Background WavePink WaveYellow Wave

DOMESTIC FUNK PRODUCTS LIMITED (03150895)

DOMESTIC FUNK PRODUCTS LIMITED (03150895) is an active UK company. incorporated on 25 January 1996. with registered office in Haslemere. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. DOMESTIC FUNK PRODUCTS LIMITED has been registered for 30 years. Current directors include BATT, Nicholas, FURLOW, David Wayne.

Company Number
03150895
Status
active
Type
ltd
Incorporated
25 January 1996
Age
30 years
Address
Little Shalwyn, Haslemere, GU27 2LG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BATT, Nicholas, FURLOW, David Wayne
SIC Codes
85590, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMESTIC FUNK PRODUCTS LIMITED

DOMESTIC FUNK PRODUCTS LIMITED is an active company incorporated on 25 January 1996 with the registered office located in Haslemere. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. DOMESTIC FUNK PRODUCTS LIMITED was registered 30 years ago.(SIC: 85590, 90030)

Status

active

Active since 30 years ago

Company No

03150895

LTD Company

Age

30 Years

Incorporated 25 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Little Shalwyn Three Gates Lane Haslemere, GU27 2LG,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jan 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FURLOW, David Wayne

Active
Little Shalwyn, HaslemereGU27 2LG
Secretary
Appointed 25 Jan 1996

BATT, Nicholas

Active
18 St Kildas Road, BathBA2 3QJ
Born October 1965
Director
Appointed 25 Jan 1996

FURLOW, David Wayne

Active
Little Shalwyn, HaslemereGU27 2LG
Born February 1957
Director
Appointed 25 Jan 1996

Persons with significant control

2

Mr David Wayne Furlow

Active
204 London Road, WaterloovillePO7 7AN
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Nicholas Batt

Active
204 London Road, WaterloovillePO7 7AN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
16 February 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
363aAnnual Return
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
15 June 1998
287Change of Registered Office
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Incorporation Company
25 January 1996
NEWINCIncorporation