Background WavePink WaveYellow Wave

EXETER FINANCE LTD (08577273)

EXETER FINANCE LTD (08577273) is an active UK company. incorporated on 20 June 2013. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. EXETER FINANCE LTD has been registered for 12 years. Current directors include HALL, Christopher John, KEECH, Peter William Lacy.

Company Number
08577273
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
3rd Floor, The Senate, Exeter, EX1 1UG
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
HALL, Christopher John, KEECH, Peter William Lacy
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER FINANCE LTD

EXETER FINANCE LTD is an active company incorporated on 20 June 2013 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. EXETER FINANCE LTD was registered 12 years ago.(SIC: 64929)

Status

active

Active since 12 years ago

Company No

08577273

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

3rd Floor, The Senate Southernhay Gardens Exeter, EX1 1UG,

Previous Addresses

5 Barnfield Crescent Exeter EX1 1QT
From: 20 June 2013To: 13 July 2017
Timeline

11 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Mar 15
Funding Round
Mar 15
Director Joined
Nov 15
Share Issue
Dec 16
New Owner
Jul 17
Director Left
Jul 17
Owner Exit
Feb 18
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALL, Christopher John

Active
The Senate, ExeterEX1 1UG
Born July 1958
Director
Appointed 09 Nov 2015

KEECH, Peter William Lacy

Active
The Senate, ExeterEX1 1UG
Born June 1954
Director
Appointed 20 Jun 2013

KIRK, David Gerard

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born July 1966
Director
Appointed 20 Jun 2013
Resigned 06 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Exeter Finance Group Limited

Active
Southernhay Gardens, ExeterEX1 1UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016

Mr Peter William Lacy Keech

Ceased
Barnfield Crescent, ExeterEX1 1QT
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
15 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
15 December 2016
RESOLUTIONSResolutions
Memorandum Articles
17 November 2016
MAMA
Capital Variation Of Rights Attached To Shares
14 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
6 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Mortgage Create With Deed
16 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2013
NEWINCIncorporation