Background WavePink WaveYellow Wave

THE FUNDING CORPORATION (1) LIMITED (04189928)

THE FUNDING CORPORATION (1) LIMITED (04189928) is an active UK company. incorporated on 29 March 2001. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 2 other business activities. THE FUNDING CORPORATION (1) LIMITED has been registered for 24 years.

Company Number
04189928
Status
active
Type
ltd
Incorporated
29 March 2001
Age
24 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
SIC Codes
64910, 64921, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUNDING CORPORATION (1) LIMITED

THE FUNDING CORPORATION (1) LIMITED is an active company incorporated on 29 March 2001 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 2 other business activities. THE FUNDING CORPORATION (1) LIMITED was registered 24 years ago.(SIC: 64910, 64921, 65120)

Status

active

Active since 24 years ago

Company No

04189928

LTD Company

Age

24 Years

Incorporated 29 March 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

BROOMCO (2511) LIMITED
From: 29 March 2001To: 27 April 2001
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF
From: 29 March 2001To: 14 October 2020
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Dec 11
Director Left
Jan 12
Loan Cleared
May 13
Director Left
Jan 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Oct 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Jun 25
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 October 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Move Registers To Sail Company With New Address
18 April 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
29 April 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Move Registers To Sail Company
1 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
1 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Legacy
2 December 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Move Registers To Registered Office Company
15 April 2011
AD04Change of Accounting Records Location
Legacy
17 September 2010
MG01MG01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Legacy
12 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Resolution
9 January 2010
RESOLUTIONSResolutions
Legacy
30 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
363aAnnual Return
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
403b403b
Legacy
18 November 2008
403b403b
Legacy
18 November 2008
403b403b
Legacy
18 November 2008
403b403b
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
403b403b
Legacy
27 June 2008
403b403b
Legacy
26 June 2008
88(3)88(3)
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
123Notice of Increase in Nominal Capital
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
287Change of Registered Office
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
14 June 2001
225Change of Accounting Reference Date
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2001
NEWINCIncorporation