Background WavePink WaveYellow Wave

FUNDERTAS LIMITED (09501977)

FUNDERTAS LIMITED (09501977) is an active UK company. incorporated on 20 March 2015. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. FUNDERTAS LIMITED has been registered for 11 years. Current directors include ALLSOPP, Gregory, BERKS, Graham Leslie, LOMAX, Stuart Andrew.

Company Number
09501977
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
1 Mariner Court, Wakefield, WF4 3FL
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
ALLSOPP, Gregory, BERKS, Graham Leslie, LOMAX, Stuart Andrew
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDERTAS LIMITED

FUNDERTAS LIMITED is an active company incorporated on 20 March 2015 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. FUNDERTAS LIMITED was registered 11 years ago.(SIC: 64921)

Status

active

Active since 11 years ago

Company No

09501977

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

BROOMCO (4279) LIMITED
From: 20 March 2015To: 11 May 2015
Contact
Address

1 Mariner Court Calder Business Park Wakefield, WF4 3FL,

Previous Addresses

Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL United Kingdom
From: 20 October 2015To: 19 November 2015
Butterley Leys Farm Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH United Kingdom
From: 20 March 2015To: 20 October 2015
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Sept 20
Director Left
Sept 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLSOPP, Gregory

Active
Calder Business Park, WakefieldWF4 3FL
Born January 1980
Director
Appointed 12 Nov 2015

BERKS, Graham Leslie

Active
Calder Business Park, WakefieldWF4 3FL
Born November 1954
Director
Appointed 12 Nov 2015

LOMAX, Stuart Andrew

Active
Calder Business Park, WakefieldWF4 3FL
Born March 1966
Director
Appointed 20 Mar 2015

HALLIDAY, Paul Richard

Resigned
Calder Business Park, WakefieldWF4 3FL
Born January 1974
Director
Appointed 12 Nov 2015
Resigned 04 Sept 2024

HOLMES, William Angus

Resigned
Calder Business Park, WakefieldWF4 3FL
Born September 1975
Director
Appointed 12 Nov 2015
Resigned 18 Jan 2017

LOMAX, Rachel Jayne

Resigned
Calder Business Park, WakefieldWF4 3FL
Born July 1965
Director
Appointed 20 Mar 2015
Resigned 14 Sept 2020

Persons with significant control

4

2 Active
2 Ceased
Mariner Court, WakefieldWF4 3FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Apr 2018
Mariner Court, WakefieldWF4 3FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2018

Mr Stuart Andrew Lomax

Ceased
Calder Business Park, WakefieldWF4 3FL
Born March 1966

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
Ceased 01 Apr 2018

Mrs Rachel Jayne Lomax

Ceased
Calder Business Park, WakefieldWF4 3FL
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Memorandum Articles
19 May 2015
MAMA
Certificate Change Of Name Company
11 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2015
CONNOTConfirmation Statement Notification
Incorporation Company
20 March 2015
NEWINCIncorporation