UKBizDB.co.uk

FUNTIME GIFTS LIMITED

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

This company is commonly known as Funtime Gifts Limited. The company was founded 31 years ago and was given the registration number 02729111. The firm's registered office is in LONDON. You can find them at Unit 2 Old Post Office Lane, Kidbrooke, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FUNTIME GIFTS LIMITED
Company Number:02729111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 2 Old Post Office Lane, Kidbrooke, London, SE3 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Funtime Gifts, Little Heath, Off St Marys Road, Swanley, England, BR8 7FN

Secretary31 March 2022Active
Popes Hall, Boughton Malherbe, Lenham, ME17 2BH

Director-Active
Funtime Gifts, Little Heath, St. Marys Road, Swanley, England, BR8 7FN

Director02 January 2015Active
Funtime Gifts, Little Heath, St. Marys Road, Swanley, England, BR8 7FN

Director02 January 2015Active
51 Robin Lane, Sandhurst, GU47 9AU

Secretary-Active
Popes Hall, Boughton Malherbe, Lenham, ME17 2BH

Secretary08 August 2005Active
Popes Hall, Boughton Malherbe, Lenham, ME17 2BH

Secretary01 July 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary06 July 1992Active
51 Robin Lane, Sandhurst, GU47 9AU

Director14 July 1992Active
Birchwood Cottage, Mizen Way, Cobham, KT11 2RG

Director22 July 1999Active
26 Maidstone House, Carmen Street, London, E14 6AU

Director26 August 1992Active
11, Fairfax Close, Clifton, Shefford, England, SG17 5RH

Director01 January 2020Active
209 Cirencester Road, Charlton Kings, Cheltenham, GL53 8DF

Director26 August 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director06 July 1992Active

People with Significant Control

Wandering Dodo Limited
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:Saxon House, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Malcolm John Ford
Notified on:15 March 2019
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Funtime Gifts, Little Heath, Swanley, England, BR8 7FN
Nature of control:
  • Voting rights 25 to 50 percent
Funtime Gifts (H.K.) Limited
Notified on:06 April 2017
Status:Active
Country of residence:Hong Kong
Address:Unit 9, 14th Floor, Nan Fung Commercial Centre, Kowloon Bay, Hong Kong,
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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Capital

Capital statement capital company with date currency figure.

Download
2023-07-28Capital

Legacy.

Download
2023-07-28Insolvency

Legacy.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-15Capital

Capital statement capital company with date currency figure.

Download
2022-07-15Capital

Legacy.

Download
2022-07-15Insolvency

Legacy.

Download
2022-07-15Resolution

Resolution.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Appoint person secretary company with name date.

Download
2022-07-15Officers

Termination secretary company with name termination date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Address

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

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Capital

Capital statement capital company with date currency figure.

Download
2021-09-07Capital

Legacy.

Download
2021-09-07Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.