Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUNKYPIGEON.COM LIMITED
Company Information for

FUNKYPIGEON.COM LIMITED

GREENBRIDGE ROAD, SWINDON, WILTSHIRE, SN3 3RX,
Company Registration Number
06208854
Private Limited Company
Active

Company Overview

About Funkypigeon.com Ltd
FUNKYPIGEON.COM LIMITED was founded on 2007-04-11 and has its registered office in Swindon. The organisation's status is listed as "Active". Funkypigeon.com Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUNKYPIGEON.COM LIMITED
 
Legal Registered Office
GREENBRIDGE ROAD
SWINDON
WILTSHIRE
SN3 3RX
Other companies in SN3
 
Previous Names
SPILT INK STUDIO LIMITED16/02/2015
16 PORTLAND SQUARE (1) LIMITED17/04/2009
PHIPPS STONE CENTERES LIMITED14/01/2008
AUGER LIMITED15/05/2007
 
Trading Names/Associated Names
funkypigeon.com
Filing Information
Company Number 06208854
Company ID Number 06208854
Date formed 2007-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUNKYPIGEON.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUNKYPIGEON.COM LIMITED

Current Directors
Officer Role Date Appointed
IAN HOUGHTON
Company Secretary 2010-05-12
IAN HOUGHTON
Director 2010-05-12
ROBERT JAMES MOORHEAD
Director 2010-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL PEPPER
Director 2009-04-23 2010-05-12
SUSAN TUGMAN
Director 2009-05-21 2010-05-12
NIGEL DAVID FARRELL
Director 2007-12-24 2009-05-01
TINA FARRELL
Company Secretary 2007-12-24 2009-04-23
SANDRA ELSTON
Company Secretary 2007-05-02 2007-12-24
PAUL EDWARD ELSTON
Director 2007-05-02 2007-12-24
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2007-04-11 2007-04-11
BOURSE NOMINEES LIMITED
Director 2007-04-11 2007-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HOUGHTON WH SMITH (QATAR) LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
IAN HOUGHTON SUSSEX STATIONERS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
IAN HOUGHTON BOOKS & STATIONERS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
ROBERT JAMES MOORHEAD THE SQL WORKSHOP LIMITED Director 2017-12-13 CURRENT 1992-01-10 Active
ROBERT JAMES MOORHEAD CARD MARKET LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
ROBERT JAMES MOORHEAD MODELZONE LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
ROBERT JAMES MOORHEAD SUSSEX STATIONERS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
ROBERT JAMES MOORHEAD BOOKS & STATIONERS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
ROBERT JAMES MOORHEAD WH SMITH PLC Director 2008-12-01 CURRENT 2004-08-10 Active
ROBERT JAMES MOORHEAD WH SMITH HOSPITALS HOLDINGS LIMITED Director 2008-11-28 CURRENT 1999-07-14 Active
ROBERT JAMES MOORHEAD WH SMITH HOSPITALS LIMITED Director 2008-11-28 CURRENT 2000-04-27 Active
ROBERT JAMES MOORHEAD WH SMITH TRAVEL 2008 LIMITED Director 2008-11-28 CURRENT 2008-04-09 Active
ROBERT JAMES MOORHEAD WH SMITH TRAVEL LIMITED Director 2008-11-28 CURRENT 2008-04-09 Active
ROBERT JAMES MOORHEAD WH SMITH HIGH STREET LIMITED Director 2008-11-28 CURRENT 2008-04-09 Active
ROBERT JAMES MOORHEAD WH SMITH HIGH STREET HOLDINGS LIMITED Director 2008-11-28 CURRENT 2008-04-09 Active
ROBERT JAMES MOORHEAD WH SMITH RETAIL HOLDINGS LIMITED Director 2008-11-28 CURRENT 1949-08-17 Active
ROBERT JAMES MOORHEAD WH SMITH 1955 LIMITED Director 2008-11-28 CURRENT 1955-05-12 Active
ROBERT JAMES MOORHEAD WH SMITH TRAVEL HOLDINGS LIMITED Director 2008-11-28 CURRENT 2006-01-20 Active
ROBERT JAMES MOORHEAD WH SMITH PROMOTIONS LIMITED Director 2005-05-01 CURRENT 1989-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18Resolutions passed:<ul><li>Resolution Company business 31/05/2024</ul>
2024-04-19FULL ACCOUNTS MADE UP TO 31/08/23
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-04-13CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-08FULL ACCOUNTS MADE UP TO 31/08/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-06-12AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0111/04/16 ANNUAL RETURN FULL LIST
