Warning: file_put_contents(c/b7bd15ffd2379a9b564c58e091a93559.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Content Funnel Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTENT FUNNEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Content Funnel Ltd. The company was founded 3 years ago and was given the registration number 12863064. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONTENT FUNNEL LTD
Company Number:12863064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2020
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 63910 - News agency activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 February 2022Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary07 September 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director07 September 2020Active
March Studio's, Peills Yard, Bromley, England, BR2 9NS

Director06 September 2021Active

People with Significant Control

Mr Ben Price
Notified on:01 February 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ersen Salih
Notified on:06 September 2021
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:March Studio's, Peills Yard, Bromley, England, BR2 9NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Greig Dowling
Notified on:07 September 2020
Status:Active
Date of birth:September 1984
Nationality:English
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-17Dissolution

Dissolution application strike off company.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type dormant.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2020-09-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.