Background WavePink WaveYellow Wave

CANONTEIGN FALLS LIMITED (08548931)

CANONTEIGN FALLS LIMITED (08548931) is an active UK company. incorporated on 30 May 2013. with registered office in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. CANONTEIGN FALLS LIMITED has been registered for 12 years. Current directors include BAYLIS, Zachary Andrew Christopher, DAVIDSON, Katharine Mary.

Company Number
08548931
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
Canonteign House, Exeter, EX6 7RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
BAYLIS, Zachary Andrew Christopher, DAVIDSON, Katharine Mary
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANONTEIGN FALLS LIMITED

CANONTEIGN FALLS LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. CANONTEIGN FALLS LIMITED was registered 12 years ago.(SIC: 99000)

Status

active

Active since 12 years ago

Company No

08548931

LTD Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 30/5

Up to Date

5 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Canonteign House Lower Ashton Exeter, EX6 7RH,

Previous Addresses

, PO Box 585, Delavale House High Street, Edgware, Middlesex, HA8 4DU
From: 10 June 2013To: 30 April 2025
, PO Box P O Box 58, Delavale House High Street, Edgware, Middlesex, HA8 4DU, United Kingdom
From: 30 May 2013To: 10 June 2013
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Owner Exit
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAYLIS, Zachary Andrew Christopher

Active
Lower Ashton, ExeterEX6 7RH
Born April 2002
Director
Appointed 01 Jun 2021

DAVIDSON, Katharine Mary

Active
Lower Ashton, ExeterEX6 7RH
Born June 1962
Director
Appointed 18 May 2022

BAYLIS, Christopher Lloyd Gershwin

Resigned
High Street, EdgwareHA8 4DU
Born April 1961
Director
Appointed 30 May 2013
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Zachary Andrew Christopher Baylis

Active
Lower Ashton, ExeterEX6 7RH
Born April 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Christopher Lloyd Gershwin Baylis

Ceased
High Street, EdgwareHA8 4DU
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Incorporation Company
30 May 2013
NEWINCIncorporation