THE FUNKY APPLIANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE FUNKY APPLIANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10248770

Incorporation date

23/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2016)
dot icon28/08/2025
Final Gazette dissolved following liquidation
dot icon28/05/2025
Administrator's progress report
dot icon28/05/2025
Notice of move from Administration to Dissolution
dot icon03/12/2024
Administrator's progress report
dot icon22/10/2024
Notice of extension of period of Administration
dot icon05/06/2024
Administrator's progress report
dot icon16/01/2024
Result of meeting of creditors
dot icon05/01/2024
Statement of affairs with form AM02SOA
dot icon29/12/2023
Statement of affairs with form AM02SOA
dot icon27/12/2023
Statement of administrator's proposal
dot icon20/11/2023
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 82 st John Street London EC1M 4JN on 2023-11-20
dot icon15/11/2023
Appointment of an administrator
dot icon05/10/2023
Satisfaction of charge 102487700001 in full
dot icon31/03/2023
Micro company accounts made up to 2022-08-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon31/01/2023
Confirmation statement made on 2022-11-19 with updates
dot icon09/11/2022
Director's details changed for Mrs Sadie Berryman Sillett on 2022-11-08
dot icon10/08/2022
Confirmation statement made on 2022-06-22 with updates
dot icon09/02/2022
Director's details changed for Mrs Sadie Berryman Sillett on 2022-02-09
dot icon09/02/2022
Change of details for Mr Jonathan Mark Sillett as a person with significant control on 2022-02-09
dot icon09/02/2022
Director's details changed for Mr Jonathan Mark Sillett on 2022-02-09
dot icon09/02/2022
Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-09
dot icon10/12/2021
Micro company accounts made up to 2021-08-31
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon31/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon28/01/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon05/11/2020
Micro company accounts made up to 2020-08-31
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon02/10/2020
Registration of charge 102487700001, created on 2020-09-21
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon29/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon06/12/2019
Micro company accounts made up to 2019-08-31
dot icon09/09/2019
Resolutions
dot icon09/09/2019
Register inspection address has been changed to Brookdale Farm West Chiltington Lane Broadford Bridge Billingshurst West Sussex RH14 9EA
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon03/01/2019
Micro company accounts made up to 2018-08-31
dot icon29/10/2018
Notification of Jonathan Mark Sillett as a person with significant control on 2017-11-01
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon26/09/2017
Micro company accounts made up to 2017-08-31
dot icon06/09/2017
Previous accounting period extended from 2017-06-30 to 2017-08-31
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon22/05/2017
Director's details changed for Mrs Sadie Berryman Sillett on 2017-05-22
dot icon22/05/2017
Director's details changed for Mr Jonathan Mark Sillett on 2017-05-22
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon29/04/2017
Sub-division of shares on 2017-04-06
dot icon23/06/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
01/02/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
119.16K
-
0.00
-
-
2022
3
168.65K
-
0.00
-
-
2022
3
168.65K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

168.65K £Ascended41.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sillett, Jonathan Mark
Director
23/06/2016 - Present
2
Sillett, Sadie Berryman
Director
23/06/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About THE FUNKY APPLIANCE COMPANY LIMITED

THE FUNKY APPLIANCE COMPANY LIMITED is an(a) Dissolved company incorporated on 23/06/2016 with the registered office located at 82 St John Street, London EC1M 4JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of THE FUNKY APPLIANCE COMPANY LIMITED?

toggle

THE FUNKY APPLIANCE COMPANY LIMITED is currently Dissolved. It was registered on 23/06/2016 and dissolved on 28/08/2025.

Where is THE FUNKY APPLIANCE COMPANY LIMITED located?

toggle

THE FUNKY APPLIANCE COMPANY LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does THE FUNKY APPLIANCE COMPANY LIMITED do?

toggle

THE FUNKY APPLIANCE COMPANY LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

How many employees does THE FUNKY APPLIANCE COMPANY LIMITED have?

toggle

THE FUNKY APPLIANCE COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for THE FUNKY APPLIANCE COMPANY LIMITED?

toggle

The latest filing was on 28/08/2025: Final Gazette dissolved following liquidation.