Background WavePink WaveYellow Wave

THE FUNDING WHEEL LTD (12488768)

THE FUNDING WHEEL LTD (12488768) is an active UK company. incorporated on 28 February 2020. with registered office in Mansfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE FUNDING WHEEL LTD has been registered for 6 years. Current directors include GRIFFIN, Karen Julie, GRIFFIN, Nigel Robert.

Company Number
12488768
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
21 Rockcliffe Grange, Mansfield, NG18 4YW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRIFFIN, Karen Julie, GRIFFIN, Nigel Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUNDING WHEEL LTD

THE FUNDING WHEEL LTD is an active company incorporated on 28 February 2020 with the registered office located in Mansfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE FUNDING WHEEL LTD was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12488768

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

21 Rockcliffe Grange Mansfield, NG18 4YW,

Previous Addresses

Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England
From: 28 February 2020To: 7 January 2021
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Mar 20
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRIFFIN, Karen Julie

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1957
Director
Appointed 29 Nov 2024

GRIFFIN, Nigel Robert

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953
Director
Appointed 28 Feb 2020

BAKER, Brian

Resigned
Rockcliffe Grange, MansfieldNG18 4YW
Born January 1961
Director
Appointed 28 Feb 2020
Resigned 29 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Baker

Ceased
Rockcliffe Grange, MansfieldNG18 4YW
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020
Ceased 29 Nov 2024

Mr Nigel Robert Griffin

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
9 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
16 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2020
NEWINCIncorporation