Background WavePink WaveYellow Wave

FUNKYPIGEON.COM LIMITED (06208854)

FUNKYPIGEON.COM LIMITED (06208854) is an active UK company. incorporated on 11 April 2007. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (17230) and 1 other business activities. FUNKYPIGEON.COM LIMITED has been registered for 18 years. Current directors include SEEGER, Matthias Alexander, WILLSON-RYMER, Darcy.

Company Number
06208854
Status
active
Type
ltd
Incorporated
11 April 2007
Age
18 years
Address
Century House Brunel Road, Wakefield, WF2 0XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
SEEGER, Matthias Alexander, WILLSON-RYMER, Darcy
SIC Codes
17230, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNKYPIGEON.COM LIMITED

FUNKYPIGEON.COM LIMITED is an active company incorporated on 11 April 2007 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230) and 1 other business activity. FUNKYPIGEON.COM LIMITED was registered 18 years ago.(SIC: 17230, 47990)

Status

active

Active since 18 years ago

Company No

06208854

LTD Company

Age

18 Years

Incorporated 11 April 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 September 2024 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

SPILT INK STUDIO LIMITED
From: 17 April 2009To: 16 February 2015
16 PORTLAND SQUARE (1) LIMITED
From: 14 January 2008To: 17 April 2009
PHIPPS STONE CENTERES LIMITED
From: 15 May 2007To: 14 January 2008
AUGER LIMITED
From: 11 April 2007To: 15 May 2007
Contact
Address

Century House Brunel Road Wakefield 41 Industrial Estate Wakefield, WF2 0XG,

Previous Addresses

Greenbridge Road Swindon Wiltshire SN3 3RX
From: 19 May 2010To: 21 August 2025
Hope Road Bedminster Bristol BS3 3NZ
From: 11 April 2007To: 19 May 2010
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jan 10
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Owner Exit
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

STONE, Ciaran Joseph

Active
Brunel Road, WakefieldWF2 0XG
Secretary
Appointed 14 Aug 2025

SEEGER, Matthias Alexander

Active
Brunel Road, WakefieldWF2 0XG
Born July 1963
Director
Appointed 14 Aug 2025

WILLSON-RYMER, Darcy

Active
Brunel Road, WakefieldWF2 0XG
Born December 1965
Director
Appointed 14 Aug 2025

ELSTON, Sandra

Resigned
6 Ridgeway Road, BristolBS41 9EU
Secretary
Appointed 02 May 2007
Resigned 24 Dec 2007

FARRELL, Tina

Resigned
16 Portland Square, BristolBS2 8SJ
Secretary
Appointed 24 Dec 2007
Resigned 23 Apr 2009

HOUGHTON, Ian

Resigned
Brunel Road, WakefieldWF2 0XG
Secretary
Appointed 12 May 2010
Resigned 14 Aug 2025

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate secretary
Appointed 11 Apr 2007
Resigned 11 Apr 2007

ELSTON, Paul Edward

Resigned
Ridgeway House 6 Ridgeway Road, BristolBS41 9EU
Born May 1948
Director
Appointed 02 May 2007
Resigned 24 Dec 2007

FARRELL, Nigel David

Resigned
16 Portland Square, BristolBS2 8SJ
Born April 1956
Director
Appointed 24 Dec 2007
Resigned 01 May 2009

HOUGHTON, Ian

Resigned
Brunel Road, WakefieldWF2 0XG
Born December 1965
Director
Appointed 12 May 2010
Resigned 14 Aug 2025

IZZARD, Maxwell Leslie James

Resigned
Brunel Road, WakefieldWF2 0XG
Born January 1980
Director
Appointed 19 Nov 2024
Resigned 14 Aug 2025

MOORHEAD, Robert James

Resigned
Greenbridge Road, SwindonSN3 3RX
Born November 1964
Director
Appointed 12 May 2010
Resigned 19 Nov 2024

PEPPER, Richard Michael

Resigned
Greenbridge Road, SwindonSN3 3RX
Born September 1954
Director
Appointed 23 Apr 2009
Resigned 12 May 2010

TUGMAN, Susan

Resigned
Marlborough Hill, BristolBS2 8EZ
Born January 1956
Director
Appointed 21 May 2009
Resigned 12 May 2010

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate director
Appointed 11 Apr 2007
Resigned 11 Apr 2007

Persons with significant control

3

1 Active
2 Ceased
Brunel Road, WakefieldWF2 0XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2025
Greenbridge Road, SwindonSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024
Ceased 14 Aug 2025
Greenbridge Road, SwindonSN3 3RX

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
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
28 August 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Resolution
18 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Auditors Resignation Company
16 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 May 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 May 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Resolution
5 January 2010
RESOLUTIONSResolutions
Resolution
5 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
27 May 2009
225Change of Accounting Reference Date
Legacy
27 May 2009
287Change of Registered Office
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Legacy
15 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
287Change of Registered Office
Incorporation Company
11 April 2007
NEWINCIncorporation