Background WavePink WaveYellow Wave

FUNFAX LIMITED (02060097)

FUNFAX LIMITED (02060097) is an active UK company. incorporated on 1 October 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. FUNFAX LIMITED has been registered for 39 years. Current directors include GATES, Robert James Squire, HODGKINSON, Shaun David, KELLY, Paul Nicholas.

Company Number
02060097
Status
active
Type
ltd
Incorporated
1 October 1986
Age
39 years
Address
20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GATES, Robert James Squire, HODGKINSON, Shaun David, KELLY, Paul Nicholas
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNFAX LIMITED

FUNFAX LIMITED is an active company incorporated on 1 October 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. FUNFAX LIMITED was registered 39 years ago.(SIC: 58110)

Status

active

Active since 39 years ago

Company No

02060097

LTD Company

Age

39 Years

Incorporated 1 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

HENDERSON PUBLISHING LIMITED
From: 7 December 1989To: 9 February 1998
WINSPARK LIMITED
From: 1 October 1986To: 7 December 1989
Contact
Address

20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

One Embassy Gardens 8 Viaduct Gardens London SW11 7BW England
From: 29 June 2020To: 11 September 2024
, 80 Strand, London, WC2R 0RL
From: 1 October 1986To: 29 June 2020
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
May 22
Director Left
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MARTIN, Sinead Mary

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Secretary
Appointed 30 Jun 2016

GATES, Robert James Squire

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born September 1985
Director
Appointed 01 May 2022

HODGKINSON, Shaun David

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1972
Director
Appointed 30 Jun 2016

KELLY, Paul Nicholas

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born July 1978
Director
Appointed 30 Aug 2016

FULTON, Anita Therese

Resigned
29 Charlwood Street, LondonSW1V 2DZ
Secretary
Appointed 01 Jan 1998
Resigned 04 Aug 2000

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Secretary
Appointed 29 Jun 1995
Resigned 31 Dec 1997

HENDERSON, Elizabeth

Resigned
Woodlands Broom Heath, WoodbridgeIP12 4DL
Secretary
Appointed N/A
Resigned 29 Jun 1995

PEACOCK, Helena Caroline

Resigned
28 Lancaster Grove, LondonNW3 4PB
Secretary
Appointed 04 Aug 2000
Resigned 30 Jun 2016

ALLAN, Alexandra Stephanie

Resigned
80 StrandWC2R 0RL
Born December 1973
Director
Appointed 05 Aug 2016
Resigned 30 Jul 2018

CUNNINGHAM, Alan Denis

Resigned
3 Mill Road Ashby, NorwichNR14 7EN
Born July 1962
Director
Appointed 01 Nov 1995
Resigned 08 May 1998

DAVIS, Christopher John

Resigned
34 Half Moon Lane, LondonSE24 9HU
Born June 1941
Director
Appointed 29 Jun 1995
Resigned 31 Dec 1999

DUHIGG, John William

Resigned
80 StrandWC2R 0RL
Born May 1966
Director
Appointed 02 Aug 2010
Resigned 30 Jun 2016

EVANS, Stephen Mark

Resigned
4 Castle Lane, WoodbridgeIP12 2LY
Born March 1960
Director
Appointed 01 Jul 1996
Resigned 30 Jun 1999

FIELD, Peter

Resigned
Strand, LondonWC2R 0RL
Born August 1946
Director
Appointed 06 Jul 2009
Resigned 02 Jul 2012

FORBES WATSON, Anthony David

Resigned
Saffron House, WallingfordOX10 6HP
Born September 1954
Director
Appointed 04 Aug 2000
Resigned 28 Feb 2005

FORT, Alan James

Resigned
Woodside Barnet Wood Road, BromleyBR2 8HJ
Born July 1956
Director
Appointed 08 Sept 1999
Resigned 09 May 2000

FULTON, Anita Therese

Resigned
29 Charlwood Street, LondonSW1V 2DZ
Born October 1962
Director
Appointed 01 Jan 1998
Resigned 04 Aug 2000

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 29 Jun 1995
Resigned 31 Dec 1997

HARE, Rodney James

Resigned
Flat 1 52 Cleveland Square, LondonW2 6DB
Born April 1960
Director
Appointed 29 Jun 1995
Resigned 11 Sept 1998

HENDERSON, Barrie John

Resigned
Woodlands Broom Heath, WoodbridgeIP12 4DL
Born August 1944
Director
Appointed N/A
Resigned 30 Jun 1998

HENDERSON, Elizabeth

Resigned
Woodlands Broom Heath, WoodbridgeIP12 4DL
Born April 1951
Director
Appointed 01 Jan 1992
Resigned 29 Jun 1995

