Background WavePink WaveYellow Wave

DEVON TEA COMPANY LIMITED (08234528)

DEVON TEA COMPANY LIMITED (08234528) is an active UK company. incorporated on 1 October 2012. with registered office in Torquay. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). DEVON TEA COMPANY LIMITED has been registered for 13 years. Current directors include STEPHENSON, Matthew Robert, STEPHENSON, Richard Anthony.

Company Number
08234528
Status
active
Type
ltd
Incorporated
1 October 2012
Age
13 years
Address
70a Windsor Road, Torquay, TQ1 1SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
STEPHENSON, Matthew Robert, STEPHENSON, Richard Anthony
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON TEA COMPANY LIMITED

DEVON TEA COMPANY LIMITED is an active company incorporated on 1 October 2012 with the registered office located in Torquay. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). DEVON TEA COMPANY LIMITED was registered 13 years ago.(SIC: 46370)

Status

active

Active since 13 years ago

Company No

08234528

LTD Company

Age

13 Years

Incorporated 1 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

70a Windsor Road Torquay, TQ1 1SZ,

Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEPHENSON, Matthew Robert

Active
Chestnut Drive, Newton AbbotTQ12 4JX
Born April 1973
Director
Appointed 25 Nov 2020

STEPHENSON, Richard Anthony

Active
Yew Tree Drive, Newton AbbotTQ12 3SA
Born May 1970
Director
Appointed 01 Oct 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2012

STEPHENSON, Robert Frank

Resigned
Windsor Road, TorquayTQ1 1SZ
Born March 1947
Director
Appointed 01 Oct 2012
Resigned 01 Apr 2019

STEPHENSON, Sheila Agnes

Resigned
Windsor Road, TorquayTQ1 1SZ
Born March 1941
Director
Appointed 01 Oct 2012
Resigned 31 May 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Richard Anthony Stephenson

Active
Yew Tree Drive, Newton AbbotTQ12 3SA
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2025

Mr Matthew Robert Stephenson

Active
Chestnut Drive, Newton AbbotTQ12 4JX
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2025

Mrs Sheila Agnes Stephenson

Ceased
Windsor Road, TorquayTQ1 1SZ
Born March 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Mar 2025

Mr Robert Frank Stephenson

Ceased
Windsor Road, TorquayTQ1 1SZ
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Incorporation Company
1 October 2012
NEWINCIncorporation