Background WavePink WaveYellow Wave

FUNDINGROUND LTD (09415587)

FUNDINGROUND LTD (09415587) is an active UK company. incorporated on 30 January 2015. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. FUNDINGROUND LTD has been registered for 11 years. Current directors include BLISS, Lucy Jane, STOKES, Julia Gaye.

Company Number
09415587
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Office 11, Navigation Business Centre, Newark, NG24 4TS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLISS, Lucy Jane, STOKES, Julia Gaye
SIC Codes
64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDINGROUND LTD

FUNDINGROUND LTD is an active company incorporated on 30 January 2015 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. FUNDINGROUND LTD was registered 11 years ago.(SIC: 64999, 82990)

Status

active

Active since 11 years ago

Company No

09415587

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Office 11, Navigation Business Centre Mill Gate Newark, NG24 4TS,

Previous Addresses

Samson House Edward Avenue Newark Nottinghamshire NG24 4UZ England
From: 13 July 2015To: 2 October 2019
11 the Office Village North Road Loughborough Leicestershire LE11 1QJ England
From: 30 January 2015To: 13 July 2015
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
Apr 18
Funding Round
Apr 18
Director Left
Oct 19
Director Left
Mar 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLISS, Lucy Jane

Active
Mill Gate, NewarkNG24 4TS
Born October 1970
Director
Appointed 14 Apr 2016

STOKES, Julia Gaye

Active
Mill Gate, NewarkNG24 4TS
Born November 1961
Director
Appointed 28 Mar 2018

HODGSON, Christine Margaret

Resigned
North Road, LoughboroughLE11 1QJ
Born October 1958
Director
Appointed 30 Jan 2015
Resigned 23 Mar 2016

NIX, Robert Arthur

Resigned
Edward Avenue, NewarkNG24 4UZ
Born May 1954
Director
Appointed 30 Jan 2015
Resigned 07 Oct 2019

PURVIS, Raymond Creighton

Resigned
Edward Avenue, NewarkNG24 4UZ
Born April 1954
Director
Appointed 30 Jan 2015
Resigned 31 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Lucy Bliss

Active
Mill Gate, NewarkNG24 4TS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018

Ms Julia Gaye Stokes

Active
Mill Gate, NewarkNG24 4TS
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018

Mr Ray Purvis

Ceased
Mill Gate, NewarkNG24 4TS
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Resolution
19 April 2018
RESOLUTIONSResolutions
Memorandum Articles
19 April 2018
MAMA
Resolution
19 April 2018
RESOLUTIONSResolutions
Notice Restriction On Company Articles
19 April 2018
CC01CC01
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
13 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Incorporation Company
30 January 2015
NEWINCIncorporation