Background WavePink WaveYellow Wave

THE FUNDING CORPORATION (2) LIMITED (04757277)

THE FUNDING CORPORATION (2) LIMITED (04757277) is an active UK company. incorporated on 8 May 2003. 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 (2) LIMITED has been registered for 22 years. Current directors include HANLON, Patrick.

Company Number
04757277
Status
active
Type
ltd
Incorporated
8 May 2003
Age
22 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
HANLON, Patrick
SIC Codes
64910, 64921, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUNDING CORPORATION (2) LIMITED

THE FUNDING CORPORATION (2) LIMITED is an active company incorporated on 8 May 2003 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 (2) LIMITED was registered 22 years ago.(SIC: 64910, 64921, 65120)

Status

active

Active since 22 years ago

Company No

04757277

LTD Company

Age

22 Years

Incorporated 8 May 2003

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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

PINCO 1946 LIMITED
From: 8 May 2003To: 20 May 2003
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

International House Kingsfield Court Chester Business Park Chester CH4 9RF
From: 8 May 2003To: 14 October 2020
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
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

21

2 Active
19 Resigned

GHARIAL, Harsimar

Active
International Drive, BirminghamB90 4WA
Secretary
Appointed 24 Dec 2025

HANLON, Patrick

Active
International Drive, SolihullB90 4WA
Born April 1961
Director
Appointed 03 Aug 2020

BROWNING, Robert John

Resigned
Ouseley Barns, BridgnorthWV16 6XD
Secretary
Appointed 16 May 2003
Resigned 28 Apr 2005

BUCKLEY, Stephen William

Resigned
Browning House 14 Barry Rise, BowdonWA14 3JS
Secretary
Appointed 28 Apr 2005
Resigned 04 Apr 2007

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 15 Oct 2020
Resigned 24 Dec 2025

MARTINEAU SECRETARIES LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 01 Aug 2008
Resigned 15 Oct 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 May 2007
Resigned 31 Jul 2008

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 08 May 2003
Resigned 16 May 2003

ADAMS, Michael David

Resigned
International House, Chester Business ParkCH4 9RF
Born January 1943
Director
Appointed 16 May 2003
Resigned 31 Dec 2011

BAYLEY, Simon

Resigned
International Drive, SolihullB90 4WA
Born November 1972
Director
Appointed 05 Jul 2021
Resigned 23 Jun 2025

BROWNING, Robert John

Resigned
Ouseley Barns, BridgnorthWV16 6XD
Born June 1947
Director
Appointed 28 May 2003
Resigned 25 Jun 2008

BUCKLEY, Stephen William

Resigned
Browning House 14 Barry Rise, BowdonWA14 3JS
Born March 1968
Director
Appointed 16 May 2003
Resigned 04 Apr 2007

CHALLINOR, David John

Resigned
International Drive, SolihullB90 4WA
Born July 1962
Director
Appointed 28 May 2003
Resigned 14 Apr 2021

EDMISTON, Robert Norman, Lord

Resigned
The Haven, LapworthB94 6EU
Born October 1946
Director
Appointed 28 May 2003
Resigned 25 Jun 2008

GILLESPIE, Geoffrey

Resigned
Orchard Cottage Blackhorse Road, WokingGU22 0RE
Born April 1933
Director
Appointed 28 May 2003
Resigned 31 Dec 2007

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 01 Dec 2011
Resigned 24 Dec 2025

OGDEN, Neil Joseph

Resigned
International House, Chester Business ParkCH4 9RF
Born March 1967
Director
Appointed 25 Apr 2008
Resigned 16 Jan 2017

ROWLEY, James Edward

Resigned
6 Shotwick Park, ChesterCH1 6GA
Born December 1958
Director
Appointed 15 Feb 2008
Resigned 31 Jul 2008

ROWLEY, James Edward

Resigned
6 Shotwick Park, ChesterCH1 6GA
Born December 1958
Director
Appointed 28 May 2003
Resigned 15 Feb 2008

TITMUSS, David John

Resigned
Crisscross Lodge 4a Demage Lane, ChesterCH2 1EL
Born February 1963
Director
Appointed 28 May 2003
Resigned 22 May 2006

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 08 May 2003
Resigned 16 May 2003

Persons with significant control

1

South Drive, BirminghamB46 1DF

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

145

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