England
From: 7 June 2018To: 28 September 2018
C/O the Exeter Bid Company Limited St Stephens House 9 Catherine Street Exeter Devon EX1 1EU England
From: 19 November 2015To: 7 June 2018
31/32 Southernhay East Exeter EX1 1NS
From: 19 December 2014To: 19 November 2015
2Nd Floor 4-5 Southernhay West Exeter EX1 1JG
From: 18 April 2014To: 19 December 2014
Exeter Chamber of Commerce 75 Queen Street Exeter Devon EX1 3RX
From: 14 September 2010To: 18 April 2014
Timeline

88 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Apr 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
87
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CHURCH, Richard James

Active
Paris Street, ExeterEX1 2JY
Born August 1975
Director
Appointed 17 Feb 2025

CUNNINGHAM, Patrick James Alexander

Active
Paris Street, ExeterEX1 2JY
Born August 1959
Director
Appointed 07 May 2015

DAVIES, Philip John

Active
Paris Street, ExeterEX1 2JY
Born August 1985
Director
Appointed 11 Nov 2025

FELLOWS, Geannetta Marie

Active
Paris Street, ExeterEX1 2JY
Born June 1984
Director
Appointed 23 Jan 2025

ISHAKOGLU, Mithat

Active
Paris Street, ExeterEX1 2JY
Born March 1978
Director
Appointed 09 Apr 2024

JARRATT, Mathew James

Active
Paris Street, ExeterEX1 2JY
Born February 1983
Director
Appointed 22 Feb 2022

NEX, Jack Charles

Active
Paris Street, ExeterEX1 2JY
Born August 1987
Director
Appointed 28 Nov 2023

OVERTON, Hannah Margaret

Active
Paris Street, ExeterEX1 2JY
Born August 1984
Director
Appointed 08 May 2025

PHILLIPS, Matthew James

Active
Paris Street, ExeterEX1 2JY
Born January 1979
Director
Appointed 27 Feb 2024

TAYLOR, Ellen Mary

Active
Paris Street, ExeterEX1 2JY
Born March 1987
Director
Appointed 04 Dec 2025

WRIGHT, Laura, Cllr

Active
Paris Street, ExeterEX1 2JY
Born August 1965
Director
Appointed 18 Jul 2023

AUSTIN, Graham

Resigned
Southernhay East, ExeterEX1 1NS
Born December 1965
Director
Appointed 14 Sept 2010
Resigned 07 May 2015

AUTY, Steven John

Resigned
Pippit Place, MelkshamSN12 7GA
Born October 1974
Director
Appointed 07 May 2015
Resigned 31 Jan 2017

BARKER, Stuart Denis, Cllr

Resigned
Topsham Road, ExeterEX2 4QD
Born July 1949
Director
Appointed 19 Sept 2017
Resigned 24 May 2018

BARLABA, Benedetto Lucio Filippo

Resigned
Marley Beach Drive, Warwick, Wk 08
Born February 1958
Director
Appointed 07 May 2015
Resigned 23 Mar 2016

BIGGS, Keith Martin

Resigned
4-5 Southernhay West, ExeterEX1 1JG
Born April 1963
Director
Appointed 14 Sept 2010
Resigned 31 Mar 2014

BOSWORTH, Robert

Resigned
ExeterEX2 8FK
Born September 1975
Director
Appointed 28 Nov 2023
Resigned 21 May 2024

BRIMBLE, Stephen Alexander

Resigned
Paris Street, ExeterEX1 1JN
Born November 1993
Director
Appointed 30 Jun 2017
Resigned 03 May 2018

BUCKFIELD, Marie-Therese Ann

Resigned
Fore Street, ExeterEX4 3JQ
Born April 1974
Director
Appointed 15 Sept 2020
Resigned 11 May 2023

CAMERON, Alasdair Scott

Resigned
9 Catherine Street, ExeterEX1 1EU
Born May 1979
Director
Appointed 18 Jun 2015
Resigned 07 Jun 2016

CAMPION, Stephen Richard

Resigned
High Lane, BridgwaterTA7 9NB
Born January 1971
Director
Appointed 07 May 2015
Resigned 07 Jun 2016

CLARK, James Anthony

Resigned
Southernhay East, ExeterEX1 1NS
Born July 1976
Director
Appointed 07 May 2015
Resigned 27 Jul 2015

DE CRUZ, Benjamin

Resigned
Southernhay East, ExeterEX1 1NS
Born April 1963
Director
Appointed 14 Sept 2010
Resigned 07 May 2015

DENHAM, Rosie Clare

Resigned
Oakfield Street, ExeterEX1 2QT
Born April 1987
Director
Appointed 07 May 2015
Resigned 20 Jun 2017

ESCOTT, Catherine Louise

Resigned
The Cloisters, ExeterEX1 1HS
Born September 1965
Director
Appointed 29 Jun 2021
Resigned 26 Sept 2023

FAIRCLOUGH, Nicola

Resigned
Waterbeer Street, ExeterEX4 3EH
Born September 1983
Director
Appointed 20 Apr 2021
Resigned 23 Jan 2025

FRAME, Raymond

Resigned
Kingswood Road, CrewkerneTA18 8JW
Born June 1969
Director
Appointed 18 Aug 2015
Resigned 13 Aug 2019

GOODCHILD, David

Resigned
1 Friars Walk, ExeterEX2 4AY
Born January 1964
Director
Appointed 07 May 2015
Resigned 23 Mar 2020

HAYWARD, Daniel Lester

Resigned
Paris Street, ExeterEX1 2JY
Born September 1972
Director
Appointed 07 Feb 2023
Resigned 24 Apr 2025

HEDGE, Jon-Paul Paul

Resigned
9 Catherine Street, ExeterEX1 1EU
Born April 1979
Director
Appointed 07 May 2015
Resigned 31 Jan 2016

HOWARTH, Heidi Louise

Resigned
Waterbeer Street, ExeterEX4 3EH
Born May 1971
Director
Appointed 23 Feb 2022
Resigned 06 Feb 2023

KELLER, Kelvin John

Resigned
Catherine Street, ExeterEX1 1EU
Born April 1972
Director
Appointed 15 Sept 2020
Resigned 28 Jun 2022

LEADBETTER, Andrew Robert

Resigned
Tresillian Gardens, ExeterEX3 0BA
Born August 1964
Director
Appointed 07 May 2015
Resigned 20 Jun 2017

LOMAS, Thomas James

Resigned
Sidwell Street, ExeterEX4 6NN
Born February 1992
Director
Appointed 15 Sept 2020
Resigned 19 Aug 2021

MCKENZIE, Amie Elizabeth

Resigned
6 Lansdowne Terrace, ExeterEX2 4JJ
Born August 1989
Director
Appointed 22 Feb 2022
Resigned 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Resolution
21 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
24 January 2012
AR01AR01
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 September 2010
NEWINCIncorporation