Company NameFundu Limited
DirectorChristopher Ross Golledge
Company StatusActive
Company Number10223436
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 9 months ago)
Previous NameAthena Lending Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Christopher Ross Golledge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lovat Lane
2nd Floor
London
EC3R 8EB
Director NameMr Jonathon Daniel Lamb
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lovat Lane
2nd Floor
London
EC3R 8EB

Location

Registered Address31 Lovat Lane
2nd Floor
London
EC3R 8EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

24 October 2017Delivered on: 25 October 2017
Satisfied on: 26 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
24 October 2017Delivered on: 25 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
14 June 2021Director's details changed for Mr Christopher Ross Golledge on 18 May 2021 (2 pages)
14 June 2021Change of details for Mr Christopher Ross Golledge as a person with significant control on 18 May 2021 (2 pages)
22 July 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 October 2018Sub-division of shares on 17 September 2018 (4 pages)
17 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 July 2018Director's details changed for Mr Christopher Ross Golledge on 23 July 2018 (2 pages)
27 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
30 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 December 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 100
(3 pages)
8 December 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 100
(3 pages)
3 November 2017Change of name with request to seek comments from relevant body (2 pages)
3 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
(2 pages)
3 November 2017Change of name with request to seek comments from relevant body (2 pages)
3 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
(2 pages)
26 October 2017Change of name notice (2 pages)
26 October 2017Satisfaction of charge 102234360002 in full (1 page)
26 October 2017Satisfaction of charge 102234360002 in full (1 page)
26 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
(1 page)
26 October 2017Change of name notice (2 pages)
26 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
(1 page)
25 October 2017Registration of charge 102234360002, created on 24 October 2017 (7 pages)
25 October 2017Registration of charge 102234360001, created on 24 October 2017 (7 pages)
25 October 2017Registration of charge 102234360002, created on 24 October 2017 (7 pages)
25 October 2017Registration of charge 102234360001, created on 24 October 2017 (7 pages)
13 September 2017Termination of appointment of Jonathon Daniel Lamb as a director on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Jonathon Daniel Lamb as a director on 1 September 2017 (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)