Background WavePink WaveYellow Wave

FUNKY TIMBER LTD (12119409)

FUNKY TIMBER LTD (12119409) is an active UK company. incorporated on 24 July 2019. with registered office in Wigan. The company operates in the Construction sector, engaged in joinery installation. FUNKY TIMBER LTD has been registered for 6 years. Current directors include SLATER, Daniel Ian Robert, WAREING, Lauren Olivia.

Company Number
12119409
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
17 Delphside Close, Wigan, WN5 8TS
Industry Sector
Construction
Business Activity
Joinery installation
Directors
SLATER, Daniel Ian Robert, WAREING, Lauren Olivia
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNKY TIMBER LTD

FUNKY TIMBER LTD is an active company incorporated on 24 July 2019 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in joinery installation. FUNKY TIMBER LTD was registered 6 years ago.(SIC: 43320)

Status

active

Active since 6 years ago

Company No

12119409

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

17 Delphside Close Orrell Wigan, WN5 8TS,

Previous Addresses

433 Liverpool Road Huyton Liverpool L36 8HT England
From: 24 July 2019To: 17 January 2020
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Nov 21
New Owner
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Aug 22
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 26
Owner Exit
Apr 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SLATER, Daniel Ian Robert

Active
Delphside Close, WiganWN5 8TS
Born December 1985
Director
Appointed 18 Mar 2025

WAREING, Lauren Olivia

Active
Delphside Close, WiganWN5 8TS
Born March 1992
Director
Appointed 01 Mar 2026

SLATER, Daniel Ian Robert

Resigned
Delphside Close, WiganWN5 8TS
Secretary
Appointed 17 Feb 2022
Resigned 03 Aug 2022

PEARCE, Shaun Nathan

Resigned
Liverpool Road, LiverpoolL36 8HT
Born March 1970
Director
Appointed 24 Jul 2019
Resigned 20 Dec 2019

SLATER, Daniel Ian Robert

Resigned
Delphside Close, WiganWN5 8TS
Born December 1985
Director
Appointed 03 Aug 2022
Resigned 18 Mar 2025

SLATER, Daniel Ian Robert

Resigned
Delphside Close, WiganWN5 8TS
Born December 1985
Director
Appointed 24 Jul 2019
Resigned 17 Feb 2022

WAREING, Lauren Olivia

Resigned
Delphside Close, WiganWN5 8TS
Born March 1992
Director
Appointed 29 Nov 2021
Resigned 18 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Daniel Ian Robert Slater

Ceased
Delphside Close, WiganWN5 8TS
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Ceased 30 Mar 2026

Ms Lauren Olivia Wareing

Active
Delphside Close, WiganWN5 8TS
Born March 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022

Mr Daniel Ian Robert Slater

Ceased
Delphside Close, WiganWN5 8TS
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Ceased 17 Feb 2022

Mr Shaun Nathan Pearce

Ceased
Liverpool Road, LiverpoolL36 8HT
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
26 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 July 2019
NEWINCIncorporation