Background WavePink WaveYellow Wave

FUNTIME GIFTS LIMITED (02729111)

FUNTIME GIFTS LIMITED (02729111) is an active UK company. incorporated on 6 July 1992. with registered office in Swanley. The company operates in the Manufacturing sector, engaged in unknown sic code (32401) and 2 other business activities. FUNTIME GIFTS LIMITED has been registered for 33 years. Current directors include PRENDERGAST, Jack, SUGDEN, Neil.

Company Number
02729111
Status
active
Type
ltd
Incorporated
6 July 1992
Age
33 years
Address
Funtime Gifts Little Heath, Swanley, BR8 7FN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32401)
Directors
PRENDERGAST, Jack, SUGDEN, Neil
SIC Codes
32401, 32409, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNTIME GIFTS LIMITED

FUNTIME GIFTS LIMITED is an active company incorporated on 6 July 1992 with the registered office located in Swanley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32401) and 2 other business activities. FUNTIME GIFTS LIMITED was registered 33 years ago.(SIC: 32401, 32409, 46900)

Status

active

Active since 33 years ago

Company No

02729111

LTD Company

Age

33 Years

Incorporated 6 July 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

TROLBOURNE GIFTS LIMITED
From: 20 January 1995To: 27 March 1996
FUNTIME LIMITED
From: 6 July 1992To: 20 January 1995
Contact
Address

Funtime Gifts Little Heath Off St Marys Road Swanley, BR8 7FN,

Previous Addresses

Unit 2 Old Post Office Lane Kidbrooke London SE3 9BY
From: 6 July 1992To: 14 July 2022
Timeline

26 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Funding Round
Apr 10
Funding Round
Jul 13
Funding Round
Jul 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Oct 16
Capital Update
Nov 17
Loan Secured
Sept 18
New Owner
May 19
Owner Exit
May 19
Director Joined
Jan 20
Capital Update
Aug 21
Capital Update
Sept 21
Capital Update
Sept 21
Capital Update
Jul 22
Capital Update
Jul 23
Funding Round
Jul 23
Loan Secured
Nov 23
Director Left
Jan 24
Capital Update
Dec 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Left
Dec 25
Capital Update
Feb 26
13
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SUGDEN, Neil

Active
Little Heath, SwanleyBR8 7FN
Secretary
Appointed 31 Mar 2022

PRENDERGAST, Jack

Active
Little Heath, SwanleyBR8 7FN
Born September 1983
Director
Appointed 02 Jan 2015

SUGDEN, Neil

Active
Little Heath, SwanleyBR8 7FN
Born September 1962
Director
Appointed 02 Jan 2015

DOE, David William

Resigned
51 Robin Lane, SandhurstGU47 9AU
Secretary
Appointed N/A
Resigned 27 Mar 1997

FORD, Fatima

Resigned
Popes Hall, LenhamME17 2BH
Secretary
Appointed 08 Aug 2005
Resigned 31 Mar 2022

FORD, Malcolm John

Resigned
Popes Hall, LenhamME17 2BH
Secretary
Appointed 01 Jul 1997
Resigned 08 Aug 2005

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 06 Jul 1992
Resigned 06 Jul 1993

DOE, David William

Resigned
51 Robin Lane, SandhurstGU47 9AU
Born September 1946
Director
Appointed 14 Jul 1992
Resigned 27 Mar 1997

EDKINS, George Joseph

Resigned
Birchwood Cottage, CobhamKT11 2RG
Born June 1930
Director
Appointed 22 Jul 1999
Resigned 13 May 2005

FORD, Malcolm John

Resigned
Popes Hall, LenhamME17 2BH
Born May 1948
Director
Appointed N/A
Resigned 23 Sept 2025

MCILROY, Doreen Jean

Resigned
26 Maidstone House, LondonE14 6AU
Born February 1949
Director
Appointed 26 Aug 1992
Resigned 28 Jul 1999

