Background WavePink WaveYellow Wave

FUNDING STREET LTD (08290406)

FUNDING STREET LTD (08290406) is an active UK company. incorporated on 12 November 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FUNDING STREET LTD has been registered for 13 years. Current directors include MANICKARAJAH, Myuran.

Company Number
08290406
Status
active
Type
ltd
Incorporated
12 November 2012
Age
13 years
Address
49 Greek Street, London, W1D 4EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MANICKARAJAH, Myuran
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDING STREET LTD

FUNDING STREET LTD is an active company incorporated on 12 November 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FUNDING STREET LTD was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08290406

LTD Company

Age

13 Years

Incorporated 12 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

QATALYST CONSULTING LTD
From: 12 November 2012To: 19 November 2015
Contact
Address

49 Greek Street London, W1D 4EG,

Previous Addresses

7 st. Marys View Harrow Middlesex HA3 8ED
From: 12 November 2012To: 21 January 2016
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Nov 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MANICKARAJAH, Myuran

Active
Greek Street, LondonW1D 4EG
Born July 1981
Director
Appointed 12 Nov 2012

Persons with significant control

1

Mr Myuran Manickarajah

Active
Greek Street, LondonW1D 4EG
Born July 1981

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

36

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 January 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Incorporation Company
12 November 2012
NEWINCIncorporation