ACTIONFUNDER LTD.
Overview
| Company Name | ACTIONFUNDER LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05611771 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACTIONFUNDER LTD.?
- Other information technology service activities (62090) / Information and communication
Where is ACTIONFUNDER LTD. located?
| Registered Office Address | 3 Garrick Street First Floor WC2E 9BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACTIONFUNDER LTD.?
| Company Name | From | Until |
|---|---|---|
| SEMBLE NETWORK LIMITED | May 30, 2020 | May 30, 2020 |
| PROJECT DIRT LIMITED | Nov 03, 2005 | Nov 03, 2005 |
What are the latest accounts for ACTIONFUNDER LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ACTIONFUNDER LTD.?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for ACTIONFUNDER LTD.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 056117710001, created on Feb 20, 2026 | 11 pages | MR01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2025 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 03, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Director's details changed for Andrew Annett on Mar 07, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Andrew Annett as a director on Mar 06, 2025 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Christopher David Goodman as a director on Feb 06, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 03, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 24, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Nov 03, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Termination of appointment of Timothy James Justin Bonnet as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Alex Grayson as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2024
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 27, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 27, 2023
| 3 pages | SH01 | ||||||||||||||||||
Certificate of change of name Company name changed semble network LIMITED\certificate issued on 06/01/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Nov 03, 2023 with updates | 7 pages | CS01 | ||||||||||||||||||
Termination of appointment of Rushidat Oluremi Abiono Smith as a director on Oct 16, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ranjita Menon Rajan as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 11 pages | AA | ||||||||||||||||||
Appointment of Ms Ranjita Menon Rajan as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Elizabeth Anne Shearer as a secretary on Feb 21, 2023 | 1 pages | TM02 | ||||||||||||||||||
Who are the officers of ACTIONFUNDER LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANNETT, Andrew | Director | Garrick Street First Floor WC2E 9BF London 3 England | England | British | 333175060001 | |||||
| GARDNER, Nicholas Andrew | Director | Garrick Street First Floor WC2E 9BF London 3 United Kingdom | United Kingdom | British | 157884720004 | |||||
| GOODMAN, Christopher David | Director | 12 Castletown The Bostal BN44 3TR Upper Beeding Mulberry House West Sussex United Kingdom | England | English | 267274360001 | |||||
| GRAYSON, Alex | Director | Garrick Street First Floor WC2E 9BF London 3 England | England | English | 318549740001 | |||||
| SHEARER, Mark Angus | Director | Garrick Street First Floor WC2E 9BF London 3 Uk United Kingdom | United Kingdom | British | 117313260006 | |||||
| SHEARER, Elizabeth Anne | Secretary | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | British | 19230780006 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BONNET, Timothy James Justin | Director | Garrick Street First Floor WC2E 9BF London 3 United Kingdom | United Kingdom | British | 65305700010 | |||||
| GERAGHTY, Philip Anthony | Director | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | United Kingdom | British | 177177900001 | |||||
| GOAT, Richard Charles | Director | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | United Kingdom | British | 13429060003 | |||||
| HORTON-MASTIN, Amanda Susannah Louise | Director | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | England | British | 127502170004 | |||||
| RAJAN, Ranjita Menon | Director | Garrick Street First Floor WC2E 9BF London 3 England | United Kingdom | British | 193377350001 | |||||
| SMITH, Rushidat Oluremi Abiono | Director | Garrick Street First Floor WC2E 9BF London 3 England | England | British | 201329290001 |
Who are the persons with significant control of ACTIONFUNDER LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Andrew Gardner | Apr 06, 2016 | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mark Angus Shearer | Apr 06, 2016 | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ACTIONFUNDER LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ACTIONFUNDER LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 20, 2026 Delivered On Feb 25, 2026 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0