Background WavePink WaveYellow Wave

DONATIS GIVING LIMITED (08867707)

DONATIS GIVING LIMITED (08867707) is an active UK company. incorporated on 29 January 2014. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in other information technology service activities. DONATIS GIVING LIMITED has been registered for 12 years. Current directors include RAWLINGS, Howard Andrew Bruce, ROBINSON, Mark Laurence.

Company Number
08867707
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Woodwater House, Exeter, EX2 5WR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RAWLINGS, Howard Andrew Bruce, ROBINSON, Mark Laurence
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONATIS GIVING LIMITED

DONATIS GIVING LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DONATIS GIVING LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08867707

LTD Company

Age

12 Years

Incorporated 29 January 2014

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 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CLOUDBERRY FUNERAL MANGEMENT SYSTEMS LIMITED
From: 29 January 2014To: 11 September 2019
Contact
Address

Woodwater House Pynes Hill Exeter, EX2 5WR,

Previous Addresses

Flat 16 Building 46 Marlborough Road London SE18 6TA United Kingdom
From: 1 November 2018To: 1 November 2018
Woodwater House Pynes Hill Exeter Devon EX2 5WR England
From: 1 November 2018To: 1 November 2018
Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ England
From: 17 May 2017To: 1 November 2018
Freshwater Quarry Freshwater Quarry Brixham Devon TQ5 8BA England
From: 26 February 2016To: 17 May 2017
The Guildhall Dartmouth Devon TQ6 9RY
From: 29 January 2014To: 26 February 2016
Timeline

3 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

RAWLINGS, Howard Andrew Bruce

Active
Vicarage Road, Stoke GabrialTQ9 6QP
Born June 1966
Director
Appointed 29 Jan 2014

ROBINSON, Mark Laurence

Active
Pynes Hill, ExeterEX2 5WR
Born December 1954
Director
Appointed 29 Jan 2014

Persons with significant control

3

1 Active
2 Ceased
Calleva Park, AldermastonRG7 8JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mr Mark Laurence Robinson

Ceased
Pynes Hill, ExeterEX2 5WR
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Ceased 31 Jan 2025

Mr Howard Andrew Bruce Rawlings

Ceased
Pynes Hill, ExeterEX2 5WR
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Resolution
11 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Incorporation Company
29 January 2014
NEWINCIncorporation