Background WavePink WaveYellow Wave

THE FUNKY PROFESSOR LIMITED (06813718)

THE FUNKY PROFESSOR LIMITED (06813718) is an active UK company. incorporated on 9 February 2009. with registered office in Caterham. The company operates in the Education sector, engaged in first-degree level higher education. THE FUNKY PROFESSOR LIMITED has been registered for 17 years. Current directors include ALEXANDER, Susan, Dr, HARRIS, Gillian Louise, MAHADEVAN, Viswanath, Professor and 1 others.

Company Number
06813718
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
16 Queens Park Road, Caterham, CR3 5RB
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ALEXANDER, Susan, Dr, HARRIS, Gillian Louise, MAHADEVAN, Viswanath, Professor, SANGHRAJKA, Mehool Harshadray
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUNKY PROFESSOR LIMITED

THE FUNKY PROFESSOR LIMITED is an active company incorporated on 9 February 2009 with the registered office located in Caterham. The company operates in the Education sector, specifically engaged in first-degree level higher education. THE FUNKY PROFESSOR LIMITED was registered 17 years ago.(SIC: 85421)

Status

active

Active since 17 years ago

Company No

06813718

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 29 February 2024 - 31 May 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

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

16 Queens Park Road Caterham, CR3 5RB,

Previous Addresses

26 Fairlawns Sunbury-on-Thames Middlesex TW16 6QR
From: 18 November 2013To: 20 November 2014
21 East Churchfield Road London W3 7LL England
From: 9 February 2009To: 18 November 2013
Timeline

4 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Oct 09
Funding Round
Aug 11
Director Joined
Aug 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ALEXANDER, Susan, Dr

Active
Kings Avenue, LondonW5 2SH
Born October 1971
Director
Appointed 09 Feb 2009

HARRIS, Gillian Louise

Active
Queens Park Road, CaterhamCR3 5RB
Born April 1971
Director
Appointed 09 Feb 2009

MAHADEVAN, Viswanath, Professor

Active
Anglesmede Crescent, PinnerHA5 5ST
Born December 1952
Director
Appointed 02 Sept 2009

SANGHRAJKA, Mehool Harshadray

Active
Centennial Park, Centennial Avenue, BorehamwoodWD6 3FG
Born June 1966
Director
Appointed 11 Aug 2011

Persons with significant control

1

Mrs Gillian Louise Harris

Active
Queens Park Road, CaterhamCR3 5RB
Born April 1971

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2014
AR01AR01
Change Person Director Company With Change Date
8 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2011
AR01AR01
Change Person Director Company With Change Date
27 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Incorporation Company
9 February 2009
NEWINCIncorporation