Company NameFunky Products Ltd
DirectorThomas Alexander Ashby Leslie
Company StatusActive
Company Number07679895
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Thomas Alexander Ashby Leslie
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(8 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameMr David Andrew Hurst
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Rectory Court
Vicarage Hill Combe St. Nicholas
Chard
Somerset
TA20 3NE
Director NameMrs Rachel Anne Merigan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 The Oaks
Taunton
Somerset
TA1 2QX
Director NameMr Toby Phillip John Merigan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Oaks
Taunton
Somerset
TA1 2QX
Secretary NameMrs Rachel Anne Merigan
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 The Oaks
Taunton
Somerset
TA1 2QX

Contact

Websitefunkyflytying.co.uk
Telephone01823 617373
Telephone regionTaunton

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Toby Phillip John Merigan
60.00%
Ordinary A
20 at £1Rachel Anne Merigan
20.00%
Ordinary B
20 at £1Toby Phillip John Merigan
20.00%
Ordinary C

Financials

Year2014
Net Worth£11,284
Current Liabilities£56,082

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
27 September 2021Director's details changed for Mr Thomas Alexander Ashby Leslie on 24 September 2021 (2 pages)
10 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
15 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 November 2019Registered office address changed from C/O Rennie Welch Llp Berwick Workspace, Boarding School Yard, 90 Marygate Berwick-upon-Tweed TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 18 November 2019 (1 page)
15 November 2019Director's details changed for Mr Thomas Alexander Ashby Leslie on 4 November 2019 (2 pages)
15 November 2019Change of details for Alta Asset Management Limited as a person with significant control on 4 November 2019 (2 pages)
11 September 2019Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
7 August 2019Registered office address changed from 21 the Oaks Taunton Somerset TA1 2QX to C/O Rennie Welch Llp Berwick Workspace, Boarding School Yard, 90 Marygate Berwick-upon-Tweed TD15 1BN on 7 August 2019 (1 page)
12 July 2019Notification of Alta Asset Management Limited as a person with significant control on 28 June 2019 (2 pages)
12 July 2019Termination of appointment of Toby Phillip John Merigan as a director on 28 June 2019 (1 page)
12 July 2019Appointment of Mr Thomas Alexander Ashby Leslie as a director on 28 June 2019 (2 pages)
12 July 2019Cessation of Toby Phillip John Merigan as a person with significant control on 28 June 2019 (1 page)
27 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
4 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (1 page)
4 December 2017Termination of appointment of Rachel Anne Merigan as a secretary on 30 September 2017 (1 page)
4 December 2017Notification of Toby Phillip John Merigan as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Termination of appointment of Rachel Anne Merigan as a secretary on 30 September 2017 (1 page)
4 December 2017Termination of appointment of Rachel Anne Merigan as a director on 30 September 2017 (1 page)
4 December 2017Termination of appointment of Rachel Anne Merigan as a director on 30 September 2017 (1 page)
4 December 2017Notification of Toby Phillip John Merigan as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 April 2017Micro company accounts made up to 30 June 2016 (1 page)
7 April 2017Micro company accounts made up to 30 June 2016 (1 page)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (1 page)
30 March 2016Micro company accounts made up to 30 June 2015 (1 page)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (1 page)
31 March 2015Micro company accounts made up to 30 June 2014 (1 page)
28 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 September 2012Termination of appointment of David Hurst as a director (1 page)
27 September 2012Termination of appointment of David Hurst as a director (1 page)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
20 July 2012Director's details changed for Mr David Andrew Hurst on 23 June 2012 (2 pages)
20 July 2012Director's details changed for Mr David Andrew Hurst on 23 June 2012 (2 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
23 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)