FUNDING OPTIONS LIMITED

Register to unlock more data on OkredoRegister

FUNDING OPTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07739337

Incorporation date

12/08/2011

Size

Full

Contacts

Registered address

Registered address

4th Floor The Featherstone Building, 66 City Road, London EC1Y 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2011)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon06/01/2026
Termination of appointment of Simon Alan Cureton as a director on 2025-12-31
dot icon30/08/2025
Termination of appointment of Eliza Haskell as a secretary on 2025-08-26
dot icon30/08/2025
Appointment of Claire Margaret Dimond as a secretary on 2025-08-26
dot icon20/08/2025
Full accounts made up to 2024-12-31
dot icon18/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon24/03/2025
Registration of charge 077393370007, created on 2025-03-21
dot icon29/11/2024
Appointment of Mr. Shaun Stephen Mccabe as a director on 2024-11-20
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/08/2024
Appointment of Mr. Matthew Tataryn as a director on 2024-08-21
dot icon26/07/2024
Director's details changed for Dr. Oliver Rainer Andreas Prill on 2024-07-18
dot icon09/07/2024
Registration of charge 077393370006, created on 2024-07-04
dot icon28/06/2024
Termination of appointment of Ian Mackenzie Sutherland as a director on 2024-06-27
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon15/12/2023
Change of details for Tide Holdings Limited as a person with significant control on 2023-12-13
dot icon13/12/2023
Registered office address changed from , 5th Floor, 1 Appold Street,, London,, EC2A 2UT, England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2023-12-13
dot icon03/10/2023
Satisfaction of charge 077393370005 in full
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/04/2023
Memorandum and Articles of Association
dot icon12/04/2023
Register inspection address has been changed from Metal Box Factory 30 Great Guildford Street London SE1 0HS England to 5th Floor 1 Appold Street London EC2A 2UT
dot icon11/04/2023
Register(s) moved to registered office address 5th Floor, 1 Appold Street, London, EC2A 2UT
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon29/03/2023
Change of share class name or designation
dot icon29/03/2023
Particulars of variation of rights attached to shares
dot icon29/03/2023
Resolutions
dot icon06/02/2023
Notification of Tide Holdings Limited as a person with significant control on 2023-02-01
dot icon06/02/2023
Cessation of Ing Bank N.V. as a person with significant control on 2023-02-01
dot icon06/02/2023
Cessation of Gli Finance Ltd as a person with significant control on 2023-02-01
dot icon05/02/2023
Appointment of Dr. Oliver Rainer Andreas Prill as a director on 2023-02-01
dot icon05/02/2023
Appointment of Mr Ian Mackenzie Sutherland as a director on 2023-02-01
dot icon02/02/2023
Registered office address changed from , Midland House (Floor 5) 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2023-02-02
dot icon01/02/2023
Second filing of Confirmation Statement dated 2022-12-28
dot icon15/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-17
dot icon13/01/2023
Resolutions
dot icon09/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-07-27
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-11-24
dot icon02/12/2022
Termination of appointment of Alan William Morgan as a director on 2022-11-24
dot icon02/12/2022
Termination of appointment of Emma Stubbs as a director on 2022-11-24
dot icon02/12/2022
Termination of appointment of Johannes Willem Nieuwenhuize as a director on 2022-11-24
dot icon02/12/2022
Appointment of Mr Stuart Spencer Lawson as a director on 2022-11-24
dot icon29/11/2022
Termination of appointment of Ian David Savage as a director on 2022-11-29
dot icon29/11/2022
Registered office address changed from , 1 Poultry, London, EC2R 8EJ, England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2022-11-29
dot icon28/11/2022
Registration of charge 077393370005, created on 2022-11-24
dot icon16/11/2022
Resolutions
dot icon27/09/2022
Registered office address changed from , 3-145 1 Poultry Poultry, London, EC2R 8EJ, England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2022-09-27
dot icon22/08/2022
Registered office address changed from , 2-102 33 Queen Street, London, EC4R 1BR, England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2022-08-22
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon02/09/2021
Registered office address changed from , Cocoon Building 4 Christopher Street, London, EC2A 2BS, England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2021-09-02
dot icon03/06/2019
Registered office address changed from , 30 Great Guildford Street, London, SE1 0HS, England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2019-06-03
dot icon16/11/2018
Registered office address changed from , C/O Begbies Traynor Office 1 Old Hall Street, Liverpool, L3 9HF, England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2018-11-16
dot icon21/09/2015
Registered office address changed from , C/O C/O Red Flag Alert Llp (Begbies Traynor Offices), 1 Old Hall Street, Liverpool, L3 9HF to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2015-09-21
dot icon23/12/2013
Registered office address changed from , 3rd Floor 207 Regent Street, London, W1B 3HH, England on 2013-12-23
dot icon17/10/2011
Registered office address changed from , Suite 404 Albany House, 324-326 Regent Street, London, W1B 3BJ, England on 2011-10-17
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUNDING OPTIONS LIMITED

FUNDING OPTIONS LIMITED is an(a) Active company incorporated on 12/08/2011 with the registered office located at 4th Floor The Featherstone Building, 66 City Road, London EC1Y 2AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUNDING OPTIONS LIMITED?

toggle

FUNDING OPTIONS LIMITED is currently Active. It was registered on 12/08/2011 .

Where is FUNDING OPTIONS LIMITED located?

toggle

FUNDING OPTIONS LIMITED is registered at 4th Floor The Featherstone Building, 66 City Road, London EC1Y 2AL.

What does FUNDING OPTIONS LIMITED do?

toggle

FUNDING OPTIONS LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for FUNDING OPTIONS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with no updates.