FUNKYPIGEON.COM LIMITED

FUNKYPIGEON.COM LIMITED

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

    Company NameFUNKYPIGEON.COM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06208854
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FUNKYPIGEON.COM LIMITED?

    • Manufacture of paper stationery (17230) / Manufacturing
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FUNKYPIGEON.COM LIMITED located?

    Registered Office Address
    Century House Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FUNKYPIGEON.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPILT INK STUDIO LIMITEDApr 17, 2009Apr 17, 2009
    16 PORTLAND SQUARE (1) LIMITEDJan 14, 2008Jan 14, 2008
    PHIPPS STONE CENTERES LIMITEDMay 15, 2007May 15, 2007
    AUGER LIMITEDApr 11, 2007Apr 11, 2007

    What are the latest accounts for FUNKYPIGEON.COM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for FUNKYPIGEON.COM LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for FUNKYPIGEON.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Secretary's details changed for Mr Ciaran Joseph Stone on Aug 14, 2025

    1 pagesCH03

    Termination of appointment of Ian Houghton as a director on Aug 14, 2025

    1 pagesTM01

    Current accounting period extended from Aug 31, 2025 to Jan 31, 2026

    1 pagesAA01

    Termination of appointment of Maxwell Leslie James Izzard as a director on Aug 14, 2025

    1 pagesTM01

    Cessation of Wh Smith Online Limited as a person with significant control on Aug 14, 2025

    1 pagesPSC07

    Notification of Cf Bidco Limited as a person with significant control on Aug 14, 2025

    2 pagesPSC02

    Termination of appointment of Ian Houghton as a secretary on Aug 14, 2025

    1 pagesTM02

    Appointment of Mr Ciaran Joseph Stone as a secretary on Aug 14, 2025

    2 pagesAP03

    Registered office address changed from Greenbridge Road Swindon Wiltshire SN3 3RX to Century House Brunel Road Wakefield 41 Industrial Estate Wakefield WF2 0XG on Aug 21, 2025

    1 pagesAD01

    Appointment of Mr Darcy Willson-Rymer as a director on Aug 14, 2025

    2 pagesAP01

    Appointment of Mr Matthias Alexander Seeger as a director on Aug 14, 2025

    2 pagesAP01

    Full accounts made up to Aug 31, 2024

    27 pagesAA

    Confirmation statement made on Feb 17, 2025 with updates

    4 pagesCS01

    Termination of appointment of Robert James Moorhead as a director on Nov 19, 2024

    1 pagesTM01

    Appointment of Mr Maxwell Leslie James Izzard as a director on Nov 19, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 31/05/2024
    RES13

    Notification of Wh Smith Online Limited as a person with significant control on Jun 01, 2024

    2 pagesPSC02

    Cessation of Wh Smith High Street Limited as a person with significant control on Jun 01, 2024

    1 pagesPSC07

    Full accounts made up to Aug 31, 2023

    28 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    27 pagesAA

    Who are the officers of FUNKYPIGEON.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Ciaran Joseph
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Secretary
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    339375360001
    SEEGER, Matthias Alexander
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    EnglandGerman328240710001
    WILLSON-RYMER, Darcy
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    EnglandBritish328240490001
    ELSTON, Sandra
    6 Ridgeway Road
    Long Ashton
    BS41 9EU Bristol
    Avon
    Secretary
    6 Ridgeway Road
    Long Ashton
    BS41 9EU Bristol
    Avon
    British121508480001
    FARRELL, Tina
    16 Portland Square
    BS2 8SJ Bristol
    Secretary
    16 Portland Square
    BS2 8SJ Bristol
    British54768230002
    HOUGHTON, Ian
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Secretary
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    British151380170001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    49942350001
    ELSTON, Paul Edward
    Ridgeway House 6 Ridgeway Road
    Long Ashton
    BS41 9EU Bristol
    Director
    Ridgeway House 6 Ridgeway Road
    Long Ashton
    BS41 9EU Bristol
    United KingdomBritish85495980001
    FARRELL, Nigel David
    16 Portland Square
    BS2 8SJ Bristol
    Director
    16 Portland Square
    BS2 8SJ Bristol
    United KingdomBritish42641100002
    HOUGHTON, Ian
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    United KingdomBritish151379970001
    IZZARD, Maxwell Leslie James
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    EnglandBritish329571160001
    MOORHEAD, Robert James
    Greenbridge Road
    SN3 3RX Swindon
    Wiltshire
    Director
    Greenbridge Road
    SN3 3RX Swindon
    Wiltshire
    EnglandBritish105039790002
    PEPPER, Richard Michael
    Greenbridge Road
    SN3 3RX Swindon
    Wiltshire
    Director
    Greenbridge Road
    SN3 3RX Swindon
    Wiltshire
    United KingdomBritish137880760001
    TUGMAN, Susan
    Marlborough Hill
    Kingsdown
    BS2 8EZ Bristol
    5 Marlborough House
    Director
    Marlborough Hill
    Kingsdown
    BS2 8EZ Bristol
    5 Marlborough House
    EnglandBritish146390000001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    55022870001

    Who are the persons with significant control of FUNKYPIGEON.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Aug 14, 2025
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7210394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Wh Smith Online Limited
    Greenbridge Road
    SN3 3RX Swindon
    Greenbridge Road
    United Kingdom
    Jun 01, 2024
    Greenbridge Road
    SN3 3RX Swindon
    Greenbridge Road
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number15459126
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wh Smith High Street Limited
    Greenbridge Road
    SN3 3RX Swindon
    C/O Wh Smith Plc
    Wiltshire
    England
    Apr 06, 2016
    Greenbridge Road
    SN3 3RX Swindon
    C/O Wh Smith Plc
    Wiltshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number6560339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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