Background WavePink WaveYellow Wave

CONSTRUCTING FUTURES DEVON LTD (11169867)

CONSTRUCTING FUTURES DEVON LTD (11169867) is an active UK company. incorporated on 25 January 2018. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. CONSTRUCTING FUTURES DEVON LTD has been registered for 8 years. Current directors include COMMUNITY COUNCIL OF DEVON.

Company Number
11169867
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
1 Northleigh House, Exeter, EX2 8HF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COMMUNITY COUNCIL OF DEVON
SIC Codes
41202, 43390, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTING FUTURES DEVON LTD

CONSTRUCTING FUTURES DEVON LTD is an active company incorporated on 25 January 2018 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. CONSTRUCTING FUTURES DEVON LTD was registered 8 years ago.(SIC: 41202, 43390, 85410)

Status

active

Active since 8 years ago

Company No

11169867

LTD Company

Age

8 Years

Incorporated 25 January 2018

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 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 6 February 2026
For period ending 23 January 2026
Contact
Address

1 Northleigh House Thorverton Road Exeter, EX2 8HF,

Previous Addresses

73 & 74 Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 11 April 2019To: 1 August 2023
Unit 7, Basepoint, Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 30 January 2019To: 11 April 2019
1st Floor Unit 3 & 4 Cranmere Court, Lustleigh Close Matford Business Park Exeter EX2 8PW United Kingdom
From: 25 January 2018To: 30 January 2019
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Mar 21
Loan Secured
Sept 21
Loan Cleared
Sept 22
Director Left
Nov 22
Director Left
May 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COMMUNITY COUNCIL OF DEVON

Active
Yeoford Way, ExeterEX2 8LB
Corporate secretary
Appointed 25 Jan 2018

COMMUNITY COUNCIL OF DEVON

Active
Yeoford Way, ExeterEX2 8LB
Corporate director
Appointed 25 Jan 2018

BLAKELEY, Michael

Resigned
Thorverton Road, ExeterEX2 8HF
Born October 1976
Director
Appointed 04 Mar 2021
Resigned 26 Mar 2026

EBDON, Arthur Victor

Resigned
Thorverton Road, ExeterEX2 8HF
Born July 1947
Director
Appointed 25 Jan 2018
Resigned 24 Jan 2024

FINAN, Kevin Alphonsus

Resigned
Old Road, TivertonEX16 4HJ
Born October 1952
Director
Appointed 06 Feb 2018
Resigned 21 Nov 2019

LEWIS, Charles Ainsworth

Resigned
Anstey Way, BidefordEX39 4JF
Born January 1961
Director
Appointed 06 Feb 2018
Resigned 21 Nov 2019

MUNRO, Paul Alexander

Resigned
Church Street, Newton AbbotTQ12 3BQ
Born March 1960
Director
Appointed 06 Feb 2018
Resigned 16 Jun 2020

REECE, Joanna Louise

Resigned
Pennywell Close, AshburtonTQ13 7LZ
Born December 1965
Director
Appointed 06 Feb 2018
Resigned 06 Jan 2024

ROCKEY, Tony

Resigned
New Street, ChulmleighEX18 7BY
Born May 1965
Director
Appointed 21 Nov 2019
Resigned 16 May 2023

SANGER-ANDERSON, Simon John

Resigned
Poltimore, ExeterEX4 0AT
Born August 1952
Director
Appointed 21 Nov 2019
Resigned 16 Jan 2024

SMITH, Dennis Esmond

Resigned
Crokers Way, Newton AbbotTQ12 5QZ
Born August 1948
Director
Appointed 06 Feb 2018
Resigned 18 Nov 2021

Persons with significant control

1

Yeoford Way, ExeterEX2 8LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Change Corporate Director Company With Change Date
26 February 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
26 February 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Incorporation Company
25 January 2018
NEWINCIncorporation