Background WavePink WaveYellow Wave

FUN JUNCTION LIMITED (09800934)

FUN JUNCTION LIMITED (09800934) is an active UK company. incorporated on 30 September 2015. with registered office in Luton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. FUN JUNCTION LIMITED has been registered for 10 years. Current directors include GHAFOOR, Abdul, KAY, Lawrence William, MONK, Nicola Clare and 1 others.

Company Number
09800934
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
2nd Floor, Apex House, Luton, LU1 2RD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GHAFOOR, Abdul, KAY, Lawrence William, MONK, Nicola Clare, POULTON, Kevin John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUN JUNCTION LIMITED

FUN JUNCTION LIMITED is an active company incorporated on 30 September 2015 with the registered office located in Luton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. FUN JUNCTION LIMITED was registered 10 years ago.(SIC: 93290)

Status

active

Active since 10 years ago

Company No

09800934

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

2nd Floor, Apex House 30-34 Upper George Street Luton, LU1 2RD,

Previous Addresses

Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW United Kingdom
From: 7 September 2023To: 18 February 2026
C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
From: 30 September 2015To: 7 September 2023
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

JONES, Susan Deborah

Active
30-34 Upper George Street, LutonLU1 2RD
Secretary
Appointed 17 Feb 2026

GHAFOOR, Abdul

Active
30-34 Upper George Street, LutonLU1 2RD
Born March 1980
Director
Appointed 17 Feb 2026

KAY, Lawrence William

Active
30-34 Upper George Street, LutonLU1 2RD
Born November 1974
Director
Appointed 17 Feb 2026

MONK, Nicola Clare

Active
30-34 Upper George Street, LutonLU1 2RD
Born August 1973
Director
Appointed 17 Feb 2026

POULTON, Kevin John

Active
30-34 Upper George Street, LutonLU1 2RD
Born March 1972
Director
Appointed 17 Feb 2026

BOYCE, Colin

Resigned
30-34 Upper George Street, LutonLU1 2RD
Born March 1957
Director
Appointed 30 Sept 2015
Resigned 17 Feb 2026

OSMAN, Hale

Resigned
Ground Floor Suite, Crown House, HornchurchRM11 1EW
Born July 1976
Director
Appointed 30 Sept 2015
Resigned 17 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
30-34 Upper George Street, LutonLU1 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2026

Mr Colin Boyce

Ceased
Ground Floor Suite, Crown House, HornchurchRM11 1EW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Apr 2016
Ceased 17 Feb 2026

Miss Hale Osman

Ceased
30-34 Upper George Street, LutonLU1 2RD
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Apr 2016
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Incorporation Company
30 September 2015
NEWINCIncorporation