UKBizDB.co.uk

FUNDING 360 LIMITED

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

This company is commonly known as Funding 360 Limited. The company was founded 8 years ago and was given the registration number 10155056. The firm's registered office is in BLOXHAM. You can find them at Treadwell House, High Street, Bloxham, Oxon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FUNDING 360 LIMITED
Company Number:10155056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2016
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Treadwell House, High Street, Bloxham, Oxon, England, OX15 4PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treadwell House, High Street, Bloxham, England, OX15 4PP

Director30 April 2017Active
Treadwell House, High Street, Bloxham, England, OX15 4PP

Director21 September 2017Active
15, Griffin Close, Twyford, Banbury, England, OX17 3HR

Director28 October 2016Active
15 Griffin Close, Twyford, Banbury, England, OX17 3HR

Director29 April 2016Active

People with Significant Control

Mrs Eleanor Elizabeth Hawtin
Notified on:29 August 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Treadwell House, High Street, Bloxham, England, OX15 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Hawtin
Notified on:16 January 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Treadwell House, High Street, Bloxham, England, OX15 4PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Eleanor Elizabeth Hawtin
Notified on:29 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Bloxham Mill, Barford Road, Banbury, England, OX15 4FF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Capital

Capital allotment shares.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-21Gazette

Gazette filings brought up to date.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download
2018-04-18Accounts

Accounts with accounts type dormant.

Download
2018-03-27Gazette

Gazette notice compulsory.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Address

Change registered office address company with date old address new address.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-04-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.