Company NameFunobi Ltd
DirectorSteven Graham Taylor
Company StatusActive
Company Number06848913
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Previous NameStripey Design Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Director

Director NameMr Steven Graham Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Huntingtower Road
Sheffield
South Yorkshire
S11 7GT

Contact

Websitewww.stripeydesign.com
Email address[email protected]
Telephone0114 2015708
Telephone regionSheffield

Location

Registered AddressBlenheim Reach
Ecclesall Road
Sheffield
S11 8TH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Steven Graham Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£204
Current Liabilities£7,637

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

2 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
29 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
28 September 2018Registered office address changed from Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS to Blenheim Reach Ecclesall Road Sheffield S11 8th on 28 September 2018 (1 page)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 March 2010Director's details changed for Steven Graham Taylor on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Steven Graham Taylor on 25 March 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 April 2009Director's change of particulars / steven taylor / 25/03/2009 (1 page)
8 April 2009Director's change of particulars / steven taylor / 25/03/2009 (1 page)
17 March 2009Incorporation (13 pages)
17 March 2009Incorporation (13 pages)