Background WavePink WaveYellow Wave

DEVON SOCIAL FINANCE LIMITED (10811977)

DEVON SOCIAL FINANCE LIMITED (10811977) is an active UK company. incorporated on 9 June 2017. with registered office in Tiverton. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. DEVON SOCIAL FINANCE LIMITED has been registered for 8 years. Current directors include COX, Dinah Addy.

Company Number
10811977
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
The Factory, Tiverton, EX16 5LL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
COX, Dinah Addy
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON SOCIAL FINANCE LIMITED

DEVON SOCIAL FINANCE LIMITED is an active company incorporated on 9 June 2017 with the registered office located in Tiverton. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. DEVON SOCIAL FINANCE LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

10811977

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

The Factory Leat Street Tiverton, EX16 5LL,

Previous Addresses

The Factory Leet Street Tiverton Devon EX16 5LL England
From: 8 June 2022To: 27 July 2022
Ballard House West Hoe Road Plymouth PL1 3AE United Kingdom
From: 9 June 2017To: 8 June 2022
Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Jan 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

COX, Dinah Addy

Active
Leat Street, TivertonEX16 5LL
Born September 1963
Director
Appointed 01 Apr 2023

BONDLAW SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 09 Jun 2017
Resigned 06 Jun 2022

ALLISON, Christine Helen, Dr

Resigned
The Factory, TivertonEX16 5LL
Born May 1954
Director
Appointed 09 Jun 2017
Resigned 31 Jan 2019

CHAMBERS, Adam Victor

Resigned
Bishopdale Close, SwindonSN5 5UJ
Born November 1963
Director
Appointed 14 Feb 2019
Resigned 22 Nov 2023

COLSON, Jeremy Richard

Resigned
The Factory, TivertonEX16 5LL
Born November 1947
Director
Appointed 09 Jun 2017
Resigned 17 Jan 2019

HINDLEY, Stephen Lewis

Resigned
Powderham, ExeterEX6 8JJ
Born March 1949
Director
Appointed 14 Feb 2019
Resigned 22 Nov 2023

HOWE, Graham Lawrence

Resigned
Leat Street, TivertonEX16 5LL
Born October 1953
Director
Appointed 20 Jan 2021
Resigned 31 Mar 2023

ROHWEDDER, Dirk

Resigned
The Factory, TivertonEX16 5LL
Born September 1960
Director
Appointed 10 Apr 2018
Resigned 22 Nov 2023

WALLIS, George James Stewart

Resigned
The Factory, TivertonEX16 5LL
Born August 1948
Director
Appointed 09 Jun 2017
Resigned 10 Apr 2018

Persons with significant control

4

1 Active
3 Ceased

Mr George James Stewart Wallis

Ceased
The Factory, TivertonEX16 5LL
Born August 1948

Nature of Control

Significant influence or control
Notified 09 Jun 2017
Ceased 25 Feb 2019

Dr Christine Helen Allison

Ceased
The Factory, TivertonEX16 5LL
Born May 1954

Nature of Control

Significant influence or control
Notified 09 Jun 2017
Ceased 31 Jan 2019

Jeremy Richard Colson

Ceased
The Factory, TivertonEX16 5LL
Born November 1947

Nature of Control

Significant influence or control
Notified 09 Jun 2017
Ceased 17 Jan 2019
Ballard House, PlymouthPL1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Incorporation Company
9 June 2017
NEWINCIncorporation