Background WavePink WaveYellow Wave

BUSINESS FUNDING RESEARCH LTD (07312969)

BUSINESS FUNDING RESEARCH LTD (07312969) is an active UK company. incorporated on 13 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BUSINESS FUNDING RESEARCH LTD has been registered for 15 years. Current directors include AUSTIN, Toby Alexander Spencer, BENCE, Stephen John, Dr, SONGHURST, Charles.

Company Number
07312969
Status
active
Type
ltd
Incorporated
13 July 2010
Age
15 years
Address
Fourth Floor, Brixton House, London, SW9 8GL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AUSTIN, Toby Alexander Spencer, BENCE, Stephen John, Dr, SONGHURST, Charles
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS FUNDING RESEARCH LTD

BUSINESS FUNDING RESEARCH LTD is an active company incorporated on 13 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BUSINESS FUNDING RESEARCH LTD was registered 15 years ago.(SIC: 62012, 82990)

Status

active

Active since 15 years ago

Company No

07312969

LTD Company

Age

15 Years

Incorporated 13 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

UKFUNDERS LTD
From: 13 July 2010To: 7 July 2011
Contact
Address

Fourth Floor, Brixton House 385 Coldharbour Lane London, SW9 8GL,

Previous Addresses

Cheribourne House 45a Station Road Willington Bedford Bedfordshire MK44 3QL England
From: 13 July 2010To: 16 January 2024
Timeline

55 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 12
Funding Round
Dec 12
Funding Round
Oct 13
Funding Round
Feb 14
Funding Round
Apr 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Apr 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Jun 17
Share Issue
Sept 17
Funding Round
Oct 17
Funding Round
Feb 18
Funding Round
Apr 18
Loan Secured
May 18
Funding Round
Nov 18
Loan Cleared
Jan 19
Funding Round
Mar 19
Loan Secured
Apr 19
Loan Cleared
Dec 19
Funding Round
May 20
Funding Round
Nov 20
Loan Secured
May 21
Funding Round
Jun 21
Funding Round
Dec 21
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
44
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

AUSTIN, Toby Alexander Spencer

Active
385 Coldharbour Lane, LondonSW9 8GL
Born June 1983
Director
Appointed 13 Jul 2010

BENCE, Stephen John, Dr

Active
385 Coldharbour Lane, LondonSW9 8GL
Born April 1972
Director
Appointed 13 Jul 2010

SONGHURST, Charles

Active
385 Coldharbour Lane, LondonSW9 8GL
Born September 1978
Director
Appointed 17 Sept 2012

Persons with significant control

1

Charles Songhurst

Active
45a Station Road, BedfordMK44 3QL
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Medium
9 October 2025
AAAnnual Accounts
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Resolution
30 April 2025
RESOLUTIONSResolutions
Memorandum Articles
30 April 2025
MAMA
Memorandum Articles
18 March 2025
MAMA
Resolution
13 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Auditors Resignation Company
25 January 2024
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Resolution
19 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Resolution
29 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Memorandum Articles
20 December 2021
MAMA
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Memorandum Articles
17 December 2020
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
1 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Resolution
26 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 September 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Certificate Change Of Name Company
7 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 July 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Incorporation Company
13 July 2010
NEWINCIncorporation