Background WavePink WaveYellow Wave

BEAVER NO.9 LIMITED (12804857)

BEAVER NO.9 LIMITED (12804857) is an active UK company. incorporated on 11 August 2020. with registered office in Ottery St Mary. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. BEAVER NO.9 LIMITED has been registered for 5 years. Current directors include MAUNDER, Andrew John Lloyd, MAUNDER, Samuel John Lloyd.

Company Number
12804857
Status
active
Type
ltd
Incorporated
11 August 2020
Age
5 years
Address
The Old Dairy, Ottery St Mary, EX11 1QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MAUNDER, Andrew John Lloyd, MAUNDER, Samuel John Lloyd
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVER NO.9 LIMITED

BEAVER NO.9 LIMITED is an active company incorporated on 11 August 2020 with the registered office located in Ottery St Mary. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. BEAVER NO.9 LIMITED was registered 5 years ago.(SIC: 56102)

Status

active

Active since 5 years ago

Company No

12804857

LTD Company

Age

5 Years

Incorporated 11 August 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

The Old Dairy Cadhay Ottery St Mary, EX11 1QT,

Previous Addresses

59 Magdalen Road Exeter Devon EX2 4TA United Kingdom
From: 11 August 2020To: 15 November 2022
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Sept 22
Funding Round
Jan 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAUNDER, Andrew John Lloyd

Active
Cadhay, Ottery St MaryEX11 1QT
Born April 1966
Director
Appointed 10 Nov 2023

MAUNDER, Samuel John Lloyd

Active
ExeterEX2 4TA
Born March 2000
Director
Appointed 11 Aug 2020

STEAD, Charles Jonathan

Resigned
ExeterEX2 4TA
Born October 1979
Director
Appointed 11 Aug 2020
Resigned 10 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Cadhay, Ottery St MaryEX11 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023

Samuel John Lloyd Maunder

Ceased
ExeterEX2 4TA
Born March 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2021
Ceased 20 Jan 2023

Mr Charles Jonathan Stead

Ceased
ExeterEX2 4TA
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2020
Ceased 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Resolution
27 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Incorporation Company
11 August 2020
NEWINCIncorporation