UKBizDB.co.uk

FUNRISE INTERNATIONAL LIMITED

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

This company is commonly known as Funrise International Limited. The company was founded 22 years ago and was given the registration number 04336914. The firm's registered office is in MILTON KEYNES. You can find them at Funrise 1 Featherstone Road, Wolverton Mill, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FUNRISE INTERNATIONAL LIMITED
Company Number:04336914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Funrise 1 Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7811, Lemona Ave, Van Nuys, United States,

Secretary08 June 2007Active
7811, Lemona Ave, Van Nuys, United States,

Director08 June 2007Active
Funrise, 1 Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH

Director20 February 2024Active
Funrise, 1 Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH

Director20 May 2021Active
Suite 711-713 East Wing Taimshatsui, Centre Saliusbury Road Taimshatsii, East Kowloon Hong Kong, China, FOREIGN

Secretary15 January 2002Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary10 December 2001Active
24803 Greens Brier, Stevenson Ranch, Usa,

Secretary12 December 2003Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Nominee Secretary08 June 2007Active
Funrise, 1 Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH

Director04 August 2015Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director10 December 2001Active
6115 Variel Avenue, Woodlands Hill, Usa,

Director15 January 2002Active
7811, Lemona Ave, Van Nuys, Usa,

Director15 January 2002Active
7811, Lemona Ave, Van Nuys, United States,

Director08 June 2007Active

People with Significant Control

Yung Pun Cheng
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:Portuguese
Country of residence:United States
Address:7811, Lemona Ave, Van Nuys, United States,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Address

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

Download
2019-12-13Address

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

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-31Accounts

Accounts with accounts type small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.