FUNDING OPTIONS LIMITED
Overview
| Company Name | FUNDING OPTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07739337 |
| 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 FUNDING OPTIONS LIMITED?
- Web portals (63120) / Information and communication
Where is FUNDING OPTIONS LIMITED located?
| Registered Office Address | 4th Floor The Featherstone Building 66 City Road EC1Y 2AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FUNDING OPTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FUNDING OPTIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for FUNDING OPTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Simon Alan Cureton as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Claire Margaret Dimond as a secretary on Aug 26, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Eliza Haskell as a secretary on Aug 26, 2025 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 077393370007, created on Mar 21, 2025 | 74 pages | MR01 | ||||||||||||||
Appointment of Mr. Shaun Stephen Mccabe as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Appointment of Mr. Matthew Tataryn as a director on Aug 21, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Dr. Oliver Rainer Andreas Prill on Jul 18, 2024 | 2 pages | CH01 | ||||||||||||||
Registration of charge 077393370006, created on Jul 04, 2024 | 74 pages | MR01 | ||||||||||||||
Termination of appointment of Ian Mackenzie Sutherland as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Tide Holdings Limited as a person with significant control on Dec 13, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from , 5th Floor, 1 Appold Street,, London,, EC2A 2UT, England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on Dec 13, 2023 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 077393370005 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Register inspection address has been changed from Metal Box Factory 30 Great Guildford Street London SE1 0HS England to 5th Floor 1 Appold Street London EC2A 2UT | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Apr 11, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 5th Floor, 1 Appold Street, London, EC2A 2UT | 1 pages | AD04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Eliza Haskell as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||||||||||||||
Who are the officers of FUNDING OPTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIMOND, Claire Margaret | Secretary | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | 339663320001 | |||||||
| LAWSON, Stuart Spencer | Director | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | England | British | 302908110001 | |||||
| MCCABE, Shaun Stephen, Mr. | Director | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | England | British | 329855280001 | |||||
| PRILL, Oliver Rainer Andreas, Dr | Director | 1 Appold Street EC2A 2UT London 5th Floor England | England | German | 251252380004 | |||||
| TATARYN, Matthew, Mr. | Director | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | England | British | 326484430001 | |||||
| HASKELL, Eliza | Secretary | Appold Street EC2A 2UT London 5th Floor England | 306191520001 | |||||||
| CURETON, Simon Alan | Director | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | England | British | 242744340001 | |||||
| FORD, Conrad James | Director | 4 Christopher Street EC2A 2BS London Cocoon Building England | England | British | 159660070002 | |||||
| HALSTEAD, Mark Stephen | Director | Deansgate M3 4LY Manchester 340 Greater Manchester United Kingdom | United Kingdom | British | 86769980001 | |||||
| KROMBACH, Marc | Director | 1 Old Hall Street L3 9HF Liverpool C/O Begbies Traynor Office England | Guernsey | British | 204876200001 | |||||
| LE CORNU, Aaron Dene | Director | 4 Christopher Street EC2A 2BS London Cocoon Building England | Jersey | British | 147328260001 | |||||
| MILLER, Geoffrey Richard | Director | Queens Road St. Peter Port GY1 1PS Guernsey Camblez House Guernsey | Guernsey | British | 179841380002 | |||||
| MORGAN, Alan William | Director | Adam And Eve Mews W8 6UJ London 22 United Kingdom | England | British | 117853730001 | |||||
| NIEUWENHUIZE, Johannes Willem | Director | 2 Poole Road BH2 5QY Bournemouth Midland House (Floor 5) Dorset United Kingdom | Netherlands | Dutch | 250067250001 | |||||
| OGDEN, Jonathan Nicholas | Director | 4 Christopher Street EC2A 2BS London Cocoon Building England | England | British | 264107250002 | |||||
| PALMER, Brian John | Director | Beacon End Courtyard London Road CO3 0NU Colchester 2 Essex United Kingdom | England | British | 27919270001 | |||||
| SAVAGE, Ian David | Director | Poultry EC2R 8EJ London 1 England | England | British | 282211730001 | |||||
| STUBBS, Emma | Director | 2 Poole Road BH2 5QY Bournemouth Midland House (Floor 5) Dorset United Kingdom | Guernsey | British | 184906670002 | |||||
| STUBBS, Emma | Director | 1 Old Hall Street L3 9HF Liverpool C/O Begbies Traynor Office England | Guernsey | British | 224054330001 | |||||
| SUTHERLAND, Ian Mackenzie | Director | 1 Appold Street EC2A 2UT London 5th Floor England | England | British | 125953730003 | |||||
| TRAYNOR, Richard William | Director | 1 Old Hall Street L3 9HF Liverpool C/O Begbies Traynor Office England | United Kingdom | British | 37577490005 | |||||
| WHELAN, Andrew Noel | Director | 1 Old Hall Street L3 9HF Liverpool C/O Begbies Traynor Office England | Jersey | British | 204821360002 |
Who are the persons with significant control of FUNDING OPTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tide Holdings Limited | Feb 01, 2023 | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ing Bank N.V. | Aug 22, 2018 | Bijlmerplein 888 1102 Mg Amsterdam Amsterdamse Poort Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| North West 4 Digital General Partner Ltd | Jun 06, 2016 | Randolph Avenue W9 1BQ London 57g England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gli Finance Ltd | Apr 06, 2016 | Le Trouchot St Peter's Port GY1 4NA Guernsey Sarnia House, Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard William Traynor | Apr 06, 2016 | Deansgate M3 4LY Manchester 340 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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