General information

Name:

Funder Island Ltd

Office Address:

47 Boutport Street EX31 1SQ Barnstaple

Number: 09013502

Incorporation date: 2014-04-28

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Funder Island Limited could be found at 47 Boutport Street, in Barnstaple. Its post code is EX31 1SQ. Funder Island has been active in this business for the last 10 years. Its Companies House Reg No. is 09013502. This business's registered with SIC code 93290 which means Other amusement and recreation activities n.e.c.. Its latest accounts were submitted for the period up to 2023-03-31 and the latest annual confirmation statement was released on 2023-04-28.

The directors currently appointed by the following firm include: George H. designated to this position two years ago and Katie H. designated to this position two years ago. At least one secretary in this firm is a limited company, specifically Thomas Westcott Secretarial Limited.

The companies that control this firm include: Funder Island Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Barnstaple at Fairholme, Collingham Street, EX31 1SQ and was registered as a PSC under the registration number 13729174.

Financial data based on annual reports

Company staff

George H.

Role: Director

Appointed: 25 February 2022

Latest update: 1 February 2024

Katie H.

Role: Director

Appointed: 25 February 2022

Latest update: 1 February 2024

Role: Corporate Secretary

Appointed: 17 June 2015

Address: Boutport Street, Barnstaple, Devon, EX31 1SQ, United Kingdom

Latest update: 1 February 2024

People with significant control

Funder Island Holdings Ltd
Address: 47 Boutport Street Fairholme, Collingham Street, Barnstaple, EX31 1SQ, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13729174
Notified on 25 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shaw W.
Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jolene W.
Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 2014-04-28
End Date For Period Covered By Report 2015-03-30
Date Approval Accounts 4 February 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-03-31
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31/03/2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge 090135020002 in full (MR04)
filed on: 13th, January 2024
mortgage
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
9
Company Age

Similar companies nearby

Closest companies