FUNKYPIGEON.COM LIMITED
Overview
| Company Name | FUNKYPIGEON.COM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06208854 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FUNKYPIGEON.COM LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPILT INK STUDIO LIMITED | Apr 17, 2009 | Apr 17, 2009 |
| 16 PORTLAND SQUARE (1) LIMITED | Jan 14, 2008 | Jan 14, 2008 |
| PHIPPS STONE CENTERES LIMITED | May 15, 2007 | May 15, 2007 |
| AUGER LIMITED | Apr 11, 2007 | Apr 11, 2007 |
What are the latest accounts for FUNKYPIGEON.COM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for FUNKYPIGEON.COM LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for FUNKYPIGEON.COM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Secretary's details changed for Mr Ciaran Joseph Stone on Aug 14, 2025 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Ian Houghton as a director on Aug 14, 2025 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Aug 31, 2025 to Jan 31, 2026 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Maxwell Leslie James Izzard as a director on Aug 14, 2025 | 1 pages | TM01 | ||||||||||||||
Cessation of Wh Smith Online Limited as a person with significant control on Aug 14, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Cf Bidco Limited as a person with significant control on Aug 14, 2025 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Ian Houghton as a secretary on Aug 14, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Ciaran Joseph Stone as a secretary on Aug 14, 2025 | 2 pages | AP03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Darcy Willson-Rymer as a director on Aug 14, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Matthias Alexander Seeger as a director on Aug 14, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Aug 31, 2024 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Feb 17, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Robert James Moorhead as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Maxwell Leslie James Izzard as a director on Nov 19, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Wh Smith Online Limited as a person with significant control on Jun 01, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Wh Smith High Street Limited as a person with significant control on Jun 01, 2024 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Aug 31, 2023 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2022 | 27 pages | AA | ||||||||||||||
Who are the officers of FUNKYPIGEON.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STONE, Ciaran Joseph | Secretary | Brunel Road Wakefield 41 Industrial Estate WF2 0XG Wakefield Century House England | 339375360001 | |||||||
| SEEGER, Matthias Alexander | Director | Brunel Road Wakefield 41 Industrial Estate WF2 0XG Wakefield Century House England | England | German | 328240710001 | |||||
| WILLSON-RYMER, Darcy | Director | Brunel Road Wakefield 41 Industrial Estate WF2 0XG Wakefield Century House England | England | British | 328240490001 | |||||
| ELSTON, Sandra | Secretary | 6 Ridgeway Road Long Ashton BS41 9EU Bristol Avon | British | 121508480001 | ||||||
| FARRELL, Tina | Secretary | 16 Portland Square BS2 8SJ Bristol | British | 54768230002 | ||||||
| HOUGHTON, Ian | Secretary | Brunel Road Wakefield 41 Industrial Estate WF2 0XG Wakefield Century House England | British | 151380170001 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 49942350001 | |||||||
| ELSTON, Paul Edward | Director | Ridgeway House 6 Ridgeway Road Long Ashton BS41 9EU Bristol | United Kingdom | British | 85495980001 | |||||
| FARRELL, Nigel David | Director | 16 Portland Square BS2 8SJ Bristol | United Kingdom | British | 42641100002 | |||||
| HOUGHTON, Ian | Director | Brunel Road Wakefield 41 Industrial Estate WF2 0XG Wakefield Century House England | United Kingdom | British | 151379970001 | |||||
| IZZARD, Maxwell Leslie James | Director | Brunel Road Wakefield 41 Industrial Estate WF2 0XG Wakefield Century House England | England | British | 329571160001 | |||||
| MOORHEAD, Robert James | Director | Greenbridge Road SN3 3RX Swindon Wiltshire | England | British | 105039790002 | |||||
| PEPPER, Richard Michael | Director | Greenbridge Road SN3 3RX Swindon Wiltshire | United Kingdom | British | 137880760001 | |||||
| TUGMAN, Susan | Director | Marlborough Hill Kingsdown BS2 8EZ Bristol 5 Marlborough House | England | British | 146390000001 | |||||
| BOURSE NOMINEES LIMITED | Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 55022870001 |
Who are the persons with significant control of FUNKYPIGEON.COM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cf Bidco Limited | Aug 14, 2025 | Brunel Road Wakefield 41 Industrial Estate WF2 0XG Wakefield Century House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wh Smith Online Limited | Jun 01, 2024 | Greenbridge Road SN3 3RX Swindon Greenbridge Road United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wh Smith High Street Limited | Apr 06, 2016 | Greenbridge Road SN3 3RX Swindon C/O Wh Smith Plc Wiltshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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