Background WavePink WaveYellow Wave

MYFUNDINGPARTNER LIMITED (07428724)

MYFUNDINGPARTNER LIMITED (07428724) is an active UK company. incorporated on 3 November 2010. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. MYFUNDINGPARTNER LIMITED has been registered for 15 years. Current directors include CLEGG, Allan Xenophon, COOPER, Alan William, ROBERTS, Laura Jane and 1 others.

Company Number
07428724
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
Liberty House Brook Avenue, Southampton, SO31 9HP
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CLEGG, Allan Xenophon, COOPER, Alan William, ROBERTS, Laura Jane, SHEEDY, Paul Frances
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYFUNDINGPARTNER LIMITED

MYFUNDINGPARTNER LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. MYFUNDINGPARTNER LIMITED was registered 15 years ago.(SIC: 64929)

Status

active

Active since 15 years ago

Company No

07428724

LTD Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

WASHINGTON FINANCE LIMITED
From: 3 November 2010To: 18 April 2018
Contact
Address

Liberty House Brook Avenue Warsash Southampton, SO31 9HP,

Previous Addresses

Liberty House 37 Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF
From: 16 November 2011To: 25 September 2014
Liberty House 37 Mitchell Point Ensign Way, Hamble Southampton Hampshire SO31 4RF United Kingdom
From: 15 November 2011To: 16 November 2011
19 Fiztroy Square London W1T 6EQ United Kingdom
From: 3 November 2010To: 15 November 2011
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 24
Owner Exit
Nov 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CLEGG, Allan Xenophon

Active
Brook Avenue, SouthamptonSO31 9HP
Born September 1972
Director
Appointed 24 Apr 2018

COOPER, Alan William

Active
Brook Avenue, SouthamptonSO31 9HP
Born January 1980
Director
Appointed 24 Apr 2018

ROBERTS, Laura Jane

Active
Brook Avenue, SouthamptonSO31 9HP
Born March 1983
Director
Appointed 24 Apr 2018

SHEEDY, Paul Frances

Active
Brook Avenue, SouthamptonSO31 9HP
Born August 1976
Director
Appointed 24 Apr 2018

CAPTAIN, Anthony Albert

Resigned
Brook Avenue, SouthamptonSO31 9HP
Born November 1946
Director
Appointed 09 Nov 2010
Resigned 26 Apr 2024

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 03 Nov 2010
Resigned 03 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Albert Captain

Ceased
Brook Avenue, SouthamptonSO31 9HP
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2024
Brook Avenue, SouthamptonSO31 9HP

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
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Small
12 February 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Resolution
18 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Incorporation Company
3 November 2010
NEWINCIncorporation