Background WavePink WaveYellow Wave

TREIDLIA DEVON LIMITED (09976788)

TREIDLIA DEVON LIMITED (09976788) is a dissolved UK company. incorporated on 29 January 2016. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TREIDLIA DEVON LIMITED has been registered for 10 years. Current directors include BLAKE, Neil Anthony, HAWKINS, Robert Ledson, HUME, Martin John and 3 others.

Company Number
09976788
Status
dissolved
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
Charter Court, Barnstaple, EX31 3FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLAKE, Neil Anthony, HAWKINS, Robert Ledson, HUME, Martin John, ROPER, Nicholas Paul, THOMPSON, Simon John, TITTLE, Dave Jonathon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREIDLIA DEVON LIMITED

TREIDLIA DEVON LIMITED is an dissolved company incorporated on 29 January 2016 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TREIDLIA DEVON LIMITED was registered 10 years ago.(SIC: 74990)

Status

dissolved

Active since 10 years ago

Company No

09976788

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 September 2024 (1 year ago)
Submitted on 24 September 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CHARTER VETERINARY HOSPITAL GROUP LIMITED
From: 29 January 2016To: 15 March 2021
Contact
Address

Charter Court Roundswell Business Park Barnstaple, EX31 3FG,

Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 17
Loan Secured
Sept 17
Loan Cleared
Nov 20
Owner Exit
Dec 20
Loan Cleared
Dec 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BLAKE, Neil Anthony

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born November 1969
Director
Appointed 29 Jan 2016

HAWKINS, Robert Ledson

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born July 1965
Director
Appointed 29 Jan 2016

HUME, Martin John

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born November 1962
Director
Appointed 29 Jan 2016

ROPER, Nicholas Paul

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born February 1969
Director
Appointed 29 Jan 2016

THOMPSON, Simon John

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born February 1970
Director
Appointed 29 Jan 2016

TITTLE, Dave Jonathon

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born February 1976
Director
Appointed 29 Jan 2016

Persons with significant control

1

Roundswell Business Park, BarnstapleEX31 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
7 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 July 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Resolution
15 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2021
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2021
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
7 December 2020
SH10Notice of Particulars of Variation
Resolution
7 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 December 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Resolution
2 August 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Resolution
5 January 2017
RESOLUTIONSResolutions
Incorporation Company
29 January 2016
NEWINCIncorporation