PRITCHARD, John Fleetwood

Resigned
Fairfax Close, SheffordSG17 5RH
Born July 1962
Director
Appointed 01 Jan 2020
Resigned 08 Jan 2024

TURLEY, Ian Nicholas

Resigned
209 Cirencester Road, CheltenhamGL53 8DF
Born December 1952
Director
Appointed 26 Aug 1992
Resigned 05 Jul 1996

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 06 Jul 1992
Resigned 06 Jul 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Malcolm John Ford

Active
Little Heath, SwanleyBR8 7FN
Born May 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Mar 2019
Fornham All Saints, Bury St. EdmundsIP28 6JY

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Mar 2019
14th Floor, Nan Fung Commercial Centre, Kowloon Bay

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

203

Capital Statement Capital Company With Date Currency Figure
28 February 2026
SH19Statement of Capital
Legacy
29 December 2025
SH20SH20
Legacy
29 December 2025
CAP-SSCAP-SS
Resolution
29 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Legacy
9 December 2024
SH20SH20
Legacy
9 December 2024
CAP-SSCAP-SS
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
5 December 2024
MAMA
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
28 July 2023
SH19Statement of Capital
Legacy
28 July 2023
SH20SH20
Legacy
28 July 2023
CAP-SSCAP-SS
Resolution
28 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 July 2022
SH19Statement of Capital
Legacy
15 July 2022
SH20SH20
Legacy
15 July 2022
CAP-SSCAP-SS
Resolution
15 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 September 2021
SH19Statement of Capital
Legacy
7 September 2021
SH20SH20
Legacy
7 September 2021
CAP-SSCAP-SS
Resolution
7 September 2021
RESOLUTIONSResolutions
Legacy
2 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 September 2021
SH19Statement of Capital
Legacy
2 September 2021
CAP-SSCAP-SS
Resolution
2 September 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 August 2021
SH19Statement of Capital
Legacy
27 August 2021
SH20SH20
Legacy
27 August 2021
CAP-SSCAP-SS
Resolution
27 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 June 2019
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 April 2019
SH10Notice of Particulars of Variation
Resolution
3 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
8 November 2017
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Legacy
1 September 2017
SH20SH20
Legacy
1 September 2017
CAP-SSCAP-SS
Resolution
1 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Capital Name Of Class Of Shares
1 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Statement Of Companys Objects
1 August 2013
CC04CC04
Resolution
1 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
20 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
403aParticulars of Charge Subject to s859A
Legacy
25 June 2008
403aParticulars of Charge Subject to s859A
Legacy
25 June 2008
403aParticulars of Charge Subject to s859A
Legacy
25 June 2008
403aParticulars of Charge Subject to s859A
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
6 September 2005
287Change of Registered Office
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
287Change of Registered Office
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 November 2002
AAAnnual Accounts
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
287Change of Registered Office
Legacy
16 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2002
AUDAUD
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Resolution
20 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
403aParticulars of Charge Subject to s859A
Legacy
7 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
8 July 1997
363b363b
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
288288
Legacy
7 May 1996
225(1)225(1)
Legacy
4 May 1996
395Particulars of Mortgage or Charge
Legacy
4 May 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
30 March 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
1 August 1995
287Change of Registered Office
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
287Change of Registered Office
Certificate Change Of Name Company
19 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Auditors Resignation Company
7 October 1994
AUDAUD
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
363b363b
Legacy
11 May 1993
88(2)R88(2)R
Legacy
11 May 1993
123Notice of Increase in Nominal Capital
Legacy
31 March 1993
395Particulars of Mortgage or Charge
Legacy
31 March 1993
395Particulars of Mortgage or Charge
Legacy
20 October 1992
288288
Legacy
18 September 1992
88(2)R88(2)R
Legacy
18 September 1992
224224
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Incorporation Company
6 July 1992
NEWINCIncorporation