Company NameFunky Planet Ltd
DirectorAdrian Zbigniew Kaszkur
Company StatusActive
Company Number08448612
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Malgorzata Magda Kaszkur
StatusCurrent
Appointed31 March 2014(1 year after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressEnterprise City Unit 36
Meadowfield Avenue
Spennymoor
DL16 6JF
Director NameMr Adrian Zbigniew Kaszkur
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed01 April 2014(1 year after company formation)
Appointment Duration10 years
RoleMD
Country of ResidenceEngland
Correspondence AddressEnterprise City Unit 36
Meadowfield Avenue
Spennymoor
DL16 6JF
Director NameMrs Malgorzata Magda Kaszkur
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBizspace Limited Abbey Road Business Park
Pity Me
Durham
DH1 5JZ

Contact

Websitewww.funkyplanetltd.com

Location

Registered AddressEnterprise City Unit 36
Meadowfield Avenue
Spennymoor
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

1 at £1Adrian Kaszkur
50.00%
Ordinary
1 at £1Malgorzata Kaszkur
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,902
Cash£1,099
Current Liabilities£11,195

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 September 2020Change of details for Mr Adrian Zbigniew Kaszkur as a person with significant control on 17 September 2020 (2 pages)
18 September 2020Registered office address changed from Bizspace Limited Abbey Road Business Park Pity Me Durham DH1 5JZ to Enterprise City Unit 36 Meadowfield Avenue Spennymoor DL16 6JF on 18 September 2020 (1 page)
18 September 2020Secretary's details changed for Mrs Malgorzata Magda Kaszkur on 17 September 2020 (1 page)
18 September 2020Change of details for Mrs Malgorzata Magda Kaszkur as a person with significant control on 17 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Adrian Zbigniew Kaszkur on 17 September 2020 (2 pages)
1 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
(3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
23 December 2014Appointment of Mrs Malgorzata Magda Kaszkur as a secretary on 31 March 2014 (2 pages)
23 December 2014Appointment of Mrs Malgorzata Magda Kaszkur as a secretary on 31 March 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 April 2014Appointment of Mr Adrian Zbigniew Kaszkur as a director (2 pages)
13 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(3 pages)
13 April 2014Termination of appointment of Malgorzata Kaszkur as a director (1 page)
13 April 2014Termination of appointment of Malgorzata Kaszkur as a director (1 page)
13 April 2014Appointment of Mr Adrian Zbigniew Kaszkur as a director (2 pages)
13 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(3 pages)
9 June 2013Registered office address changed from 15 Acre Road Leeds LS10 4LF England on 9 June 2013 (1 page)
9 June 2013Registered office address changed from 15 Acre Road Leeds LS10 4LF England on 9 June 2013 (1 page)
9 June 2013Registered office address changed from 15 Acre Road Leeds LS10 4LF England on 9 June 2013 (1 page)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)