Background WavePink WaveYellow Wave

MAXIMUM FUN DEVON LIMITED (07552842)

MAXIMUM FUN DEVON LIMITED (07552842) is an active UK company. incorporated on 4 March 2011. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. MAXIMUM FUN DEVON LIMITED has been registered for 15 years. Current directors include DOWN, Christopher Roy, DOWN, Katie Jane, HAYWOOD, Josh Philip.

Company Number
07552842
Status
active
Type
ltd
Incorporated
4 March 2011
Age
15 years
Address
Crealy Theme Park And Resort Sidmouth Road, Exeter, EX5 1DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
DOWN, Christopher Roy, DOWN, Katie Jane, HAYWOOD, Josh Philip
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIMUM FUN DEVON LIMITED

MAXIMUM FUN DEVON LIMITED is an active company incorporated on 4 March 2011 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. MAXIMUM FUN DEVON LIMITED was registered 15 years ago.(SIC: 93210)

Status

active

Active since 15 years ago

Company No

07552842

LTD Company

Age

15 Years

Incorporated 4 March 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Crealy Theme Park And Resort Sidmouth Road Clyst St Mary Exeter, EX5 1DR,

Previous Addresses

Crealy Great Adventure Park Sidmouth Road Clyst St Mary Exeter Devon EX5 1DR
From: 4 March 2011To: 11 February 2022
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Feb 15
Director Joined
Apr 23
Loan Secured
Apr 24
Director Left
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DOWN, Christopher Roy

Active
Sidmouth Road, ExeterEX5 1DR
Born April 1970
Director
Appointed 04 Mar 2011

DOWN, Katie Jane

Active
Sidmouth Road, ExeterEX5 1DR
Born September 1972
Director
Appointed 07 May 2011

HAYWOOD, Josh Philip

Active
Sidmouth Road, ExeterEX5 1DR
Born January 1974
Director
Appointed 06 Apr 2023

DOWN, Marion Irene

Resigned
Sidmouth Road, ExeterEX5 1DR
Born July 1939
Director
Appointed 07 May 2011
Resigned 18 Aug 2012

DOWN, Roy Gilbert

Resigned
Sidmouth Road, ExeterEX5 1DR
Born May 1936
Director
Appointed 07 May 2011
Resigned 06 Mar 2024

PEARSON, Rodney Glenn

Resigned
Sidmouth Road, ExeterEX5 1DR
Born September 1957
Director
Appointed 07 May 2011
Resigned 14 Sept 2012

Persons with significant control

1

Sidmouth Road, ExeterEX5 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Auditors Resignation Company
5 February 2014
AUDAUD
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Legacy
8 July 2011
MG01MG01
Legacy
6 July 2011
MG01MG01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Legacy
18 May 2011
MG01MG01
Incorporation Company
4 March 2011
NEWINCIncorporation