FUNDING OPTIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
FUNDING OPTIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FUNDING OPTIONS LIMITED was incorporated 12 years ago on 12/08/2011 and has the registered number: 07739337. The accounts status is SMALL and accounts are next due on 30/09/2024.
FUNDING OPTIONS LIMITED was incorporated 12 years ago on 12/08/2011 and has the registered number: 07739337. The accounts status is SMALL and accounts are next due on 30/09/2024.
FUNDING OPTIONS LIMITED - LONDON
This company is listed in the following categories:
63120 - Web portals
63120 - Web portals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4TH FLOOR THE FEATHERSTONE BUILDING
LONDON
EC1Y 2AL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART SPENCER LAWSON | Dec 1969 | British | Director | 2022-11-24 | CURRENT |
ELIZA HASKELL | Secretary | 2023-03-01 | CURRENT | ||
MR SIMON ALAN CURETON | Aug 1974 | British | Director | 2020-02-05 | CURRENT |
MR IAN SUTHERLAND | Mar 1980 | British | Director | 2023-02-01 | CURRENT |
DR OLIVER RAINER ANDREAS PRILL | May 1971 | German | Director | 2023-02-01 | CURRENT |
MR CONRAD JAMES FORD | Feb 1974 | British | Director | 2011-08-12 UNTIL 2019-09-03 | RESIGNED |
MR MARC KROMBACH | Sep 1968 | British | Director | 2016-01-28 UNTIL 2016-04-21 | RESIGNED |
MR GEOFFREY RICHARD MILLER | Apr 1966 | British | Director | 2015-04-30 UNTIL 2016-01-28 | RESIGNED |
MR MARK STEPHEN HALSTEAD | Sep 1968 | British | Director | 2012-04-05 UNTIL 2017-08-18 | RESIGNED |
MR AARON DENE LE CORNU | Feb 1970 | British | Director | 2018-08-22 UNTIL 2020-03-24 | RESIGNED |
MR NICHOLAS JONATHAN OGDEN | Nov 1955 | British | Director | 2019-09-03 UNTIL 2022-03-29 | RESIGNED |
MR JOHANNES WILLEM NIEUWENHUIZE | Jun 1980 | Dutch | Director | 2018-08-22 UNTIL 2022-11-24 | RESIGNED |
MR IAN DAVID SAVAGE | Oct 1970 | British | Director | 2022-01-01 UNTIL 2022-11-29 | RESIGNED |
MR BRIAN JOHN PALMER | May 1950 | British | Director | 2012-04-25 UNTIL 2018-08-22 | RESIGNED |
MS EMMA STUBBS | Mar 1979 | British | Director | 2017-01-24 UNTIL 2017-10-26 | RESIGNED |
MS EMMA STUBBS | Sep 1979 | British | Director | 2020-03-24 UNTIL 2022-11-24 | RESIGNED |
MR RICHARD WILLIAM TRAYNOR | Nov 1959 | British | Director | 2017-08-18 UNTIL 2018-08-22 | RESIGNED |
MR ALAN WILLIAM MORGAN | Oct 1951 | British | Director | 2012-04-25 UNTIL 2022-11-24 | RESIGNED |
MR ANDREW NOEL WHELAN | Dec 1966 | British | Director | 2016-04-24 UNTIL 2018-08-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tide Holdings Limited | 2023-02-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ing Bank N.V. | 2018-08-22 - 2023-02-01 | 1102 Mg Amsterdam | Significant influence or control | |
North West 4 Digital General Partner Ltd | 2016-06-06 - 2018-08-22 | London | Significant influence or control as firm | |
Gli Finance Ltd | 2016-04-06 - 2023-02-01 | Guernsey | Ownership of shares 25 to 50 percent | |
Mr Richard William Traynor | 2016-04-06 - 2018-08-22 | 11/1959 | Manchester |
Ownership of shares 25 to 50 percent Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Funding_Options_Limited - Accounts | 2023-09-28 | 31-12-2022 | £2,773,954 Cash |
FUNDING OPTIONS LIMITED | 2021-10-01 | 31-12-2020 | £3,660,466 Cash £-4,243,829 equity |
FUNDING OPTIONS LIMITED | 2021-06-15 | 30-06-2020 | £4,099,314 Cash £-3,786,043 equity |
FUNDING OPTIONS LIMITED | 2020-05-08 | 30-06-2019 | £898,129 Cash £-422,559 equity |
Accounts Submission | 2018-03-24 | 30-06-2017 | £787,965 Cash £-415,894 equity |
Abbreviated Company Accounts - FUNDING OPTIONS LIMITED | 2017-03-30 | 30-06-2016 | £735,144 Cash £676,561 equity |
Abbreviated Company Accounts - FUNDING OPTIONS LIMITED | 2015-09-10 | 30-06-2015 | £1,809,705 Cash £1,765,311 equity |
Abbreviated Company Accounts - FUNDING OPTIONS LIMITED | 2015-06-13 | 31-12-2014 | £61,408 Cash £57,126 equity |
Abbreviated Company Accounts - FUNDING OPTIONS LIMITED | 2014-09-30 | 31-12-2013 | £383,979 Cash £326,999 equity |