Company NameFunky Sweets Limited
DirectorVanessa Smith
Company StatusActive - Proposal to Strike off
Company Number04484304
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Previous NameAlways The Last Word Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Vanessa Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(5 days after company formation)
Appointment Duration21 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NameMrs Tracey Foran
StatusCurrent
Appointed12 February 2020(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NamePeter Matthew Smith
NationalityBritish
StatusResigned
Appointed17 July 2002(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2005)
RoleSales Manager
Correspondence AddressChurch View Cottage
School Lane Stratford St Mary
Colchester
Essex
CO7 6LZ
Secretary NameMarion Hayes
NationalityBritish
StatusResigned
Appointed31 December 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 2010)
RoleCompany Director
Correspondence Address20 Wheatfield Road
Stanway
Colchester
Essex
CO3 0YJ
Secretary NameMr Martin John Hunt
StatusResigned
Appointed04 June 2010(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 November 2019)
RoleCompany Director
Correspondence Address10 Threshers End
Stanway
Colchester
Essex
CO3 0WE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameWarden Secretarial Ltd (Corporation)
StatusResigned
Appointed08 November 2019(17 years, 4 months after company formation)
Appointment Duration3 months (resigned 12 February 2020)
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vanessa Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£7,227
Cash£9,345
Current Liabilities£23,759

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2022 (1 year, 9 months ago)
Next Return Due26 July 2023 (overdue)

Filing History

21 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
12 February 2020Termination of appointment of Warden Secretarial Ltd as a secretary on 12 February 2020 (1 page)
12 February 2020Appointment of Mrs Tracey Foran as a secretary on 12 February 2020 (2 pages)
11 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 November 2019Termination of appointment of Martin John Hunt as a secretary on 8 November 2019 (1 page)
8 November 2019Appointment of Warden Secretarial Ltd as a secretary on 8 November 2019 (2 pages)
15 August 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
9 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
11 June 2018Secretary's details changed for Mr Martin John Hunt on 28 April 2018 (1 page)
5 June 2018Director's details changed for Mrs Vanessa Smith on 28 April 2018 (2 pages)
5 June 2018Change of details for Mrs Vanessa Smith as a person with significant control on 28 April 2018 (2 pages)
18 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Company name changed always the last word LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(2 pages)
22 August 2013Company name changed always the last word LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(2 pages)
22 August 2013Change of name notice (2 pages)
22 August 2013Change of name notice (2 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 December 2012Director's details changed for Ms Vanessa Smith on 6 November 2012 (2 pages)
13 December 2012Secretary's details changed for Mr Martin John Hunt on 6 November 2012 (2 pages)
13 December 2012Secretary's details changed for Mr Martin John Hunt on 6 November 2012 (2 pages)
13 December 2012Director's details changed for Ms Vanessa Smith on 6 November 2012 (2 pages)
13 December 2012Director's details changed for Ms Vanessa Smith on 6 November 2012 (2 pages)
13 December 2012Secretary's details changed for Mr Martin John Hunt on 6 November 2012 (2 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Director's details changed for Vanessa Smith on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Vanessa Smith on 1 January 2011 (2 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Vanessa Smith on 1 January 2011 (2 pages)
19 July 2011Secretary's details changed for Mr Martin John Hunt on 1 January 2011 (2 pages)
19 July 2011Secretary's details changed for Mr Martin John Hunt on 1 January 2011 (2 pages)
19 July 2011Secretary's details changed for Mr Martin John Hunt on 1 January 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 September 2010Appointment of Mr Martin John Hunt as a secretary (2 pages)
27 September 2010Termination of appointment of Marion Hayes as a secretary (1 page)
27 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
27 September 2010Appointment of Mr Martin John Hunt as a secretary (2 pages)
27 September 2010Termination of appointment of Marion Hayes as a secretary (1 page)
5 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 August 2009Return made up to 12/07/09; full list of members (3 pages)
21 August 2009Director's change of particulars / vanessa smith / 01/01/2009 (1 page)
21 August 2009Director's change of particulars / vanessa smith / 01/01/2009 (1 page)
21 August 2009Return made up to 12/07/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 August 2008Return made up to 12/07/08; full list of members (3 pages)
18 August 2008Return made up to 12/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
17 July 2006Director's particulars changed (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
29 July 2005Return made up to 12/07/05; full list of members (2 pages)
29 July 2005Return made up to 12/07/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 July 2004Return made up to 12/07/04; full list of members (6 pages)
21 July 2004Return made up to 12/07/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
8 October 2003Secretary's particulars changed (1 page)
8 October 2003Secretary's particulars changed (1 page)
26 July 2003Return made up to 12/07/03; full list of members (6 pages)
26 July 2003Return made up to 12/07/03; full list of members (6 pages)
2 October 2002Company name changed rigsby LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed rigsby LIMITED\certificate issued on 02/10/02 (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 152-160 city road london EC1V 2NX (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 152-160 city road london EC1V 2NX (1 page)
7 August 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
12 July 2002Incorporation (9 pages)
12 July 2002Incorporation (9 pages)