General information

Name:

Funky Planet Limited

Office Address:

Enterprise City Unit 36 Meadowfield Avenue DL16 6JF Spennymoor

Number: 08448612

Incorporation date: 2013-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Funky Planet came into being in 2013 as a company enlisted under no 08448612, located at DL16 6JF Spennymoor at Enterprise City Unit 36. It has been in business for 11 years and its official status is active. This enterprise's declared SIC number is 47190 meaning Other retail sale in non-specialised stores. The company's latest filed accounts documents cover the period up to Thu, 31st Mar 2022 and the latest confirmation statement was filed on Sat, 18th Mar 2023.

The company's trademark is "Funky Planet". They applied for it on 2016-01-08 and their IPO licensed it after three months. The trademark will no longer be valid after 2026-01-08.

Adrian K. is this specific enterprise's single managing director, who was selected to lead the company ten years ago. Since March 2013 Malgorzata K., had performed the duties for the business up to the moment of the resignation in 2014. What is more, the director's assignments are regularly backed by a secretary - Malgorzata K., who was selected by the business in March 2014.

Trade marks

Trademark UK00003143525
Trademark image:-
Trademark name:Funky Planet
Status:Registered
Filing date:2016-01-08
Date of entry in register:2016-04-08
Renewal date:2026-01-08
Owner name:FUNKY PLANET LTD
Owner address:Funky Planet Ltd, Bizpsace, Abbey Road Business Park, Pity Me, DURHAM, United Kingdom, DH1 5JZ

Financial data based on annual reports

Company staff

Adrian K.

Role: Director

Appointed: 01 April 2014

Latest update: 30 March 2024

Malgorzata K.

Role: Secretary

Appointed: 31 March 2014

Latest update: 30 March 2024

People with significant control

Executives who have control over the firm are as follows: Adrian K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Malgorzata K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adrian K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Malgorzata K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 18 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Bizspace Ltd Abbey Road Business Centre

Post code:

DH1 5JZ

City / Town:

Durham

HQ address,
2015

Address:

Bizspace Ltd Abbey Road Business Centre

Post code:

DH1 5JZ

City / Town:

Durham

HQ address,
2016

Address:

Bizspace Ltd Abbey Road Business Centre

Post code:

DH1 5JZ

City / Town:

Durham

Accountant/Auditor,
2016

Name:

Sfb Sanders Geeson Limited

Address:

19 King Street The Civic Quarter

Post code:

WF1 2SQ

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
11
Company Age

Closest Companies - by postcode