Company NameCompany Funding Options Limited
Company StatusActive
Company Number09313307
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Keith Ferrier Steven
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7&8 The Chandlery Quayside
Berwick-Upon-Tweed
TD15 1HE
Scotland
Secretary NameMrs Margaret Sheppard
StatusCurrent
Appointed16 May 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address25 Magpie Way
Winslow
Buckingham
MK18 3JT
Director NameMr Robert Montague Moore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCorporate Management Adviser
Country of ResidenceUnited Kingdom
Correspondence Address189 Raeburn Avenue
Surbiton
Surrey
KT5 9DE
Director NameCheswick Capital Ltd (Corporation)
StatusCurrent
Appointed16 May 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address9 Devonshire Square
London
EC2M 4YF

Location

Registered Address7&8 The Chandlery
Quayside
Berwick-Upon-Tweed
TD15 1HE
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1000 at £1Keith Ferrier Steven
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

16 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
31 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr Keith Ferrier Steven on 4 August 2020 (2 pages)
3 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
30 July 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 7&8 the Chandlery Quayside Berwick-upon-Tweed TD15 1HE on 30 July 2020 (1 page)
25 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
27 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 August 2017Second filing of Confirmation Statement dated 17/11/2016 (5 pages)
17 August 2017Second filing of Confirmation Statement dated 17/11/2016 (5 pages)
27 July 2017Director's details changed for Mr Keith Ferrier Steven on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Keith Ferrier Steven on 27 July 2017 (2 pages)
12 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change) was registered on 17/08/2017.
(7 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change) was registered on 17/08/2017.
(7 pages)
24 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 June 2016Appointment of Mr Robert Montague Moore as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Robert Montague Moore as a director on 17 June 2016 (2 pages)
16 June 2016Appointment of Mrs Margaret Sheppard as a secretary on 16 May 2016 (2 pages)
16 June 2016Appointment of Mrs Margaret Sheppard as a secretary on 16 May 2016 (2 pages)
16 June 2016Appointment of Cheswick Capital Ltd as a director on 16 May 2016 (2 pages)
16 June 2016Appointment of Cheswick Capital Ltd as a director on 16 May 2016 (2 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1,000
(26 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1,000
(26 pages)