Background WavePink WaveYellow Wave

FUNDERCATZ LTD (13634344)

FUNDERCATZ LTD (13634344) is an active UK company. incorporated on 21 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in factoring and 1 other business activities. FUNDERCATZ LTD has been registered for 4 years. Current directors include CHAMBERLAIN, Terry Lee.

Company Number
13634344
Status
active
Type
ltd
Incorporated
21 September 2021
Age
4 years
Address
30-34 New Bridge Street, London, EC4V 6BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
CHAMBERLAIN, Terry Lee
SIC Codes
64992, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDERCATZ LTD

FUNDERCATZ LTD is an active company incorporated on 21 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring and 1 other business activity. FUNDERCATZ LTD was registered 4 years ago.(SIC: 64992, 70221)

Status

active

Active since 4 years ago

Company No

13634344

LTD Company

Age

4 Years

Incorporated 21 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

30-34 New Bridge Street London, EC4V 6BJ,

Previous Addresses

Office 4, the Clubhouse Newbourne Road Waldringfield Woodbridge IP12 4PT England
From: 15 August 2025To: 5 December 2025
Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
From: 24 September 2022To: 15 August 2025
63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England
From: 21 September 2021To: 24 September 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHAMBERLAIN, Terry Lee

Active
New Bridge Street, LondonEC4V 6BJ
Born November 1979
Director
Appointed 21 Sept 2021

BLOOMFIELD, Michelle Louise

Resigned
Newbourne Road, WoodbridgeIP12 4PT
Born July 1971
Director
Appointed 15 Aug 2025
Resigned 04 Dec 2025

BOOTS, Ian James

Resigned
Newbourne Road, WoodbridgeIP12 4PT
Born November 1990
Director
Appointed 15 Aug 2025
Resigned 04 Dec 2025

VALE, Angela Jayne

Resigned
3-7 Temple Avenue, LondonEC4Y 0HP
Born June 1977
Director
Appointed 12 Dec 2023
Resigned 14 Jan 2025

VALE, Angela Jayne

Resigned
3-7 Temple Avenue, LondonEC4Y 0HP
Born June 1977
Director
Appointed 21 Sept 2021
Resigned 29 Sept 2023

Persons with significant control

1

Mr Terry Lee Chamberlain

Active
New Bridge Street, LondonEC4V 6BJ
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

29

Second Filing Of Confirmation Statement With Made Up Date
7 April 2026
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Incorporation Company
21 September 2021
NEWINCIncorporation