Company NameFuntech Global Communications Limited
DirectorsFiropo Akintayo Akin-Agunbiade and Oluwafemi Bolarinwa Ogungbangbe
Company StatusActive
Company Number07979772
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Firopo Akintayo Akin-Agunbiade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Coleridge Way
Borehamwood
Hertfordshire
WD6 2AE
Secretary NameFiropo Akin-Agunbiade
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address39 Coleridge Way
Borehamwood
Hertfordshire
WD6 2AE
Director NameMr Oluwafemi Bolarinwa Ogungbangbe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House 125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG

Contact

Websitefuntechcom.com

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Firopo Akin-agunbiade
100.00%
Ordinary

Financials

Year2014
Net Worth£3,127
Cash£27,117
Current Liabilities£24,894

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

16 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
22 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
15 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
30 July 2021Accounts for a small company made up to 31 December 2020 (8 pages)
5 July 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
28 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
3 April 2019Registered office address changed from 125 Shenley Road Clarendon House Borehamwood Hertfordshire WD6 1AG to Devonshire House Manor Way Borehamwood WD6 1QQ on 3 April 2019 (1 page)
18 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
15 May 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 25,000
  • USD 1,100,000
(3 pages)
19 February 2018Amended total exemption full accounts made up to 31 March 2017 (4 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 December 2017Second filing for the appointment of Oluwafemi Bolarinwa Ogungbangbe as a director (6 pages)
5 December 2017Second filing for the appointment of Oluwafemi Bolarinwa Ogungbangbe as a director (6 pages)
23 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 July 2017Appointment of Mr Oluwafemi Bolarinwa Ogungbangbe as a director on 7 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2017
(3 pages)
20 July 2017Appointment of Mr Oluwafemi Bolarinwa Ogungbangbe as a director on 7 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2017
(3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
30 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • USD 1,100,000
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • USD 1,100,000
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 120,000
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 120,000
(3 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Registered office address changed from 39 Coleridge Way Borehamwood Hertfordshire WD6 2AE on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 39 Coleridge Way Borehamwood Hertfordshire WD6 2AE on 11 June 2014 (1 page)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Mr Firopo Akin-Agunbiade on 1 May 2012 (2 pages)
14 March 2013Director's details changed for Mr Firopo Akin-Agunbiade on 1 May 2012 (2 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Mr Firopo Akin-Agunbiade on 1 May 2012 (2 pages)
7 March 2012Incorporation (37 pages)
7 March 2012Incorporation (37 pages)