Background WavePink WaveYellow Wave

ET BUSINESS FUNDING LIMITED (08026173)

ET BUSINESS FUNDING LIMITED (08026173) is an active UK company. incorporated on 11 April 2012. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ET BUSINESS FUNDING LIMITED has been registered for 14 years. Current directors include CLOUGH, John William, MARR, Richard Donald, MCALEAVEY, Seamus James Gerard and 1 others.

Company Number
08026173
Status
active
Type
ltd
Incorporated
11 April 2012
Age
14 years
Address
Second Floor Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLOUGH, John William, MARR, Richard Donald, MCALEAVEY, Seamus James Gerard, WHITE, Peter David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ET BUSINESS FUNDING LIMITED

ET BUSINESS FUNDING LIMITED is an active company incorporated on 11 April 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ET BUSINESS FUNDING LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

08026173

LTD Company

Age

14 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

Second Floor Citygate St James' Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

Second Floor, Citygate St James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
From: 4 June 2024To: 27 June 2024
Third Floor Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE
From: 11 April 2012To: 4 June 2024
Timeline

18 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 12
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
May 14
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Left
Dec 19
Funding Round
Apr 20
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

UNW COMPANY SECRETARY LIMITED

Active
Citygate, Newcastle Upon TyneNE1 4JE
Corporate secretary
Appointed 24 Mar 2016

CLOUGH, John William

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 04 Nov 2013

MARR, Richard Donald

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born June 1973
Director
Appointed 10 Aug 2016

MCALEAVEY, Seamus James Gerard

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born November 1956
Director
Appointed 29 Mar 2017

WHITE, Peter David

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born July 1962
Director
Appointed 04 Nov 2013

LINTON, David Glyn

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 11 Apr 2012
Resigned 24 Mar 2016

AGNEW, Henry Martin Paul

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born November 1951
Director
Appointed 11 Apr 2012
Resigned 07 Jun 2013

BURNS, Patrick Delisle

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born February 1949
Director
Appointed 29 Mar 2017
Resigned 31 May 2018

CHARTERIS, Jennifer Ann

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1968
Director
Appointed 29 Mar 2017
Resigned 27 Nov 2019

DEAN, Ashley Stuart

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1960
Director
Appointed 11 Apr 2012
Resigned 05 Nov 2013

LINTON, David Glyn

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born January 1944
Director
Appointed 11 Apr 2012
Resigned 05 Nov 2013

O'CULACHAIN, Maoiliosa Seosamh

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born January 1963
Director
Appointed 04 Nov 2013
Resigned 06 Dec 2016

TEMPLE, Kenneth David

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born June 1947
Director
Appointed 04 Nov 2013
Resigned 07 May 2014

Persons with significant control

2

Citygate, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2017
Citygate, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 June 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 April 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2012
NEWINCIncorporation