Background WavePink WaveYellow Wave

FUNDING ALTERNATIVE LTD (13185333)

FUNDING ALTERNATIVE LTD (13185333) is an active UK company. incorporated on 8 February 2021. 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 LTD has been registered for 5 years. Current directors include COLLOCOTT, Warren Haig, SANTOS, Serge Marc, Dr.

Company Number
13185333
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 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 LTD

FUNDING ALTERNATIVE LTD is an active company incorporated on 8 February 2021 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 LTD was registered 5 years ago.(SIC: 64929)

Status

active

Active since 5 years ago

Company No

13185333

LTD Company

Age

5 Years

Incorporated 8 February 2021

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 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 4 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

FUNDING ALTERNATIVE GROUP LTD
From: 2 March 2021To: 8 September 2021
FUNDING ALTERNATIVE LIMITED
From: 8 February 2021To: 2 March 2021
Contact
Address

104 Roebuck Road Chessington, KT9 1EU,

Previous Addresses

104 Roebuck Road Chessington KT9 1EU England
From: 8 February 2021To: 20 November 2023
Timeline

3 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Jan 23
Director Joined
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COLLOCOTT, Warren Haig

Active
Roebuck Road, ChessingtonKT9 1EU
Born April 1979
Director
Appointed 21 Jan 2026

SANTOS, Serge Marc, Dr

Active
Roebuck Road, ChessingtonKT9 1EU
Born April 1968
Director
Appointed 08 Feb 2021

Persons with significant control

3

2 Active
1 Ceased
Roebuck Road, ChessingtonKT9 1EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2026
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 08 Feb 2021
Ceased 04 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
18 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
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 Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Resolution
8 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 September 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Resolution
2 March 2021
RESOLUTIONSResolutions
Incorporation Company
8 February 2021
NEWINCIncorporation