UKBizDB.co.uk

FUNKY DOODAH LTD

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

This company is commonly known as Funky Doodah Ltd. The company was founded 10 years ago and was given the registration number 08943066. The firm's registered office is in IPSWICH. You can find them at Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FUNKY DOODAH LTD
Company Number:08943066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 March 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, England, IP10 0BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director17 March 2014Active
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director17 March 2014Active
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director17 March 2014Active
1, Stonham Close, Bury St Edmunds, United Kingdom, IP28 8AR

Director17 March 2014Active

People with Significant Control

Mrs Janet Lynda Fenn
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Units 4 & 5 Brightwell Barns, Waldringfield Road, Ipswich, England, IP10 0BJ
Nature of control:
  • Significant influence or control as firm
Mr Steven Peter Fenn
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Units 4 & 5 Brightwell Barns, Waldringfield Road, Ipswich, England, IP10 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Anne Sharp
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Units 4 & 5 Brightwell Barns, Waldringfield Road, Ipswich, England, IP10 0BJ
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-04-06Resolution

Resolution.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Resolution

Resolution.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Address

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

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-04-13Accounts

Accounts with accounts type dormant.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Termination director company with name termination date.

Download
2015-06-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.