Background WavePink WaveYellow Wave

THE FUNDING CORPORATION GROUP LIMITED (04164594)

THE FUNDING CORPORATION GROUP LIMITED (04164594) is an active UK company. incorporated on 21 February 2001. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE FUNDING CORPORATION GROUP LIMITED has been registered for 25 years. Current directors include EDMISTON, Andrew Martin, EDMISTON, Robert Norman, Lord, PEARSON, James.

Company Number
04164594
Status
active
Type
ltd
Incorporated
21 February 2001
Age
25 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDMISTON, Andrew Martin, EDMISTON, Robert Norman, Lord, PEARSON, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUNDING CORPORATION GROUP LIMITED

THE FUNDING CORPORATION GROUP LIMITED is an active company incorporated on 21 February 2001 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE FUNDING CORPORATION GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04164594

LTD Company

Age

25 Years

Incorporated 21 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 3 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

I.M. FUNDING LIMITED
From: 1 May 2001To: 18 February 2004
PINCO 1599 LIMITED
From: 21 February 2001To: 1 May 2001
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

Im House, South Drive Coleshill Warwickshire B46 1DF
From: 6 May 2010To: 22 July 2019
I M House South Drive Coleshill Birmingham B46 1DF
From: 21 February 2001To: 6 May 2010
Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jul 10
Director Joined
Nov 10
Capital Update
May 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GHARIAL, Harsimar

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 04 Dec 2025

EDMISTON, Andrew Martin

Active
International Drive, SolihullB90 4WA
Born July 1969
Director
Appointed 27 Jul 2010

EDMISTON, Robert Norman, Lord

Active
The Haven, LapworthB94 6EU
Born October 1946
Director
Appointed 30 Apr 2001

PEARSON, James

Active
International Drive, BirminghamB90 4WA
Born April 1980
Director
Appointed 01 Oct 2025

BROWNING, Robert John

Resigned
Ouseley Barns, BridgnorthWV16 6XD
Secretary
Appointed 30 Apr 2001
Resigned 01 Jul 2001

CLARKE, Adrian

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 03 May 2013
Resigned 04 Dec 2025

NAPIER, David Leslie John

Resigned
4 Victoria Way, BirminghamB46 3FD
Secretary
Appointed 01 Jul 2001
Resigned 08 Jan 2010

PEARSON, James

Resigned
International Drive, BirminghamB90 4WA
Secretary
Appointed 04 Dec 2025
Resigned 04 Dec 2025

WHEATLEY, David John

Resigned
South Drive, ColeshillB46 1DF
Secretary
Appointed 08 Jan 2010
Resigned 03 May 2013

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Feb 2001
Resigned 30 Apr 2001

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 04 Nov 2010
Resigned 01 Oct 2025

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 21 Feb 2001
Resigned 30 Apr 2001

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
19 May 2025
MAMA
Statement Of Companys Objects
19 May 2025
CC04CC04
Resolution
19 May 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 May 2025
SH19Statement of Capital
Legacy
19 May 2025
SH20SH20
Legacy
19 May 2025
CAP-SSCAP-SS
Resolution
19 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Group
23 December 2007
AAAnnual Accounts
Legacy
19 June 2007
287Change of Registered Office
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 February 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
10 January 2004
AUDAUD
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
88(2)R88(2)R
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
88(2)R88(2)R
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
123Notice of Increase in Nominal Capital
Resolution
8 May 2001
RESOLUTIONSResolutions
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
3 May 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
287Change of Registered Office
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2001
NEWINCIncorporation