Company NameFunfair Limited
DirectorsSteven Glen Richards and Gillian Richards
Company StatusActive
Company Number04269568
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Glen Richards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed18 January 2024(22 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameMrs Gillian Richards
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed18 January 2024(22 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameInsight Nominees Limited (Corporation)
StatusCurrent
Appointed13 August 2001(same day as company formation)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Director NameKaren Awadzi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleDesigner
Correspondence Address13 New Meadow
Aylesbury
Buckinghamshire
HP21 7AN
Director NameGary David McNamara
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleIllustrator
Correspondence Address29 Merton Drive
Huyton
Merseyside
L36 4NS
Director NameSteven Glen Richards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleDesigner
Correspondence Address14 Millstream Meadow
Chudleigh
Newton Abbot
Devon
TQ13 0PG
Director NameSheila Emily Ledain
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2006)
RoleAccountant
Correspondence AddressFlat 6 The Cedars
43 Silver Street
Stansted
Essex
CM24 8HA
Director NameMr Garry Peter Mumford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInsight House
Riverside Business Park
Stoney Common Road Stansted
Essex
CM24 8PL
Director NameMr Simon John Hammond
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInsight House
Riverside Business Park
Stoney Common Road Stansted
Essex
CM24 8PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameInsight Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitexplorit.co.uk
Telephone0845 0589009
Telephone regionUnknown

Location

Registered AddressInsight House
Riverside Business Park
Stoney Common Road Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Briford LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

18 January 2024Cessation of Briford Limited as a person with significant control on 18 January 2024 (1 page)
18 January 2024Termination of appointment of Simon John Hammond as a director on 18 January 2024 (1 page)
18 January 2024Notification of Gillian Richards as a person with significant control on 18 January 2024 (2 pages)
18 January 2024Appointment of Mrs Gillian Richards as a director on 18 January 2024 (2 pages)
18 January 2024Notification of Steven Glen Richards as a person with significant control on 18 January 2024 (2 pages)
18 January 2024Termination of appointment of Garry Peter Mumford as a director on 18 January 2024 (1 page)
18 January 2024Appointment of Mr Steven Glen Richards as a director on 18 January 2024 (2 pages)
15 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
4 April 2023Director's details changed for Mr Simon John Hammond on 1 April 2023 (2 pages)
4 April 2023Director's details changed for Mr Garry Peter Mumford on 3 April 2023 (2 pages)
31 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
25 June 2021Appointment of Mr Simon John Hammond as a director on 25 June 2021 (2 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (3 pages)
12 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
14 September 2016Termination of appointment of Insight Nominees Limited as a director on 13 September 2016 (1 page)
14 September 2016Termination of appointment of Insight Nominees Limited as a director on 13 September 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 400
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 400
(4 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 400
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 400
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 400
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 400
(4 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 400
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 400
(4 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Insight Nominees Limited on 13 August 2010 (2 pages)
19 August 2010Director's details changed for Insight Nominees Limited on 13 August 2010 (2 pages)
19 August 2010Secretary's details changed for Insight Nominees Limited on 13 August 2010 (2 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Insight Nominees Limited on 13 August 2010 (2 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 17/12/2009
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 17/12/2009
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
21 August 2009Return made up to 13/08/09; full list of members (3 pages)
21 August 2009Return made up to 13/08/09; full list of members (3 pages)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 August 2008Return made up to 13/08/08; full list of members (3 pages)
22 August 2008Return made up to 13/08/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
20 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
24 August 2005Return made up to 13/08/05; full list of members (3 pages)
24 August 2005Return made up to 13/08/05; full list of members (3 pages)
31 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
31 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
20 August 2004Return made up to 13/08/04; full list of members (8 pages)
20 August 2004Return made up to 13/08/04; full list of members (8 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003Director resigned (1 page)
29 August 2003Return made up to 13/08/03; full list of members (9 pages)
29 August 2003Return made up to 13/08/03; full list of members (9 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
12 February 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
12 February 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
19 August 2002Return made up to 13/08/02; full list of members (10 pages)
19 August 2002Return made up to 13/08/02; full list of members (10 pages)
29 July 2002Ad 13/08/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
29 July 2002Ad 13/08/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
29 July 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
29 July 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
13 August 2001Incorporation (13 pages)
13 August 2001Incorporation (13 pages)