Company NameFunky Chalk Ltd
DirectorRobert John Pearce
Company StatusActive
Company Number10691874
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert John Pearce
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFunky Chalk Ltd Spring Valley Mills
Stanningley
Pudsey
West Yorks
LS28 6DW
Director NameMs Sharon Mary Louise Griffiths
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFunky Chalk Ltd Spring Valley Mills
Stanningley
Pudsey
West Yorks
LS28 6DW

Location

Registered AddressFunky Chalk Ltd Spring Valley Mills
Stanningley
Pudsey
West Yorks
LS28 6DW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

6 December 2022Delivered on: 12 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 July 2018Delivered on: 23 July 2018
Persons entitled: Amazon Capital Services (UK) LTD

Classification: A registered charge
Outstanding

Filing History

20 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
12 December 2022Registration of charge 106918740002, created on 6 December 2022 (7 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 January 2020Registered office address changed from Funky Chalk Ltd Spring Valley Mills Stanningley Pudsey West Yorks LS28 6DW England to Funky Chalk Ltd Spring Valley Mills Stanningley Pudsey West Yorks LS28 6DW on 8 January 2020 (1 page)
3 January 2020Satisfaction of charge 106918740001 in full (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
18 July 2019Termination of appointment of Sharon Mary Louise Griffiths as a director on 18 July 2019 (1 page)
18 July 2019Cessation of Sharon Mary Louise Griffiths as a person with significant control on 18 July 2019 (1 page)
28 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 July 2018Registration of charge 106918740001, created on 16 July 2018 (9 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)