Background WavePink WaveYellow Wave

AUDLEY FUNDING LIMITED (10364982)

AUDLEY FUNDING LIMITED (10364982) is an active UK company. incorporated on 8 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUDLEY FUNDING LIMITED has been registered for 9 years. Current directors include HAINES, Kevin Richard.

Company Number
10364982
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
45 Pall Mall, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAINES, Kevin Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDLEY FUNDING LIMITED

AUDLEY FUNDING LIMITED is an active company incorporated on 8 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUDLEY FUNDING LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10364982

LTD Company

Age

9 Years

Incorporated 8 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

AUDLEY FUNDING PLC
From: 8 September 2016To: 31 December 2024
Contact
Address

45 Pall Mall London, SW1Y 5JG,

Previous Addresses

, 42 Pall Mall, London, SW1Y 5JG, England
From: 10 February 2021To: 11 February 2021
, 7 Bell Yard, London, WC2A 2JR, England
From: 22 October 2020To: 10 February 2021
, 1 Bedford Row, London, WC1R 4BZ, United Kingdom
From: 8 September 2016To: 22 October 2020
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Nov 16
Loan Secured
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HAINES, Kevin Richard

Active
Pall Mall, LondonSW1Y 5JG
Born September 1959
Director
Appointed 17 Jan 2025

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 08 Sept 2016
Resigned 01 Sept 2019

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 03 Jun 2020
Resigned 21 Jan 2025

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
St. Martin's Lane, LondonWC2N 4JS
Corporate secretary
Appointed 01 Sept 2019
Resigned 03 Jun 2020

BENJAMIN, Justin

Resigned
Bedford Row, LondonWC1R 4BZ
Born May 1974
Director
Appointed 08 Sept 2016
Resigned 14 Feb 2018

DAVIES, David Raymond

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1951
Director
Appointed 08 Sept 2016
Resigned 17 Jan 2025

DIXON, Denis Gordon

Resigned
Pall Mall, LondonSW1Y 5JG
Born December 1946
Director
Appointed 18 Apr 2024
Resigned 20 Jan 2025

EVANS, Alistair Rhys

Resigned
Bedford Row, LondonWC1R 4BZ
Born July 1979
Director
Appointed 08 Sept 2016
Resigned 05 Feb 2018

HAINES, Kevin Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Born September 1959
Director
Appointed 26 Feb 2018
Resigned 18 Apr 2024

JOHNSON, Roger Daniel Lunn

Resigned
Pall Mall, LondonSW1Y 5JG
Born June 1948
Director
Appointed 14 Feb 2018
Resigned 18 Apr 2024

JOHNSON, Roger Daniel Lunn

Resigned
Bedford Row, LondonWC1R 4BZ
Born June 1948
Director
Appointed 05 Feb 2018
Resigned 05 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
31 December 2024
CERT10CERT10
Reregistration Public To Private Company
31 December 2024
RR02RR02
Re Registration Memorandum Articles
31 December 2024
MARMAR
Resolution
31 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 October 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 November 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
30 May 2017
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Legacy
6 October 2016
CERT8ACERT8A
Application Trading Certificate
6 October 2016
SH50SH50
Incorporation Company
8 September 2016
NEWINCIncorporation