Background WavePink WaveYellow Wave

FUNDING ALTERNATIVE GROUP LTD (11501528)

FUNDING ALTERNATIVE GROUP LTD (11501528) is an active UK company. incorporated on 6 August 2018. with registered office in Chessington. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. FUNDING ALTERNATIVE GROUP LTD has been registered for 7 years. Current directors include COLLOCOTT, Warren Haig, SANTOS, Serge Marc, Dr.

Company Number
11501528
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
104 Roebuck Road, Chessington, KT9 1EU
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
COLLOCOTT, Warren Haig, SANTOS, Serge Marc, Dr
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDING ALTERNATIVE GROUP LTD

FUNDING ALTERNATIVE GROUP LTD is an active company incorporated on 6 August 2018 with the registered office located in Chessington. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. FUNDING ALTERNATIVE GROUP LTD was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11501528

LTD Company

Age

7 Years

Incorporated 6 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

FUNDING ALTERNATIVE LTD
From: 3 March 2021To: 8 September 2021
FINANCING ALTERNATIVE LTD
From: 6 August 2018To: 3 March 2021
Contact
Address

104 Roebuck Road Chessington, KT9 1EU,

Previous Addresses

2 Rowan Drive Godalming GU7 1UB England
From: 21 September 2019To: 7 January 2020
85 Great Portland Street London W1W 7LT England
From: 15 August 2018To: 21 September 2019
2 Rowan Drive Godalming GU7 1UB United Kingdom
From: 6 August 2018To: 15 August 2018
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Jan 23
Loan Secured
Mar 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLLOCOTT, Warren Haig

Active
Roebuck Road, ChessingtonKT9 1EU
Born April 1979
Director
Appointed 01 Mar 2021

SANTOS, Serge Marc, Dr

Active
Roebuck Road, ChessingtonKT9 1EU
Born April 1968
Director
Appointed 06 Aug 2018

DEDE, Mavis

Resigned
Roebuck Road, ChessingtonKT9 1EU
Secretary
Appointed 16 Mar 2021
Resigned 30 Apr 2023

DEDE, Mavis

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born January 1976
Director
Appointed 06 Aug 2018
Resigned 16 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Roebuck Road, ChessingtonKT9 1EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2023

Dr. Serge Marc Santos

Ceased
Roebuck Road, ChessingtonKT9 1EU
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 04 Jan 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Resolution
1 April 2025
RESOLUTIONSResolutions
Memorandum Articles
1 April 2025
MAMA
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 October 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
24 July 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Resolution
8 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 September 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Capital Allotment Shares
7 March 2021
SH01Allotment of Shares
Resolution
3 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Incorporation Company
6 August 2018
NEWINCIncorporation