Company NameFunky Futon Co Limited
DirectorMark Darrell Parlour
Company StatusActive
Company Number03925913
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Previous NameHinton Disc Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mark Darrell Parlour
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleManager
Country of ResidenceEngland
Correspondence Address24 Donisthorpe Street
Hunslet
Leeds
West Yorkshire
LS10 1PL
Secretary NameDebra Jane Parlour
NationalityBritish
StatusResigned
Appointed10 April 2000(1 month, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 15 February 2013)
RoleCompany Director
Correspondence Address37 Arthur Street
Stanningley
Pudsey
Leeds
LS28 6JD
Secretary NameMr Andrew Sean Parlour
StatusResigned
Appointed15 February 2013(13 years after company formation)
Appointment Duration5 years (resigned 14 February 2018)
RoleCompany Director
Correspondence Address17 Nunthorpe Road
Rodley
Leeds
LS13 1JS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.funkyfuton.co.uk
Email address[email protected]
Telephone0113 2796900
Telephone regionLeeds

Location

Registered Address24 Donisthorpe Street
Hunslet
Leeds
West Yorkshire
LS10 1PL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mark Darrell Parlour
100.00%
Ordinary

Financials

Year2014
Net Worth£17,983
Cash£17,992
Current Liabilities£23,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

17 July 2023Change of details for Mr Mark Darrell Parlour as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Director's details changed for Mr Mark Darrell Parlour on 17 July 2023 (2 pages)
14 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
27 September 2019Change of details for Mr Mark Darrell Parlour as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Director's details changed for Mr Mark Darrell Parlour on 27 September 2019 (2 pages)
21 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Termination of appointment of Andrew Sean Parlour as a secretary on 14 February 2018 (1 page)
15 February 2018Registered office address changed from Unit 2 Progress Works Arundel Street Off Cemetery Road Pudsey West Yorkshire LS28 7LW to 24 Donisthorpe Street Hunslet Leeds West Yorkshire LS10 1PL on 15 February 2018 (1 page)
15 February 2018Director's details changed for Mr Mark Darrell Parlour on 14 February 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Secretary's details changed for Mr Andrew Sean Parlour on 6 April 2015 (1 page)
11 March 2016Secretary's details changed for Mr Andrew Sean Parlour on 6 April 2015 (1 page)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Registered office address changed from Unit 4C Bizspace Off Amberley Road Armley Leeds West Yorkshire LS12 4BD United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Unit 4C Bizspace Off Amberley Road Armley Leeds West Yorkshire LS12 4BD United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Unit 4C Bizspace Off Amberley Road Armley Leeds West Yorkshire LS12 4BD United Kingdom on 6 November 2013 (1 page)
25 February 2013Termination of appointment of Debra Parlour as a secretary (1 page)
25 February 2013Appointment of Mr Andrew Sean Parlour as a secretary (2 pages)
25 February 2013Appointment of Mr Andrew Sean Parlour as a secretary (2 pages)
25 February 2013Termination of appointment of Debra Parlour as a secretary (1 page)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Registered office address changed from C/O Funky Futon Company Ltd Unit 3a Bizspace Off Amberley Road Armley Leeds West Yorkshire LS12 4BD United Kingdom on 12 March 2012 (1 page)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from C/O Funky Futon Company Ltd Unit 3a Bizspace Off Amberley Road Armley Leeds West Yorkshire LS12 4BD United Kingdom on 12 March 2012 (1 page)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 March 2010Registered office address changed from 3a Bizspace Off Amberley Road Armlex Leeds West Yorkshire LS12 4BD on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mark Darrell Parlour on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mark Darrell Parlour on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 3a Bizspace Off Amberley Road Armlex Leeds West Yorkshire LS12 4BD on 17 March 2010 (1 page)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Registered office address changed from 6 Blenheim Walk Leeds West Yorkshire LS2 9AQ on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 6 Blenheim Walk Leeds West Yorkshire LS2 9AQ on 20 November 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 15/02/09; full list of members (3 pages)
12 March 2009Return made up to 15/02/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 15/02/08; full list of members (3 pages)
12 March 2008Return made up to 15/02/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 15/02/07; full list of members (2 pages)
9 March 2007Return made up to 15/02/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 March 2004Return made up to 15/02/04; full list of members (6 pages)
10 March 2004Return made up to 15/02/04; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 March 2003Return made up to 15/02/03; full list of members (6 pages)
1 March 2003Return made up to 15/02/03; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 August 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 February 2001Return made up to 15/02/01; full list of members (6 pages)
28 February 2001Return made up to 15/02/01; full list of members (6 pages)
21 April 2000£ nc 900/1800 31/03/00 (1 page)
21 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 2000£ nc 900/1800 31/03/00 (1 page)
18 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
7 April 2000Company name changed hinton disc LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed hinton disc LIMITED\certificate issued on 10/04/00 (2 pages)
15 February 2000Incorporation (16 pages)
15 February 2000Incorporation (16 pages)