2015-04-16AUDAUDITOR'S RESIGNATION
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-16RES15CHANGE OF NAME 13/02/2015
2015-02-16CERTNMCompany name changed spilt ink studio LIMITED\certificate issued on 16/02/15
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0111/04/14 ANNUAL RETURN FULL LIST
2013-04-18AR0111/04/13 ANNUAL RETURN FULL LIST
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-12AR0111/04/12 ANNUAL RETURN FULL LIST
2011-11-21CH01Director's details changed for Mr Robert James Moorhead on 2011-11-04
2011-04-18AR0111/04/11 ANNUAL RETURN FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-28SH08Change of share class name or designation
2010-05-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-21RES01ADOPT ARTICLES 12/05/2010
2010-05-21RES12Resolution of varying share rights or name
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEPPER
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TUGMAN
2010-05-19AP03SECRETARY APPOINTED IAN HOUGHTON
2010-05-19AP01DIRECTOR APPOINTED ROBERT JAMES MOORHEAD
2010-05-19AP01DIRECTOR APPOINTED IAN HOUGHTON
2010-05-19AA01CURREXT FROM 31/12/2009 TO 31/08/2010
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM HOPE ROAD BEDMINSTER BRISTOL BS3 3NZ
2010-04-15AR0111/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PEPPER / 01/01/2010
2010-02-19AP01DIRECTOR APPOINTED SUSAN TUGMAN
2010-01-08SH0121/12/09 STATEMENT OF CAPITAL GBP 100
2010-01-05RES01ADOPT ARTICLES 21/12/2009
2010-01-05RES13APPOINT DIRECTORS 21/12/2009
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-26363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-27225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 16 PORTLAND SQUARE BRISTOL BS2 8SJ
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL FARRELL
2009-04-24288aDIRECTOR APPOINTED MR RICHARD MICHAEL PEPPER
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY TINA FARRELL
2009-04-14CERTNMCOMPANY NAME CHANGED 16 PORTLAND SQUARE (1) LIMITED CERTIFICATE ISSUED ON 17/04/09
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-01363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: CONCRETE FABRICATIONS LIMITED CREWS HOLE ROAD ST GEORGE BRISTOL AVON BS4 9EU
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-14CERTNMCOMPANY NAME CHANGED PHIPPS STONE CENTERES LIMITED CERTIFICATE ISSUED ON 14/01/08
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bSECRETARY RESIGNED
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 16 PORTLAND SQUARE BRISTOL BS2 8SJ
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-15CERTNMCOMPANY NAME CHANGED AUGER LIMITED CERTIFICATE ISSUED ON 15/05/07
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bSECRETARY RESIGNED
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE
2007-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to FUNKYPIGEON.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUNKYPIGEON.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUNKYPIGEON.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Intangible Assets
Patents
We have not found any records of FUNKYPIGEON.COM LIMITED registering or being granted any patents
Domain Names

FUNKYPIGEON.COM LIMITED owns 5 domain names.

spiltinkstudio.co.uk   funky-pigeon.co.uk   funkypigeon.co.uk   funkypigeonpersonalisedgreetingscards.co.uk   funkypigeons.co.uk  

Trademarks
We have not found any records of FUNKYPIGEON.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUNKYPIGEON.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as FUNKYPIGEON.COM LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where FUNKYPIGEON.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUNKYPIGEON.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUNKYPIGEON.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.