Background WavePink WaveYellow Wave

FUNDINGXCHANGE LIMITED (09228134)

FUNDINGXCHANGE LIMITED (09228134) is an active UK company. incorporated on 22 September 2014. 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. FUNDINGXCHANGE LIMITED has been registered for 11 years. Current directors include APPALSAMY, Yogan, GORDON, Paul Andrew, HERRLING, Katrin Claudia Louise, Ms. and 1 others.

Company Number
09228134
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
Office 9, Dalton House, London, SW19 2RR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
APPALSAMY, Yogan, GORDON, Paul Andrew, HERRLING, Katrin Claudia Louise, Ms., HOLLYHEAD, Sarah
SIC Codes
62012, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDINGXCHANGE LIMITED

FUNDINGXCHANGE LIMITED is an active company incorporated on 22 September 2014 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. FUNDINGXCHANGE LIMITED was registered 11 years ago.(SIC: 62012, 64999)

Status

active

Active since 11 years ago

Company No

09228134

LTD Company

Age

11 Years

Incorporated 22 September 2014

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 26 August 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Office 9, Dalton House 60 Windsor Avenue London, SW19 2RR,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 22 September 2014To: 15 July 2022
Timeline

47 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Jul 15
Share Issue
Jul 15
Director Joined
Sept 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Sept 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Sept 18
Funding Round
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Funding Round
Feb 21
Owner Exit
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Funding Round
Jul 22
New Owner
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Apr 23
Director Left
Aug 23
Loan Secured
Feb 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Left
Sept 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
May 25
Funding Round
Nov 25
Funding Round
Nov 25
19
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HERRLING, Katrin

Active
Windsor Avenue, LondonSW19 2RR
Secretary
Appointed 22 Sept 2014

APPALSAMY, Yogan

Active
60 Windsor Avenue, LondonSW19 2RR
Born June 1984
Director
Appointed 22 May 2025

GORDON, Paul Andrew

Active
60 Windsor Avenue, LondonSW19 2RR
Born May 1967
Director
Appointed 01 Jan 2025

HERRLING, Katrin Claudia Louise, Ms.

Active
60 Windsor Avenue, LondonSW19 2RR
Born March 1969
Director
Appointed 22 Sept 2014

HOLLYHEAD, Sarah

Active
60 Windsor Avenue, LondonSW19 2RR
Born January 1986
Director
Appointed 10 Oct 2022

ALLBROOK, John Richard

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born November 1961
Director
Appointed 14 Apr 2022
Resigned 10 Oct 2022

BEAU DE LOMENIE, Olivier

Resigned
Frognal Gardens, LondonNW3 6XA
Born March 1972
Director
Appointed 22 Sept 2014
Resigned 25 Feb 2019

CHEUNG, Daniel

Resigned
2 Woodberry Grove, LondonN12 0DR
Born September 1991
Director
Appointed 05 Oct 2020
Resigned 18 Dec 2020

FEATHERSTONE, Simon Andrew

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born August 1968
Director
Appointed 01 Oct 2020
Resigned 01 Jan 2025

FILSHIE, Alexander

Resigned
2 Woodberry Grove, LondonN12 0DR
Born April 1967
Director
Appointed 28 Aug 2015
Resigned 11 Nov 2019

FIRTH, Max Christian

Resigned
2 Woodberry Grove, LondonN12 0DR
Born April 1968
Director
Appointed 25 Jan 2019
Resigned 31 Aug 2020

HENRY, Paul Alan

Resigned
Woodberry Grove, LondonN12 0DR
Born May 1972
Director
Appointed 05 Oct 2020
Resigned 06 Sept 2021

OTT, John

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 14 Jun 2017
Resigned 14 Apr 2022

ROSE, Jonny

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born March 1996
Director
Appointed 10 Oct 2022
Resigned 08 Aug 2023

SHER, Benjamin

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1978
Director
Appointed 06 Sept 2021
Resigned 30 Jun 2022

SORDELLI, Pietro

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born August 1981
Director
Appointed 22 Feb 2024
Resigned 11 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Ms. Katrin Claudia Louise Herrling

Active
60 Windsor Avenue, LondonSW19 2RR
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2022

Mrs Katrin Herrling

Ceased
2 Woodberry Grove, LondonN12 0DR
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

105

Legacy
24 November 2025
RP04SH01RP04SH01
Capital Name Of Class Of Shares
17 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Resolution
15 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 November 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2024
CH01Change of Director Details
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Resolution
9 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 May 2023
AAAnnual Accounts
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 July 2022
PSC09Update to PSC Statements
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
28 July 2020
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
20 March 2020
AAAnnual Accounts
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Allotment Shares
25 December 2019
SH01Allotment of Shares
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 December 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 December 2019
SH10Notice of Particulars of Variation
Resolution
28 November 2019
RESOLUTIONSResolutions
Resolution
28 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Resolution
20 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
28 July 2015
RESOLUTIONSResolutions
Incorporation Company
22 September 2014
NEWINCIncorporation