Company NameThe Funky Academy Ltd
Company StatusActive
Company Number08492086
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Miles Stuart Shrimpton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
County (Optional)
SS9 1PE
Director NameMr Adam Michael Jarman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway Leigh On Sea
Essex
SS9 1PE
Director NameMrs Kirsty Shrimpton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway Leigh On Sea
Essex
SS9 1PE
Director NameMr Samual Francis Mansford
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2017)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway Broadway
Leigh-On-Sea
SS9 1PE
Director NameMr Hugh Davies
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 08 February 2022)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway Broadway
Leigh-On-Sea
SS9 1PE

Contact

Websitewww.funky.sx

Location

Registered Address57a Broadway Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£25,952
Cash£146

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 May 2022Appointment of Mrs Kirsty Shrimpton as a director on 16 May 2022 (2 pages)
17 May 2022Appointment of Mr Adam Michael Jarman as a director on 16 May 2022 (2 pages)
20 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
20 April 2022Director's details changed for Mr Miles Stuart Shrimpton on 20 April 2022 (2 pages)
20 April 2022Change of details for Mr Miles Shrimpton as a person with significant control on 20 April 2022 (2 pages)
8 February 2022Termination of appointment of Hugh Davies as a director on 8 February 2022 (1 page)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
9 July 2018Notification of Miles Shrimpton as a person with significant control on 16 April 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Termination of appointment of Samual Francis Mansford as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Samual Francis Mansford as a director on 21 August 2017 (1 page)
26 June 2017Confirmation statement made on 16 April 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 16 April 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 57a Broadway Broadway Leigh-on-Sea SS9 1PE on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 57a Broadway Broadway Leigh-on-Sea SS9 1PE on 15 December 2016 (1 page)
9 May 2016Annual return made up to 16 April 2016 no member list (3 pages)
9 May 2016Annual return made up to 16 April 2016 no member list (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 16 April 2015 no member list (3 pages)
28 May 2015Annual return made up to 16 April 2015 no member list (3 pages)
28 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 28 May 2015 (1 page)
27 May 2015Director's details changed for Mr Samual Francis Mansford on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Miles Stuart Shrimpton on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Hugh Davies on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Hugh Davies on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Samual Francis Mansford on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Miles Stuart Shrimpton on 27 May 2015 (2 pages)
25 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 12 June 2014 (1 page)
17 April 2014Annual return made up to 16 April 2014 no member list (4 pages)
17 April 2014Annual return made up to 16 April 2014 no member list (4 pages)
9 July 2013Appointment of Mr Hugh Davies as a director (2 pages)
9 July 2013Appointment of Mr Samual Francis Mansford as a director (2 pages)
9 July 2013Appointment of Mr Samual Francis Mansford as a director (2 pages)
9 July 2013Appointment of Mr Hugh Davies as a director (2 pages)
15 May 2013Director's details changed for Mr Miles Stuart Shrimpton on 15 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Miles Stuart Shrimpton on 15 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Miles Stuart Shrimpton on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Miles Stuart Shrimpton on 13 May 2013 (2 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)