Background WavePink WaveYellow Wave

FERGUSON LITIGATION FUNDING LIMITED (09892485)

FERGUSON LITIGATION FUNDING LIMITED (09892485) is an active UK company. incorporated on 27 November 2015. with registered office in Heathfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FERGUSON LITIGATION FUNDING LIMITED has been registered for 10 years. Current directors include FERGUSON, John Charles Corry, FERNANDES, Sandra Bernadette, JONES, Jonathan Foster and 2 others.

Company Number
09892485
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
Lucks Farmhouse Greenwoods Lane, Heathfield, TN21 9HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FERGUSON, John Charles Corry, FERNANDES, Sandra Bernadette, JONES, Jonathan Foster, PRICE, Richard Stephen, RIVLIN, Paul Denis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGUSON LITIGATION FUNDING LIMITED

FERGUSON LITIGATION FUNDING LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Heathfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FERGUSON LITIGATION FUNDING LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09892485

LTD Company

Age

10 Years

Incorporated 27 November 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 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Lucks Farmhouse Greenwoods Lane Punnetts Town Heathfield, TN21 9HU,

Previous Addresses

4 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX United Kingdom
From: 27 November 2015To: 22 June 2020
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FERGUSON, John Charles Corry

Active
Trewint Lane, WadebridgePL27 6PT
Born April 1948
Director
Appointed 27 Nov 2015

FERNANDES, Sandra Bernadette

Active
Mulgrave Chambers, SuttonSM2 6LE
Born April 1959
Director
Appointed 22 Nov 2019

JONES, Jonathan Foster

Active
Greenwoods Lane, HeathfieldTN21 9HU
Born July 1942
Director
Appointed 27 Nov 2015

PRICE, Richard Stephen

Active
Greenwoods Lane, HeathfieldTN21 9HU
Born May 1953
Director
Appointed 01 Jul 2021

RIVLIN, Paul Denis

Active
Ap 5.2 Percivall House, LondonEC1A 7BF
Born March 1952
Director
Appointed 01 Jul 2021

POLLARD, Matthew James

Resigned
5th Floor, LondonW1F 9BS
Born July 1982
Director
Appointed 05 Dec 2016
Resigned 10 Sept 2018

POWER, Maurice

Resigned
Bedehouse Bank, BournePE10 9JX
Born May 1962
Director
Appointed 20 Oct 2016
Resigned 05 Nov 2018

VON BROEMBSEN-KLUEVER, Elissa Meghan

Resigned
Air Street, LondonW1B 5AD
Born March 1982
Director
Appointed 10 Sept 2018
Resigned 22 Nov 2019

WEAVER, James Alexander

Resigned
Normandy Road, St. AlbansAL3 5PW
Born May 1982
Director
Appointed 27 Nov 2015
Resigned 05 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2021

Omni Equity Lp

Ceased
Golden Square, LondonW1F 9BS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2019
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
15 February 2019
AAMDAAMD
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Incorporation Company
27 November 2015
NEWINCIncorporation