Background WavePink WaveYellow Wave

PROPERTY FUNDING HUB LIMITED (11542169)

PROPERTY FUNDING HUB LIMITED (11542169) is an active UK company. incorporated on 29 August 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PROPERTY FUNDING HUB LIMITED has been registered for 7 years. Current directors include CAMPBELL, Frazer, HUMPHREYS, Ian James, LANGE, Robert James.

Company Number
11542169
Status
active
Type
ltd
Incorporated
29 August 2018
Age
7 years
Address
39 Long Acre, London, WC2E 9LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CAMPBELL, Frazer, HUMPHREYS, Ian James, LANGE, Robert James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY FUNDING HUB LIMITED

PROPERTY FUNDING HUB LIMITED is an active company incorporated on 29 August 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PROPERTY FUNDING HUB LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11542169

LTD Company

Age

7 Years

Incorporated 29 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

39 Long Acre London, WC2E 9LG,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 2 December 2019To: 10 November 2023
45 Tretawn Gardens London NW7 4NP England
From: 29 August 2018To: 2 December 2019
Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Mar 21
Funding Round
Mar 21
Share Issue
Apr 21
Share Issue
Apr 21
Director Joined
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Dec 21
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Aug 23
Funding Round
Oct 23
Director Left
Oct 23
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Jun 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
27
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAMPBELL, Frazer

Active
Long Acre, LondonWC2E 9LG
Born August 1991
Director
Appointed 16 May 2025

HUMPHREYS, Ian James

Active
Long Acre, LondonWC2E 9LG
Born September 1981
Director
Appointed 01 Sept 2020

LANGE, Robert James

Active
Long Acre, LondonWC2E 9LG
Born June 1976
Director
Appointed 15 Apr 2021

LEWIS, Barry David

Resigned
Gadd House, LondonN3 2JU
Born November 1950
Director
Appointed 29 Aug 2018
Resigned 30 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Ian James Humphreys

Active
Long Acre, LondonWC2E 9LG
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020

Mr Barry David Lewis

Ceased
Tretawn Gardens, LondonNW7 4NP
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2018
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 June 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Confirmation Statement
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Resolution
4 June 2021
RESOLUTIONSResolutions
Resolution
4 June 2021
RESOLUTIONSResolutions
Memorandum Articles
4 June 2021
MAMA
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
2 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Incorporation Company
29 August 2018
NEWINCIncorporation