Company NameFunnelback UK Limited
DirectorsStephen Adam Morgan and John-Paul Syriatowicz
Company StatusActive
Company Number07004264
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Adam Morgan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnsbury Street
London
N1 1PW
Secretary NameMr Gavin Robert Dumsday
StatusCurrent
Appointed16 December 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressHuckletree, Alphabeta Building 18 Finsbury Square
London
EC2A 1AH
Director NameMr John-Paul Syriatowicz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed10 May 2023(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHuckletree, Alphabeta Building 18 Finsbury Square
London
EC2A 1AH
Secretary NameMr Stephen Adam Morgan
NationalityAustralian
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnsbury Street
London
N1 1PW
Director NameMr Brett Matson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2009(2 weeks, 4 days after company formation)
Appointment Duration13 years, 8 months (resigned 10 May 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 11 Weetman
Nicholls
Act 2913
Australia
Director NameMr Stuart Beil
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10/45 Dobbin Circuit
Nicholls
Canberra Act 2913
New South Wales
Australia
Secretary NameMr Mark Carl Luton
StatusResigned
Appointed25 July 2017(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2020)
RoleCompany Director
Correspondence AddressLevel 6, The Bower 207 Old Street
London
EC1V 9NR

Contact

Websitewww.funnelback.com/
Telephone020 71836810
Telephone regionLondon

Location

Registered AddressHuckletree, Alphabeta Building
18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Funnelback Pty
50.00%
Ordinary
50 at £1Squiz Uk LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,378,964
Gross Profit£727,348
Net Worth£393,928
Cash£734,639
Current Liabilities£505,190

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

11 January 2024Registered office address changed from Level 2, the Bower 207 Old Street London EC1V 9NR England to Huckletree, Alphabeta Building 18 Finsbury Square London EC2A 1AH on 11 January 2024 (1 page)
19 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
17 May 2023Appointment of Mr John-Paul Syriatowicz as a director on 10 May 2023 (2 pages)
17 May 2023Termination of appointment of Brett Matson as a director on 10 May 2023 (1 page)
23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 May 2021Registered office address changed from Level 6, the Bower 207 Old Street London EC1V 9NR England to Level 2, the Bower 207 Old Street London EC1V 9NR on 21 May 2021 (1 page)
18 December 2020Appointment of Mr Gavin Robert Dumsday as a secretary on 16 December 2020 (2 pages)
18 December 2020Termination of appointment of Mark Carl Luton as a secretary on 16 December 2020 (1 page)
17 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
22 July 2019Registered office address changed from Zetland House 109 - 123 Clifton Street London EC2A 4LD to Level 6, the Bower 207 Old Street London EC1V 9NR on 22 July 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 July 2017Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages)
27 July 2017Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Stephen Adam Morgan as a secretary on 25 July 2017 (1 page)
27 July 2017Termination of appointment of Stephen Adam Morgan as a secretary on 25 July 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
15 December 2015Full accounts made up to 30 June 2015 (10 pages)
15 December 2015Full accounts made up to 30 June 2015 (10 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
21 February 2015Full accounts made up to 30 June 2014 (12 pages)
21 February 2015Full accounts made up to 30 June 2014 (12 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
13 January 2014Termination of appointment of Stuart Beil as a director (1 page)
13 January 2014Termination of appointment of Stuart Beil as a director (1 page)
25 November 2013Full accounts made up to 30 June 2013 (12 pages)
25 November 2013Full accounts made up to 30 June 2013 (12 pages)
20 November 2013Registered office address changed from 162 Chatsworth Avenue Portsmouth Hampshire PO6 2UJ United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 162 Chatsworth Avenue Portsmouth Hampshire PO6 2UJ United Kingdom on 20 November 2013 (1 page)
2 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
1 October 2013Director's details changed for Mr Brett Matson on 1 July 2013 (2 pages)
1 October 2013Director's details changed for Mr Brett Matson on 1 July 2013 (2 pages)
1 October 2013Director's details changed for Mr Brett Matson on 1 July 2013 (2 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 September 2012Annual return made up to 3 September 2012 (6 pages)
21 September 2012Annual return made up to 3 September 2012 (6 pages)
21 September 2012Annual return made up to 3 September 2012 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
14 March 2012Register inspection address has been changed (1 page)
14 March 2012Register inspection address has been changed (1 page)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 April 2010Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
12 April 2010Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
4 March 2010Appointment of Mr Stuart Beil as a director (2 pages)
4 March 2010Appointment of Mr Stuart Beil as a director (2 pages)
16 September 2009Director appointed mr brett matson (1 page)
16 September 2009Ad 28/08/09-28/08/09\gbp si 50@1=50\gbp ic 50/100\ (1 page)
16 September 2009Director appointed mr brett matson (1 page)
16 September 2009Ad 28/08/09-28/08/09\gbp si 50@1=50\gbp ic 50/100\ (1 page)
28 August 2009Incorporation (16 pages)
28 August 2009Incorporation (16 pages)