Background WavePink WaveYellow Wave

OSMOSIS FUNDING LIMITED (13456177)

OSMOSIS FUNDING LIMITED (13456177) is an active UK company. incorporated on 15 June 2021. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OSMOSIS FUNDING LIMITED has been registered for 4 years. Current directors include BLUNDEN, Mark Edward, KUTZKE, Kory, MONTUPET, James Colin and 1 others.

Company Number
13456177
Status
active
Type
ltd
Incorporated
15 June 2021
Age
4 years
Address
Fourth Floor Abbots House, Reading, RG1 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLUNDEN, Mark Edward, KUTZKE, Kory, MONTUPET, James Colin, POWELL, Christopher Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSMOSIS FUNDING LIMITED

OSMOSIS FUNDING LIMITED is an active company incorporated on 15 June 2021 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OSMOSIS FUNDING LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13456177

LTD Company

Age

4 Years

Incorporated 15 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 25 January 2026 (4 months ago)
Submitted on 10 February 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Fourth Floor Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 15 June 2021To: 6 September 2021
Timeline

34 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Nov 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Sept 22
Director Left
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Funding Round
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
15
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLUNDEN, Mark Edward

Active
Abbots House, ReadingRG1 3BD
Born December 1968
Director
Appointed 22 Apr 2022

KUTZKE, Kory

Active
Higgins Road, Rosemont60018
Born July 1985
Director
Appointed 29 Jan 2026

MONTUPET, James Colin

Active
Abbots House, ReadingRG1 3BD
Born May 1986
Director
Appointed 15 Jul 2025

POWELL, Christopher Kenneth

Active
9399 West Higgins Road, Rosemont60018
Born September 1980
Director
Appointed 24 Jun 2024

BAMBER, Tracey Ann

Resigned
Abbots House, ReadingRG1 3BD
Born March 1969
Director
Appointed 30 Jul 2021
Resigned 01 Nov 2022

GANGADHARAN, Manjunath

Resigned
Abbots House, ReadingRG1 3BD
Born July 1982
Director
Appointed 30 Jul 2021
Resigned 15 Apr 2022

KELLOGG, Andrew Michael

Resigned
Abbots House, ReadingRG1 3BD
Born July 1984
Director
Appointed 30 Jul 2021
Resigned 29 Jan 2026

KENT, Jamie Christian

Resigned
Abbots House, ReadingRG1 3BD
Born September 1984
Director
Appointed 22 Apr 2022
Resigned 14 Mar 2025

SANCHEZ, Braulio Alberto

Resigned
Abbots House, ReadingRG1 3BD
Born June 1972
Director
Appointed 30 Jul 2021
Resigned 02 Jul 2024

TODD, Mary Ann

Resigned
401 N. Michigan Avenue, Chicago60611
Born May 1968
Director
Appointed 15 Jun 2021
Resigned 30 Jul 2021

TROTT, Byron David

Resigned
401 N. Michigan Avenue, Chicago60611
Born December 1958
Director
Appointed 15 Jun 2021
Resigned 30 Jul 2021

WILLIAMS, Sarah Anne

Resigned
Abbots House, ReadingRG1 3BD
Born November 1974
Director
Appointed 30 Jul 2021
Resigned 25 Oct 2024

Persons with significant control

1

Abbots House, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
6 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
6 July 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
6 July 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 May 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2021
NEWINCIncorporation