ACTIONFUNDER LTD. - LONDON
Company Profile | Company Filings |
Overview
ACTIONFUNDER LTD. is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ACTIONFUNDER LTD. was incorporated 18 years ago on 03/11/2005 and has the registered number: 05611771. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ACTIONFUNDER LTD. was incorporated 18 years ago on 03/11/2005 and has the registered number: 05611771. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ACTIONFUNDER LTD. - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
3 GARRICK STREET
LONDON
WC2E 9BF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SEMBLE NETWORK LIMITED (until 06/01/2024)
SEMBLE NETWORK LIMITED (until 06/01/2024)
PROJECT DIRT LIMITED (until 30/05/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY JAMES JUSTIN BONNET | Jun 1964 | British | Director | 2020-03-20 | CURRENT |
NICHOLAS ANDREW GARDNER | May 1978 | British | Director | 2011-01-01 | CURRENT |
ALEX GRAYSON | Apr 1962 | English | Director | 2024-01-23 | CURRENT |
MR MARK ANGUS SHEARER | Oct 1979 | British | Director | 2005-11-03 | CURRENT |
MRS RUSHIDAT OLUREMI ABIONO SMITH | Mar 1970 | British | Director | 2020-12-14 UNTIL 2023-10-16 | RESIGNED |
MS RANJITA MENON RAJAN | Oct 1973 | British | Director | 2023-02-21 UNTIL 2023-10-20 | RESIGNED |
AMANDA HORTON-MASTIN | Jan 1962 | British | Director | 2020-03-20 UNTIL 2022-03-10 | RESIGNED |
MR RICHARD CHARLES GOAT | Dec 1943 | English | Director | 2011-01-01 UNTIL 2019-10-01 | RESIGNED |
PHILIP ANTHONY GERAGHTY | Nov 1977 | British | Director | 2020-03-20 UNTIL 2020-12-14 | RESIGNED |
MRS ELIZABETH ANNE SHEARER | Nov 1952 | British | Secretary | 2005-11-03 UNTIL 2023-02-21 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-11-03 UNTIL 2005-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mark Angus Shearer | 2016-04-06 - 2022-02-25 | 10/1979 | Beaconsfield Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nicholas Andrew Gardner | 2016-04-06 - 2022-02-25 | 5/1978 | Beaconsfield Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SEMBLE_NETWORK_LIMITED - Accounts | 2023-07-29 | 30-04-2023 | £231,767 Cash £836,610 equity |
SEMBLE_NETWORK_LIMITED - Accounts | 2023-01-21 | 30-04-2022 | £924,184 Cash £1,115,039 equity |
SEMBLE_NETWORK_LIMITED - Accounts | 2021-09-07 | 30-04-2021 | £249,925 Cash £331,348 equity |
SEMBLE_NETWORK_LIMITED - Accounts | 2020-10-24 | 31-12-2019 | £267,674 Cash £254,148 equity |
PROJECT_DIRT_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £162,502 Cash £253,308 equity |
PROJECT_DIRT_LIMITED - Accounts | 2019-03-22 | 31-12-2017 | £179,469 Cash |
Abbreviated Company Accounts - PROJECT DIRT LIMITED | 2016-11-04 | 31-03-2016 | £178,963 Cash £-50,060 equity |
Abbreviated Company Accounts - PROJECT DIRT LIMITED | 2015-12-24 | 31-03-2015 | £3,152 Cash £3,186 equity |