HOLMES, David

Resigned
2 Grove Lodge, LondonSW4 7AE
Born July 1948
Director
Appointed 29 Jun 1995
Resigned 09 May 2000

HOUSTON, David Oliver

Resigned
61 Hamilton Park South, HamiltonML3 0FH
Born April 1953
Director
Appointed 02 Feb 1998
Resigned 06 Sept 1999

JOHNSON, Sally Kate Miranda

Resigned
Cranley Gardens, LondonN10 3AD
Born December 1973
Director
Appointed 06 Jul 2009
Resigned 26 May 2011

JUNE, Gary Lee

Resigned
268 South Boulevard, Upper Grandview
Born June 1962
Director
Appointed 18 Aug 2005
Resigned 06 Jul 2009

KINDERSLEY, Peter David

Resigned
2 Methley Street, LondonSE11 4AJ
Born July 1941
Director
Appointed 29 Jun 1995
Resigned 19 May 2000

LANDERS, Brian James

Resigned
Briarbank House, Bookham LeatherheadKT23 3QG
Born April 1949
Director
Appointed 20 May 2003
Resigned 31 Jul 2009

MAKINSON, John Crowther

Resigned
25 Richmond Crescent, LondonN1 0LY
Born October 1954
Director
Appointed 28 Feb 2005
Resigned 01 Jan 2007

MIDDLEHURST, James Thomas

Resigned
10 Montana Road, LondonSW20 8TW
Born July 1957
Director
Appointed 17 Aug 1998
Resigned 01 Feb 2000

PHILLIPS, Andrew John

Resigned
21 Parkwood Avenue, EsherKT10 8DE
Born December 1963
Director
Appointed 01 Jan 2007
Resigned 02 Aug 2010

POWER, Charles Richard

Resigned
17 Cumberland Street, LondonSW1V 4LS
Born April 1964
Director
Appointed 10 May 2000
Resigned 28 Feb 2003

SHEPHERD, Daniel Peter

Resigned
80 StrandWC2R 0RL
Born May 1978
Director
Appointed 13 Jul 2015
Resigned 19 May 2016

SMART, Rebecca Jane

Resigned
8 Viaduct Gardens, LondonSW11 7BW
Born July 1971
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2023

TWILLIGER, Stephen Todd

Resigned
80 StrandWC2R 0RL
Born September 1977
Director
Appointed 18 Apr 2011
Resigned 05 Aug 2016

WELHAM, Andrew Peter

Resigned
20 Daleside, Gerrards CrossSL9 7JE
Born January 1956
Director
Appointed 31 Jan 2002
Resigned 18 Aug 2005

Persons with significant control

1

Strand, LondonWC2R 0RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 September 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 September 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Legacy
23 September 2010
MG02MG02
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
12 June 2001
287Change of Registered Office
Legacy
6 March 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
7 December 2000
AUDAUD
Legacy
2 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
244244
Legacy
11 March 2000
403aParticulars of Charge Subject to s859A
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
9 November 1995
288288
Legacy
3 November 1995
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
29 August 1995
CERT10CERT10
Re Registration Memorandum Articles
29 August 1995
MARMAR
Legacy
29 August 1995
5353
Resolution
29 August 1995
RESOLUTIONSResolutions
Resolution
29 August 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
13 July 1995
AUDAUD
Legacy
13 July 1995
225(1)225(1)
Legacy
13 July 1995
287Change of Registered Office
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
9 May 1994
AAMDAAMD
Certificate Re Registration Private To Public Limited Company
12 April 1994
CERT5CERT5
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Re Registration Memorandum Articles
11 April 1994
MARMAR
Auditors Statement
11 April 1994
AUDSAUDS
Auditors Report
11 April 1994
AUDRAUDR
Accounts Balance Sheet
11 April 1994
BSBS
Legacy
11 April 1994
43(3)e43(3)e
Legacy
11 April 1994
43(3)43(3)
Legacy
8 April 1994
88(2)R88(2)R
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
25 November 1993
88(2)R88(2)R
Legacy
25 November 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
25 February 1992
288288
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Legacy
3 October 1990
225(1)225(1)
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
287Change of Registered Office
Memorandum Articles
1 March 1990
MEM/ARTSMEM/ARTS
Resolution
18 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
14 September 1988
395Particulars of Mortgage or Charge
Legacy
24 March 1987
224224
Legacy
2 February 1987
288288
Legacy
2 February 1987
288288
Legacy
2 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
1 October 1986
CERTINCCertificate of Incorporation