Background WavePink WaveYellow Wave

FUNSTOCK DISTRIBUTION LTD (09352286)

FUNSTOCK DISTRIBUTION LTD (09352286) is an active UK company. incorporated on 12 December 2014. with registered office in Letchworth Garden City,. The company operates in the Information and Communication sector, engaged in publishing of computer games. FUNSTOCK DISTRIBUTION LTD has been registered for 11 years. Current directors include COOPER, Jason Peter, PAIN, David Nicholas.

Company Number
09352286
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
St Christophers House,, Letchworth Garden City,, SG6 1PT
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
COOPER, Jason Peter, PAIN, David Nicholas
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNSTOCK DISTRIBUTION LTD

FUNSTOCK DISTRIBUTION LTD is an active company incorporated on 12 December 2014 with the registered office located in Letchworth Garden City,. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. FUNSTOCK DISTRIBUTION LTD was registered 11 years ago.(SIC: 58210)

Status

active

Active since 11 years ago

Company No

09352286

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

FUNSTOCK TRADE LTD
From: 12 December 2014To: 30 August 2019
Contact
Address

St Christophers House, Ridge Road, Letchworth Garden City,, SG6 1PT,

Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Dec 17
Director Joined
Feb 20
New Owner
Aug 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOPER, Jason Peter

Active
Ridge Road,, Letchworth Garden City,SG6 1PT
Born September 1968
Director
Appointed 13 Dec 2019

PAIN, David Nicholas

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965
Director
Appointed 12 Dec 2014

COOPER, Jason Peter

Resigned
Ridge Road, Letchworth Garden CitySG6 1PT
Born September 1968
Director
Appointed 12 Dec 2014
Resigned 12 Dec 2014

PAIN, Susan Patricia

Resigned
Ridge Road, Letchworth Garden CitySG6 1PT
Born August 1964
Director
Appointed 12 Dec 2014
Resigned 12 Dec 2014

Persons with significant control

2

Mr Jason Peter Cooper

Active
Ridge Road,, Letchworth Garden City,SG6 1PT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2016

Mr. David Nicholas Pain

Active
Ridge Road,, Letchworth Garden City,SG6 1PT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
30 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Incorporation Company
12 December 2014
NEWINCIncorporation