Background WavePink WaveYellow Wave

FACO2214 LIMITED (11713823)

FACO2214 LIMITED (11713823) is an active UK company. incorporated on 5 December 2018. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. FACO2214 LIMITED has been registered for 7 years. Current directors include DELVE, Emily Anne, HADLEY, Steven Eric Paul.

Company Number
11713823
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
1 & 2 Mulberry Court Lustleigh Close, Matford Busine, Exeter, EX2 8PW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
DELVE, Emily Anne, HADLEY, Steven Eric Paul
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACO2214 LIMITED

FACO2214 LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. FACO2214 LIMITED was registered 7 years ago.(SIC: 38110)

Status

active

Active since 7 years ago

Company No

11713823

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 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

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

COASTAL C&I LIMITED
From: 5 December 2018To: 6 October 2025
Contact
Address

1 & 2 Mulberry Court Lustleigh Close, Matford Busine Marsh Barton Trading Estate Exeter, EX2 8PW,

Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DELVE, Emily Anne

Active
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born April 1982
Director
Appointed 05 Dec 2018

HADLEY, Steven Eric Paul

Active
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born February 1972
Director
Appointed 05 Dec 2018

CREBO, Stuart

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born October 1953
Director
Appointed 05 Dec 2018
Resigned 01 Jun 2021

MARSH, Richard Wynford

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born August 1963
Director
Appointed 05 Dec 2018
Resigned 01 Jun 2021

TREACHER, Dominic

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born December 1960
Director
Appointed 05 Dec 2018
Resigned 01 Jun 2021

VODDEN, Allan John

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born January 1949
Director
Appointed 05 Dec 2018
Resigned 01 Jun 2021

Persons with significant control

1

& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Incorporation Company
5 December 2018
NEWINCIncorporation