Background WavePink WaveYellow Wave

C & D FURNISHINGS LTD (10974637)

C & D FURNISHINGS LTD (10974637) is an active UK company. incorporated on 21 September 2017. with registered office in Okehampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). C & D FURNISHINGS LTD has been registered for 8 years. Current directors include CANN, Stuart Christopher, DUFTY, Jonathan Bryan, ELLIS, Timothy James.

Company Number
10974637
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
The Old Railway Station, Okehampton, EX20 2SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
CANN, Stuart Christopher, DUFTY, Jonathan Bryan, ELLIS, Timothy James
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & D FURNISHINGS LTD

C & D FURNISHINGS LTD is an active company incorporated on 21 September 2017 with the registered office located in Okehampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). C & D FURNISHINGS LTD was registered 8 years ago.(SIC: 47599)

Status

active

Active since 8 years ago

Company No

10974637

LTD Company

Age

8 Years

Incorporated 21 September 2017

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 6 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

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

Previous Addresses

38 Sterlings Way Okehampton Devon EX20 1FP United Kingdom
From: 21 September 2017To: 18 January 2021
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Oct 25
New Owner
Oct 25
Funding Round
Oct 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CANN, Stuart Christopher

Active
Sampford Courtenay, OkehamptonEX20 2SN
Born February 1978
Director
Appointed 21 Sept 2017

DUFTY, Jonathan Bryan

Active
Sampford Courtenay, OkehamptonEX20 2SN
Born June 1987
Director
Appointed 21 Sept 2017

ELLIS, Timothy James

Active
Sampford Courtenay, OkehamptonEX20 2SN
Born May 1988
Director
Appointed 19 Sept 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Timothy James Ellis

Active
Sampford Courtenay, OkehamptonEX20 2SN
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2025
Sampford Courtenay, OkehamptonEX20 2SN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 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
Voting rights 25 to 50 percent
Notified 21 Sept 2017
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
Voting rights 25 to 50 percent
Notified 21 Sept 2017
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
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 To A Person With Significant Control
18 January 2021
PSC04Change of PSC 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 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
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Incorporation Company
21 September 2017
NEWINCIncorporation