ACTIONFUNDER LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameACTIONFUNDER LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05611771
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACTIONFUNDER LTD.?

    Previous Company Names
    Company NameFromUntil
    SEMBLE NETWORK LIMITEDMay 30, 2020May 30, 2020
    PROJECT DIRT LIMITEDNov 03, 2005Nov 03, 2005

    What are the latest accounts for ACTIONFUNDER LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ACTIONFUNDER LTD.?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for ACTIONFUNDER LTD.?

    Filings
    DateDescriptionDocumentType

    Registration of charge 056117710001, created on Feb 20, 2026

    11 pagesMR01

    Total exemption full accounts made up to Apr 30, 2025

    9 pagesAA

    Confirmation statement made on Nov 03, 2025 with updates

    7 pagesCS01

    Director's details changed for Andrew Annett on Mar 07, 2025

    2 pagesCH01

    Appointment of Andrew Annett as a director on Mar 06, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Christopher David Goodman as a director on Feb 06, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 03, 2025

    • Capital: GBP 82,803.8
    3 pagesSH01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Statement of capital following an allotment of shares on Jan 24, 2025

    • Capital: GBP 77,089.6
    3 pagesSH01

    Confirmation statement made on Nov 03, 2024 with updates

    7 pagesCS01

    Termination of appointment of Timothy James Justin Bonnet as a director on May 01, 2024

    1 pagesTM01

    Appointment of Alex Grayson as a director on Jan 23, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 16, 2024

    • Capital: GBP 72,807
    3 pagesSH01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Change of name 19/12/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 27, 2023

    • Capital: GBP 72,228.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 27, 2023

    • Capital: GBP 64,947.4
    3 pagesSH01

    Certificate of change of name

    Company name changed semble network LIMITED\certificate issued on 06/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2023

    RES15

    Confirmation statement made on Nov 03, 2023 with updates

    7 pagesCS01

    Termination of appointment of Rushidat Oluremi Abiono Smith as a director on Oct 16, 2023

    1 pagesTM01

    Termination of appointment of Ranjita Menon Rajan as a director on Oct 20, 2023

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2023

    11 pagesAA

    Appointment of Ms Ranjita Menon Rajan as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Elizabeth Anne Shearer as a secretary on Feb 21, 2023

    1 pagesTM02

    Who are the officers of ACTIONFUNDER LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANNETT, Andrew
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    England
    Director
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    England
    EnglandBritish333175060001
    GARDNER, Nicholas Andrew
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    United Kingdom
    Director
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    United Kingdom
    United KingdomBritish157884720004
    GOODMAN, Christopher David
    12 Castletown
    The Bostal
    BN44 3TR Upper Beeding
    Mulberry House
    West Sussex
    United Kingdom
    Director
    12 Castletown
    The Bostal
    BN44 3TR Upper Beeding
    Mulberry House
    West Sussex
    United Kingdom
    EnglandEnglish267274360001
    GRAYSON, Alex
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    England
    Director
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    England
    EnglandEnglish318549740001
    SHEARER, Mark Angus
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    Uk
    United Kingdom
    Director
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    Uk
    United Kingdom
    United KingdomBritish117313260006
    SHEARER, Elizabeth Anne
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    Secretary
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    British19230780006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BONNET, Timothy James Justin
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    United Kingdom
    Director
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    United Kingdom
    United KingdomBritish65305700010
    GERAGHTY, Philip Anthony
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    Director
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    United KingdomBritish177177900001
    GOAT, Richard Charles
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    Director
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    United KingdomBritish13429060003
    HORTON-MASTIN, Amanda Susannah Louise
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    Director
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    EnglandBritish127502170004
    RAJAN, Ranjita Menon
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    England
    Director
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    England
    United KingdomBritish193377350001
    SMITH, Rushidat Oluremi Abiono
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    England
    Director
    Garrick Street
    First Floor
    WC2E 9BF London
    3
    England
    EnglandBritish201329290001

    Who are the persons with significant control of ACTIONFUNDER LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Andrew Gardner
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mark Angus Shearer
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    HP9 1NB Beaconsfield
    22 Wycombe End
    Buckinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ACTIONFUNDER LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2022The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Goodman Family Ventures Limited
    Transactions
    • Feb 25, 2026Registration of a charge (MR01)

    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