Background WavePink WaveYellow Wave

FUNNELWICK LIMB CIC (12359068)

FUNNELWICK LIMB CIC (12359068) is an active UK company. incorporated on 11 December 2019. with registered office in Harwich. The company operates in the Administrative and Support Service Activities sector, engaged in motion picture, television and other theatrical casting activities. FUNNELWICK LIMB CIC has been registered for 6 years. Current directors include LINLEY, Matthew Francis, PAYNE, Julia, SIMPSON, Esther and 1 others.

Company Number
12359068
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
Harwich Arts & Heritage Centre Annexed Onto The Mayflower School, Harwich, CO12 4AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Motion picture, television and other theatrical casting activities
Directors
LINLEY, Matthew Francis, PAYNE, Julia, SIMPSON, Esther, YOUNG, Murray Lachlan
SIC Codes
78101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNNELWICK LIMB CIC

FUNNELWICK LIMB CIC is an active company incorporated on 11 December 2019 with the registered office located in Harwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in motion picture, television and other theatrical casting activities. FUNNELWICK LIMB CIC was registered 6 years ago.(SIC: 78101)

Status

active

Active since 6 years ago

Company No

12359068

LTD Company

Age

6 Years

Incorporated 11 December 2019

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 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

FUNNELWICK LIMB LTD
From: 11 December 2019To: 28 March 2025
Contact
Address

Harwich Arts & Heritage Centre Annexed Onto The Mayflower School Main Rd, Dovercourt Harwich, CO12 4AJ,

Previous Addresses

Upstairs Studio Harwich Arts & Heritage Centre Annexed onto Mayflower School Main Road, Dovercourt Harwich CO12 4AJ England
From: 29 June 2023To: 29 June 2023
Studio 118, 37 Queen Street, Floor 1 Colchester Essex CO1 2PQ England
From: 11 December 2019To: 29 June 2023
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
May 24
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Nov 25
New Owner
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

LINLEY, Matthew Francis

Active
Annexed Onto The Mayflower School, HarwichCO12 4AJ
Born April 1973
Director
Appointed 11 Dec 2019

PAYNE, Julia

Active
Annexed Onto The Mayflower School, HarwichCO12 4AJ
Born January 1971
Director
Appointed 15 Sept 2025

SIMPSON, Esther

Active
Annexed Onto The Mayflower School, HarwichCO12 4AJ
Born June 1975
Director
Appointed 15 Sept 2025

YOUNG, Murray Lachlan

Active
Annexed Onto The Mayflower School, HarwichCO12 4AJ
Born March 1969
Director
Appointed 16 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Francis Linley

Active
Annexed Onto The Mayflower School, HarwichCO12 4AJ
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019

Mr Matthew Francis Linley

Ceased
Annexed Onto The Mayflower School, HarwichCO12 4AJ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2019
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Certificate Change Of Name Company
28 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
28 March 2025
CICCONCICCON
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 December 2019
NEWINCIncorporation