Background WavePink WaveYellow Wave

ENCHANTED HOUSE BEDS LIMITED (09172000)

ENCHANTED HOUSE BEDS LIMITED (09172000) is an active UK company. incorporated on 12 August 2014. with registered office in Okehampton. The company operates in the Manufacturing sector, engaged in unknown sic code (31030). ENCHANTED HOUSE BEDS LIMITED has been registered for 11 years. Current directors include CANN, Lisa Marion, CANN, Stuart Christopher, DUFTY, Jonathan Bryan.

Company Number
09172000
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
The Old Railway Station, Okehampton, EX20 2SN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31030)
Directors
CANN, Lisa Marion, CANN, Stuart Christopher, DUFTY, Jonathan Bryan
SIC Codes
31030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCHANTED HOUSE BEDS LIMITED

ENCHANTED HOUSE BEDS LIMITED is an active company incorporated on 12 August 2014 with the registered office located in Okehampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030). ENCHANTED HOUSE BEDS LIMITED was registered 11 years ago.(SIC: 31030)

Status

active

Active since 11 years ago

Company No

09172000

LTD Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

DARTMOOR BED COMPANY LIMITED
From: 22 May 2015To: 25 November 2015
ENCHANTED HOUSE BEDS LIMITED
From: 12 August 2014To: 22 May 2015
Contact
Address

The Old Railway Station Sampford Courtenay Okehampton, EX20 2SN,

Previous Addresses

38 Sterlings Way Okehampton Devon EX20 1FP
From: 12 August 2014To: 18 January 2021
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
May 15
Director Left
May 15
Director Left
Apr 17
Owner Exit
Oct 18
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Mar 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CANN, Lisa Marion

Active
Sampford Courtenay, OkehamptonEX20 2SN
Born November 1981
Director
Appointed 13 Mar 2024

CANN, Stuart Christopher

Active
Sampford Courtenay, OkehamptonEX20 2SN
Born February 1978
Director
Appointed 12 Aug 2014

DUFTY, Jonathan Bryan

Active
Sampford Courtenay, OkehamptonEX20 2SN
Born June 1987
Director
Appointed 12 Aug 2014

BIRD, Wayne David

Resigned
Victoria Street, OkehamptonEX20 1NA
Born August 1984
Director
Appointed 12 Aug 2014
Resigned 12 Apr 2017

WILLIAMS, James Robert

Resigned
Tenby House, OkehamptonEX20 1TZ
Born February 1986
Director
Appointed 12 Aug 2014
Resigned 23 Jan 2015

Persons with significant control

4

1 Active
3 Ceased
Sampford Courtenay, OkehamptonEX20 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2024

Mr Jonathan Bryan Dufty

Ceased
Sampford Courtenay, OkehamptonEX20 2SN
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2016
Ceased 28 Feb 2024

Mr Stuart Christopher Cann

Ceased
Sampford Courtenay, OkehamptonEX20 2SN
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2016
Ceased 28 Feb 2024

Mr Wayne David Bird

Ceased
Victoria Street, OkehamptonEX20 1NA
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
24 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Certificate Change Of Name Company
22 May 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Incorporation Company
12 August 2014
NEWINCIncorporation