Company NameThe Funding Globe Limited
DirectorNeil Anthony Petty
Company StatusActive
Company Number06637389
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Neil Anthony Petty
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckle Barton, Sanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr James Andrew Campbell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bateson Street
Greengates
Bradford
BD19 0BE
Director NameNeil Anthony Petty
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address322 Harrogate Road
Eccleshill
Bradford
West Yorkshire
BD2 3TB
Director NameMr Barnaby Edward Page
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Perseverance Street
Pudsey
LS28 7PZ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBuckle Barton, Sanderson House, Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barnaby Page
50.00%
Ordinary
1 at £1Neil Anthony Petty
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

14 November 2023Micro company accounts made up to 31 December 2022 (4 pages)
14 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
16 May 2023Appointment of Mr Daniel Jason Petty as a director on 16 May 2023 (2 pages)
1 November 2022Micro company accounts made up to 30 December 2021 (3 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 December 2020 (3 pages)
7 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
16 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
5 August 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
18 September 2018Change of details for Mr Neil Anthony Petty as a person with significant control on 10 October 2017 (2 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 August 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
8 August 2018Registered office address changed from 26 Perseverance Street Pudsey LS28 7PZ England to Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT on 8 August 2018 (1 page)
5 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
28 March 2018Registered office address changed from Protection House 83 Bradford Road Stanningley Pudsey West Yorkshire LS28 6AT to 26 Perseverance Street Pudsey LS28 7PZ on 28 March 2018 (1 page)
28 March 2018Cessation of Barnaby Page as a person with significant control on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Barnaby Edward Page as a director on 28 March 2018 (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 October 2016Director's details changed for Mr Barnaby Page on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Barnaby Page on 14 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Neil Anthony Petty on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Neil Anthony Petty on 3 October 2016 (2 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
18 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 November 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 October 2013Termination of appointment of Neil Petty as a director (1 page)
2 October 2013Director's details changed for Mr Neil Anthony Petty on 4 July 2013 (2 pages)
2 October 2013Director's details changed for Mr Neil Anthony Petty on 4 July 2013 (2 pages)
2 October 2013Termination of appointment of Neil Petty as a director (1 page)
20 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 July 2013Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 31 July 2013 (1 page)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Appointment of Mr Barnaby Page as a director (2 pages)
7 August 2012Appointment of Mr Barnaby Page as a director (2 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 April 2011Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
6 April 2011Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
14 January 2011Appointment of Neil Anthony Petty as a director (3 pages)
14 January 2011Termination of appointment of James Campbell as a director (2 pages)
14 January 2011Appointment of Neil Anthony Petty as a director (3 pages)
14 January 2011Termination of appointment of James Campbell as a director (2 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for James Andrew Campbell on 3 July 2010 (2 pages)
23 August 2010Director's details changed for James Andrew Campbell on 3 July 2010 (2 pages)
23 August 2010Director's details changed for James Andrew Campbell on 3 July 2010 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
12 November 2008Ad 03/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 November 2008Ad 03/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 November 2008Director appointed james andrew campbell (2 pages)
11 November 2008Director appointed james andrew campbell (2 pages)
11 November 2008Director appointed neil anthony petty (2 pages)
11 November 2008Director appointed neil anthony petty (2 pages)
11 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2008Appointment terminated director rwl directors LIMITED (1 page)
4 July 2008Appointment terminated director rwl directors LIMITED (1 page)
4 July 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
4 July 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
3 July 2008Incorporation (22 pages)
3 July 2008Incorporation (22 pages)