Background WavePink WaveYellow Wave

THE NATIONAL FUNDING SCHEME (08223187)

THE NATIONAL FUNDING SCHEME (08223187) is an active UK company. incorporated on 20 September 2012. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. THE NATIONAL FUNDING SCHEME has been registered for 13 years. Current directors include BAGSHAWE, Georgina, COOPER, Sam, GALLOWAY, Jamie Alan and 2 others.

Company Number
08223187
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 September 2012
Age
13 years
Address
1 Golden Court, Richmond, TW9 1EU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAGSHAWE, Georgina, COOPER, Sam, GALLOWAY, Jamie Alan, MAKOWER, William John Leonard, PARK, Jun
SIC Codes
62090, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL FUNDING SCHEME

THE NATIONAL FUNDING SCHEME is an active company incorporated on 20 September 2012 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. THE NATIONAL FUNDING SCHEME was registered 13 years ago.(SIC: 62090, 90020)

Status

active

Active since 13 years ago

Company No

08223187

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

THE NATIONAL DONATION SCHEME
From: 30 October 2012To: 21 January 2013
THE DONATION SCHEME
From: 20 September 2012To: 30 October 2012
Contact
Address

1 Golden Court Richmond, TW9 1EU,

Previous Addresses

Marcar House 13 Parkshot Richmond TW9 2RG England
From: 1 October 2018To: 1 February 2023
10 Queen Street Place London EC4R 1BE
From: 2 March 2015To: 1 October 2018
2-6 Cannon Street London EC4M 6YH
From: 20 September 2012To: 2 March 2015
Timeline

26 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Sept 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BAGSHAWE, Georgina

Active
Golden Court, RichmondTW9 1EU
Born July 1994
Director
Appointed 23 Mar 2022

COOPER, Sam

Active
Golden Court, RichmondTW9 1EU
Born April 1976
Director
Appointed 25 Jan 2021

GALLOWAY, Jamie Alan

Active
Golden Court, RichmondTW9 1EU
Born August 1972
Director
Appointed 23 Jun 2016

MAKOWER, William John Leonard

Active
13 Parkshot, RichmondTW9 2RG
Born April 1966
Director
Appointed 20 Sept 2012

PARK, Jun

Active
Golden Court, RichmondTW9 1EU
Born December 1976
Director
Appointed 19 Feb 2020

BELO, Simisola Ajibabi

Resigned
50 Prospect Road, BarnetEN5 5AD
Born February 1968
Director
Appointed 14 Jun 2017
Resigned 31 Jan 2018

CRUMP, Erica Midorikawa

Resigned
Cannon Street, LondonEC4M 6YH
Born August 1981
Director
Appointed 20 Sept 2012
Resigned 24 Jun 2014

DONOGHUE, Bernard Michael

Resigned
New Wing, Somerset House, LondonWC2R 1LA
Born March 1969
Director
Appointed 09 Apr 2014
Resigned 15 Jun 2016

DUFTON, Robert

Resigned
Cannon Street, LondonEC4M 6YH
Born March 1962
Director
Appointed 20 Sept 2012
Resigned 24 Jun 2014

GREY, Stephen

Resigned
Audley Park Road, BathBA1 2XJ
Born May 1954
Director
Appointed 21 Sept 2018
Resigned 29 Feb 2020

GWYNNE, David Lewis

Resigned
Queen Street Place, LondonEC4R 1BE
Born December 1973
Director
Appointed 15 Jun 2015
Resigned 12 Sept 2016

KEATING, Seamus Declan

Resigned
Queen Street Place, LondonEC4R 1BE
Born July 1963
Director
Appointed 24 Jun 2014
Resigned 15 Jun 2016

LEONARD, Bart

Resigned
Solent Road, LondonNW6 1TX
Born February 1969
Director
Appointed 21 Sept 2018
Resigned 06 Jan 2022

MAY, Catherine Jean

Resigned
Star Street, LondonW2 1QD
Born December 1964
Director
Appointed 20 Sept 2012
Resigned 15 Jul 2016

MOYES, Andrew Charles Hain

Resigned
North Road, RickmansworthWD3 5LE
Born February 1966
Director
Appointed 14 Jun 2017
Resigned 31 Jan 2018

WAITING, Molly Doyle

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1981
Director
Appointed 10 Apr 2014
Resigned 02 Apr 2019

WORBOYS, Caroline Buchanon

Resigned
Queen Street Place, LondonEC4R 1BE
Born February 1961
Director
Appointed 31 Jan 2014
Resigned 03 Mar 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Resolution
7 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Statement Of Companys Objects
17 June 2014
CC04CC04
Resolution
17 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 January 2013
MISCMISC
Change Of Name Notice
21 January 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
30 October 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 October 2012
MISCMISC
Change Of Name Notice
30 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
20 September 2012
NEWINCIncorporation