Background WavePink WaveYellow Wave

FUNKI BARN LTD (05352956)

FUNKI BARN LTD (05352956) is an active UK company. incorporated on 4 February 2005. with registered office in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FUNKI BARN LTD has been registered for 21 years. Current directors include WILKE, Gavin Ronald.

Company Number
05352956
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
Flat 6 56 Alumhurst Road, Bournemouth, BH4 8EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
WILKE, Gavin Ronald
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNKI BARN LTD

FUNKI BARN LTD is an active company incorporated on 4 February 2005 with the registered office located in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FUNKI BARN LTD was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05352956

LTD Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Flat 6 56 Alumhurst Road Bournemouth, BH4 8EU,

Previous Addresses

Flat 4 9 Birchwood Road Poole Dorset BH14 9NW
From: 4 February 2005To: 17 August 2021
Timeline

2 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILKE, Gavin Ronald

Active
9 Birchwood Road, PooleBH14 9NW
Secretary
Appointed 07 Feb 2008

WILKE, Gavin Ronald

Active
9 Birchwood Road, PooleBH14 9NW
Born November 1959
Director
Appointed 07 Feb 2008

CLARK, Martin

Resigned
El Mirador Ramley Road, LymingtonSO41 8HF
Secretary
Appointed 04 Feb 2005
Resigned 29 Feb 2008

CLARK, Suzanne Margaret

Resigned
9 Ramley Road, PenningtonSO41 8HF
Secretary
Appointed 11 Mar 2005
Resigned 07 Feb 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Feb 2005
Resigned 04 Feb 2005

CLARK, Martin

Resigned
El Mirador Ramley Road, LymingtonSO41 8HF
Born June 1951
Director
Appointed 11 Mar 2005
Resigned 29 Feb 2008

TU'IVAI, Maria Ann

Resigned
St Johns Road, BashleyBH25 5SD
Born May 1965
Director
Appointed 01 Sept 2008
Resigned 10 Feb 2026

TUIVAI, Isi

Resigned
Danesford, BashleyBH25 5SD
Born August 1970
Director
Appointed 04 Feb 2005
Resigned 15 Apr 2008
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Move Registers To Sail Company
2 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
10 July 2009
287Change of Registered Office
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
20 March 2009
288cChange of Particulars
Legacy
17 February 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
287Change of Registered Office
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
7 February 2006
363aAnnual Return
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
88(2)R88(2)R
Legacy
11 February 2005
288bResignation of Director or Secretary
Incorporation Company
4 February 2005
NEWINCIncorporation