Background WavePink WaveYellow Wave

DAVID AND CHARLES LTD (12094811)

DAVID AND CHARLES LTD (12094811) is an active UK company. incorporated on 10 July 2019. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in book publishing. DAVID AND CHARLES LTD has been registered for 6 years. Current directors include DE LA BEDOYERE, Caroline Jill, DE LA BEDOYERE, Francis Vincent Martin, JOLLIFFE, Bridget and 4 others.

Company Number
12094811
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
First Floor Tourism House, Exeter, EX2 5WS
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DE LA BEDOYERE, Caroline Jill, DE LA BEDOYERE, Francis Vincent Martin, JOLLIFFE, Bridget, VALLANCE, Samantha, VERSO, Amy Katherine, WOOLLAM, James Anthony Charles, YOULDON, Annabel
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID AND CHARLES LTD

DAVID AND CHARLES LTD is an active company incorporated on 10 July 2019 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in book publishing. DAVID AND CHARLES LTD was registered 6 years ago.(SIC: 58110)

Status

active

Active since 6 years ago

Company No

12094811

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months 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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

First Floor Tourism House Pynes Hill Exeter, EX2 5WS,

Previous Addresses

First Floor Tourism House Pynes Hill Exeter EX2 5WT United Kingdom
From: 1 September 2020To: 14 October 2020
Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom
From: 10 July 2019To: 1 September 2020
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
New Owner
Oct 19
Loan Cleared
Aug 21
Funding Round
Jul 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

PORTER DODSON SECRETARIAL SERVICES LIMITED

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Corporate secretary
Appointed 01 Sept 2024

DE LA BEDOYERE, Caroline Jill

Active
Tourism House, ExeterEX2 5WS
Born September 1962
Director
Appointed 11 Jul 2019

DE LA BEDOYERE, Francis Vincent Martin

Active
Tourism House, ExeterEX2 5WS
Born July 1963
Director
Appointed 10 Jul 2019

JOLLIFFE, Bridget

Active
Tourism House, ExeterEX2 5WS
Born November 1960
Director
Appointed 10 Jul 2019

VALLANCE, Samantha

Active
Tourism House, ExeterEX2 5WS
Born July 1970
Director
Appointed 10 Jul 2019

VERSO, Amy Katherine

Active
Tourism House, ExeterEX2 5WS
Born April 1978
Director
Appointed 10 Jul 2019

WOOLLAM, James Anthony Charles

Active
Tourism House, ExeterEX2 5WS
Born July 1977
Director
Appointed 10 Jul 2019

YOULDON, Annabel

Active
Tourism House, ExeterEX2 5WS
Born August 1978
Director
Appointed 10 Jul 2019

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 10 Jul 2019
Resigned 31 Aug 2024

Persons with significant control

2

Ms Caroline Jill De La Bedoyere

Active
Tourism House, ExeterEX2 5WS
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019

Mr Francis Vincent Martin De La Bedoyere

Active
Tourism House, ExeterEX2 5WS
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Legacy
17 June 2025
RPCH01RPCH01
Appoint Corporate Secretary Company With Name Date
5 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Incorporation Company
10 July 2019
NEWINCIncorporation