FUNTECH DEVELOPMENT LIMITED
MAIDENHEAD FUNTECH INFOVENTURE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1QL

Company number 03166957
Status Active
Incorporation Date 1 March 1996
Company Type Private Limited Company
Address LEXHAM CHAMBERS 3-6 THE COLONNADE, HIGH STREET, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1QL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 120 ; Micro company accounts made up to 31 December 2015. The most likely internet sites of FUNTECH DEVELOPMENT LIMITED are www.funtechdevelopment.co.uk, and www.funtech-development.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eight months. Funtech Development Limited is a Private Limited Company. The company registration number is 03166957. Funtech Development Limited has been working since 01 March 1996. The present status of the company is Active. The registered address of Funtech Development Limited is Lexham Chambers 3 6 The Colonnade High Street Maidenhead Berkshire England Sl6 1ql. The company`s financial liabilities are £300.67k. It is £75.31k against last year. And the total assets are £301.07k, which is £75.71k against last year. KANANI-BARBER, Philip is a Secretary of the company. KANANI-BARBER, Philip is a Director of the company. KANANI-BARBER, Sheineez is a Director of the company. Nominee Secretary WILLIAMS, Philip Hugh has been resigned. Nominee Director WATLING, Peter John has been resigned. The company operates in "Other information technology service activities".


funtech development Key Finiance

LIABILITIES £300.67k
+33%
CASH n/a
TOTAL ASSETS £301.07k
+33%
All Financial Figures

Current Directors

Secretary
KANANI-BARBER, Philip
Appointed Date: 02 March 1996

Director
KANANI-BARBER, Philip
Appointed Date: 02 March 1996
65 years old

Director
KANANI-BARBER, Sheineez
Appointed Date: 02 March 1996
61 years old

Resigned Directors

Nominee Secretary
WILLIAMS, Philip Hugh
Resigned: 02 March 1996
Appointed Date: 01 March 1996

Nominee Director
WATLING, Peter John
Resigned: 02 March 1996
Appointed Date: 01 March 1996
69 years old

Persons With Significant Control

Funtech Hq Llp
Notified on: 13 December 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

FUNTECH DEVELOPMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 20 February 2017 with updates
03 May 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120

22 Apr 2016
Micro company accounts made up to 31 December 2015
12 Jun 2015
Current accounting period extended from 31 August 2015 to 31 December 2015
10 Jun 2015
Registered office address changed from Poohsticks Cottage Holyport Street Holyport Maidenhead Berkshire SL6 2JR to Lexham Chambers 3-6 the Colonnade High Street Maidenhead Berkshire SL6 1QL on 10 June 2015
...
... and 65 more events
07 Mar 1996
New director appointed
07 Mar 1996
New secretary appointed;new director appointed
07 Mar 1996
Secretary resigned
07 Mar 1996
Registered office changed on 07/03/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX
01 Mar 1996
Incorporation

FUNTECH DEVELOPMENT LIMITED Charges

28 January 2011
Deposit agreement
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Balstone Estates Limited
Description: £433.00.
28 January 2011
Deposit agreement
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Balstone Estates Limited
Description: £6,062.50.
28 January 2011
Deposit agreement
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Balstone Estates Limited
Description: £500.00.
27 March 2009
Rent deposit deed
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Balstone Estates Limited
Description: The sum of £2,062.50.
17 November 2006
Rent deposit deed
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Michael William Gilbert and Sarah Elizabeth Anne Gilbert
Description: Monies held in a rent deposit account.