Company NameFundapps Ltd
Company StatusActive
Company Number07380035
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Patrick White
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Antony Lawrence Robison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Torben Munch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed06 April 2022(11 years, 6 months after company formation)
Appointment Duration2 years
RoleNon-Executive Director
Country of ResidenceDenmark
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameMr Andrew Patrick White
StatusCurrent
Appointed01 February 2024(13 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameJames Bernard Crowley
NationalityBritish
StatusResigned
Appointed31 August 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Angus Mark Conroy
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2022(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 2023)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitewww.fundapps.co/
Email address[email protected]
Telephone020 32866978
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

79k at £0.00001Andrew Patrick White
77.40%
Ordinary
21.1k at £0.00001James Crowley
20.64%
Ordinary
1.8k at £0.00001Daniel Crowley
1.72%
Ordinary
-OTHER
0.25%
-

Financials

Year2014
Net Worth£215,283
Cash£554,714
Current Liabilities£398,699

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

31 October 2023Second filing of Confirmation Statement dated 17 September 2021 (9 pages)
31 October 2023Second filing of Confirmation Statement dated 17 September 2022 (4 pages)
6 October 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
22 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
2 May 2023Termination of appointment of Angus Mark Conroy as a director on 28 April 2023 (1 page)
14 October 2022Confirmation statement made on 17 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 31/10/2023.
(4 pages)
31 August 2022Director's details changed for Mr Andrew Patrick White on 31 August 2022 (2 pages)
2 August 2022Appointment of Mr Angus Mark Conroy as a director on 20 June 2022 (2 pages)
26 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page)
3 May 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
19 April 2022Appointment of Mr Torben Munch as a director on 6 April 2022 (2 pages)
14 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 1.01151
(3 pages)
7 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 September 2021Confirmation statement made on 17 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/10/2023.
(5 pages)
23 August 2021Resolutions
  • RES13 ‐ Purchase by the company are approved 11/08/2021
(1 page)
23 August 2021Resolutions
  • RES13 ‐ Purchase by the company proposed agreement are approved 11/04/2021
(1 page)
18 August 2021Cancellation of shares. Statement of capital on 11 August 2021
  • GBP 1.0110
(4 pages)
13 August 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
3 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 May 2021Particulars of variation of rights attached to shares (2 pages)
25 May 2021Memorandum and Articles of Association (38 pages)
25 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2021Change of share class name or designation (2 pages)
25 May 2021Resolutions
  • RES13 ‐ Company business 01/05/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2021Cancellation of shares. Statement of capital on 1 May 2021
  • GBP 1.02181
(4 pages)
12 May 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 1.02621
(4 pages)
11 May 2021Appointment of Mr Antony Lawrence Robison as a director on 1 May 2021 (2 pages)
11 May 2021Termination of appointment of James Bernard Crowley as a secretary on 1 May 2021 (1 page)
11 May 2021Change of details for Mr Andrew Patrick White as a person with significant control on 1 May 2021 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
2 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
31 August 2018Appointment of Mr James Crowley as a secretary on 31 August 2018 (2 pages)
20 August 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
8 February 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
15 November 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
12 October 2017Change of details for Mr Andrew Patrick White as a person with significant control on 1 September 2017 (2 pages)
12 October 2017Director's details changed for Mr Andrew Patrick White on 1 September 2017 (2 pages)
12 October 2017Director's details changed for Mr Andrew Patrick White on 1 September 2017 (2 pages)
12 October 2017Director's details changed for Mr Andrew Patrick White on 1 September 2017 (2 pages)
12 October 2017Director's details changed for Mr Andrew Patrick White on 1 September 2017 (2 pages)
12 October 2017Change of details for Mr Andrew Patrick White as a person with significant control on 1 September 2017 (2 pages)
12 October 2017Change of details for Mr Andrew Patrick White as a person with significant control on 1 September 2017 (2 pages)
12 October 2017Change of details for Mr Andrew Patrick White as a person with significant control on 1 September 2017 (2 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
13 September 2016Director's details changed for Mr Andrew Patrick White on 16 October 2015 (2 pages)
13 September 2016Director's details changed for Mr Andrew Patrick White on 16 October 2015 (2 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1.02
(4 pages)
6 October 2015Director's details changed for Mr Andrew Patrick White on 1 April 2015 (2 pages)
6 October 2015Director's details changed for Mr Andrew Patrick White on 1 April 2015 (2 pages)
6 October 2015Director's details changed for Mr Andrew Patrick White on 1 April 2015 (2 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1.02
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 1.02
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 1.02
(3 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Director's details changed for Mr Andrew Patrick White on 1 September 2014 (2 pages)
29 October 2014Director's details changed for Mr Andrew Patrick White on 1 September 2014 (2 pages)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Director's details changed for Mr Andrew Patrick White on 1 September 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
14 May 2013Resolutions
  • RES13 ‐ Sub division of shares 19/04/2013
(2 pages)
14 May 2013Sub-division of shares on 19 April 2013 (5 pages)
14 May 2013Resolutions
  • RES13 ‐ Sub division of shares 19/04/2013
(2 pages)
14 May 2013Sub-division of shares on 19 April 2013 (5 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 November 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on 20 November 2012 (2 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mr Andrew Patrick White on 17 September 2010 (2 pages)
11 October 2011Director's details changed for Mr Andrew Patrick White on 17 September 2010 (2 pages)
12 September 2011Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England on 12 September 2011 (1 page)
29 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 August 2011 (1 page)
29 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 August 2011 (1 page)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)