Background WavePink WaveYellow Wave

FUNDING CIRCLE LTD (06968588)

FUNDING CIRCLE LTD (06968588) is an active UK company. incorporated on 21 July 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. FUNDING CIRCLE LTD has been registered for 16 years. Current directors include ALLEN, Alexander Patrick James, JACOBS, Lisa Jane, KRIMI, Belkacem and 2 others.

Company Number
06968588
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
ALLEN, Alexander Patrick James, JACOBS, Lisa Jane, KRIMI, Belkacem, NICOL, Anthony Richard Craig, STANNARD, Kenneth John
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDING CIRCLE LTD

FUNDING CIRCLE LTD is an active company incorporated on 21 July 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. FUNDING CIRCLE LTD was registered 16 years ago.(SIC: 64929)

Status

active

Active since 16 years ago

Company No

06968588

LTD Company

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4AY,

Previous Addresses

3 Dorset Rise London EC4Y 8EN
From: 5 November 2012To: 2 September 2015
99 Southwark Street London SE1 0JF United Kingdom
From: 12 July 2011To: 5 November 2012
81 Oxford Street London Greater London W1D 2EU
From: 21 January 2010To: 12 July 2011
the Quadrangle 86 Romford Road Stratford London E15 4EH England
From: 21 July 2009To: 21 January 2010
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Nov 11
Director Joined
Aug 12
Funding Round
Jan 13
Loan Cleared
Sept 13
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Jan 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Oct 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Sept 25
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

JOANNOU, Tiana

Active
Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 05 Feb 2024

ALLEN, Alexander Patrick James

Active
Queen Victoria Street, LondonEC4V 4AY
Born April 1979
Director
Appointed 12 Apr 2022

JACOBS, Lisa Jane

Active
Queen Victoria Street, LondonEC4V 4AY
Born April 1985
Director
Appointed 23 Oct 2019

KRIMI, Belkacem

Active
Queen Victoria Street, LondonEC4V 4AY
Born July 1974
Director
Appointed 12 Apr 2022

NICOL, Anthony Richard Craig

Active
Queen Victoria Street, LondonEC4V 4AY
Born November 1976
Director
Appointed 02 Sept 2024

STANNARD, Kenneth John

Active
Queen Victoria Street, LondonEC4V 4AY
Born February 1966
Director
Appointed 23 Apr 2025

ANTHONY, Vinotha

Resigned
Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 19 Oct 2022
Resigned 25 Jul 2023

COOK, Martin Andrew William

Resigned
Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 12 Dec 2017
Resigned 11 Oct 2019

HAWKINS, Charlotte

Resigned
Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 11 Oct 2019
Resigned 24 Jun 2021

MEEKINGS, James

Resigned
Southwark Street, LondonSE1 0JF
Secretary
Appointed 21 Jul 2009
Resigned 16 May 2012

VERNALL, Lucy

Resigned
Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 15 Jul 2014
Resigned 12 Dec 2017

ZIRANOVA, Eugenia

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 01 May 2013
Resigned 09 May 2014

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 16 May 2012
Resigned 01 May 2013

DESAI, Samir

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born May 1983
Director
Appointed 21 Jul 2009
Resigned 12 Dec 2017

EDMANS, Laurence Michael

Resigned
Oxford Street, LondonW1D 2EU
Born February 1948
Director
Appointed 21 May 2010
Resigned 09 Mar 2011

FERNANDEZ, Jerome

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born March 1977
Director
Appointed 26 Oct 2023
Resigned 19 Sept 2025

GLITHERO, Sean Robert

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born August 1973
Director
Appointed 12 Dec 2017
Resigned 07 Apr 2020

KING, Matthew James Wyatt

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born January 1957
Director
Appointed 22 Sept 2015
Resigned 31 Dec 2024

LE LUEL, Jerome Yves

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born July 1971
Director
Appointed 08 Oct 2019
Resigned 12 Apr 2022

LEAROYD, Andrew Digby

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born April 1961
Director
Appointed 25 Feb 2010
Resigned 15 May 2025

MEEKINGS, James

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born March 1983
Director
Appointed 21 Jul 2009
Resigned 30 Dec 2019

MORGAN, Alan William

Resigned
Oxford Street, LondonW1D 2EU
Born October 1951
Director
Appointed 21 May 2010
Resigned 09 Mar 2011

MULLINGER, Andrew Christopher Arthur

Resigned
Oxford Street, LondonW1D 2EU
Born October 1982
Director
Appointed 27 Oct 2009
Resigned 09 Mar 2011

RIMER, Neil

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born October 1963
Director
Appointed 09 Mar 2011
Resigned 22 Sept 2015

WHITE, Oliver John

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born April 1968
Director
Appointed 15 Jun 2020
Resigned 02 Sept 2024

WRAY, Edward James

Resigned
91 Peterborough Road, LondonSW6 3BU
Born March 1968
Director
Appointed 09 Aug 2011
Resigned 07 Apr 2020

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Memorandum Articles
25 September 2025
MAMA
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Resolution
7 November 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Resolution
9 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 August 2018
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 July 2016
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
25 July 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 August 2013
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Move Registers To Registered Office Company
2 May 2013
AD04Change of Accounting Records Location
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Legacy
25 September 2012
MG01MG01
Legacy
19 September 2012
MG01MG01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Move Registers To Sail Company
28 May 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Sail Address Company
28 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
28 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type
25 May 2012
RP04RP04
Auditors Resignation Company
4 May 2012
AUDAUD
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Legacy
26 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
28 April 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 April 2011
RP04RP04
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Resolution
29 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2011
CC04CC04
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
6 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Memorandum Articles
8 June 2010
MEM/ARTSMEM/ARTS
Resolution
8 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Resolution
4 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Incorporation Company
21 July 2009
NEWINCIncorporation