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

FUNDING CIRCLE LTD

71 QUEEN VICTORIA STREET, LONDON, EC4V 4AY,
Company Registration Number
06968588
Private Limited Company
Active

Company Overview

About Funding Circle Ltd
FUNDING CIRCLE LTD was founded on 2009-07-21 and has its registered office in London. The organisation's status is listed as "Active". Funding Circle Ltd is a Private Limited Company registered in ENGLAND 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
FUNDING CIRCLE LTD
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4AY
Other companies in EC4Y
 
Filing Information
Company Number 06968588
Company ID Number 06968588
Date formed 2009-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB160973692  
Last Datalog update: 2024-06-06 01:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUNDING CIRCLE LTD
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.
Companies with same name FUNDING CIRCLE LTD
The following companies were found which have the same name as FUNDING CIRCLE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUNDING CIRCLE ASSET FINANCE LIMITED 71 Queen Victoria Street London EC4V 4AY Active - Proposal to Strike off Company formed on the 2011-11-02
FUNDING CIRCLE HOLDINGS PLC 71 QUEEN VICTORIA STREET LONDON EC4V 4AY Active Company formed on the 2010-01-13
FUNDING CIRCLE TRUSTEE LIMITED 71 QUEEN VICTORIA STREET LONDON EC4V 4AY Active Company formed on the 2010-04-29
FUNDING CIRCLE SOLUTIONS LIMITED 71 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4AY Dissolved Company formed on the 2014-02-17
FUNDING CIRCLE PROPERTY FINANCE LIMITED 71 Queen Victoria Street London EC4V 4AY Active - Proposal to Strike off Company formed on the 2014-02-17
FUNDING CIRCLE SECURITIES, LLC Delaware Unknown
FUNDING CIRCLE GLOBAL PARTNERS LIMITED 71 QUEEN VICTORIA STREET LONDON EC4V 4AY Active Company formed on the 2017-01-10
FUNDING CIRCLE DIVERSIFIED INCOME FUND, LP Delaware Unknown
FUNDING CIRCLE INVESTOR FUNDS, LLC Delaware Unknown
FUNDING CIRCLE NOTES PROGRAM, LLC Delaware Unknown
FUNDING CIRCLE USA, INC. Delaware Unknown
FUNDING CIRCLE USA INCORPORATED California Unknown
FUNDING CIRCLE PARTNERS LP California Unknown
FUNDING CIRCLE SECURITIES LLC California Unknown
FUNDING CIRCLE MIDCO LIMITED 71 Queen Victoria Street London EC4V 4AY Active - Proposal to Strike off Company formed on the 2019-01-28
FUNDING CIRCLE CANADA INC. 330 Bay Street, Suite 820 Suite 3400 Toronto Ontario M5H 2S8 Dissolved Company formed on the 2019-02-25
Funding Circle Capital Canada Inc. c/o TMF CANADA Inc. 330 Bay Street Suite 820 Toronto Ontario M5H 2S8 Dissolved Company formed on the 2019-05-30
FUNDING CIRCLE FOCAL POINT LENDING LIMITED 71 QUEEN VICTORIA STREET LONDON EC4V 4AY Active Company formed on the 2020-01-16
FUNDING CIRCLE ECLIPSE LENDING LIMITED 71 QUEEN VICTORIA STREET LONDON EC4V 4AY Active Company formed on the 2020-04-24
FUNDING CIRCLE BB LIMITED 71 QUEEN VICTORIA STREET LONDON EC4V 4AY Active Company formed on the 2020-05-11

Company Officers of FUNDING CIRCLE LTD

Current Directors
Officer Role Date Appointed
MARTIN ANDREW WILLIAM COOK
Company Secretary 2017-12-12
SEAN ROBERT GLITHERO
Director 2017-12-12
MATTHEW JAMES WYATT KING
Director 2015-09-22
ANDREW DIGBY LEAROYD
Director 2010-02-25
JAMES MEEKINGS
Director 2009-07-21
EDWARD JAMES WRAY
Director 2011-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY VERNALL
Company Secretary 2014-07-15 2017-12-12
SAMIR DESAI
Director 2009-07-21 2017-12-12
NEIL RIMER
Director 2011-03-09 2015-09-22
EUGENIA ZIRANOVA
Company Secretary 2013-05-01 2014-05-09
OVALSEC LIMITED
Company Secretary 2012-05-16 2013-05-01
JAMES MEEKINGS
Company Secretary 2009-07-21 2012-05-16
LAURENCE MICHAEL EDMANS
Director 2010-05-21 2011-03-09
ALAN WILLIAM MORGAN
Director 2010-05-21 2011-03-09
ANDREW CHRISTOPHER ARTHUR MULLINGER
Director 2009-10-27 2011-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN ROBERT GLITHERO FUNDING CIRCLE HOLDINGS PLC Director 2017-11-28 CURRENT 2010-01-13 Active
SEAN ROBERT GLITHERO DELTA POINT ASSOCIATES LIMITED Director 2012-06-22 CURRENT 1999-04-14 Dissolved 2017-01-21
SEAN ROBERT GLITHERO IRISH AUTO TRADER LIMITED Director 2011-05-04 CURRENT 1994-12-05 Dissolved 2017-01-13
SEAN ROBERT GLITHERO AUTO TRADE-MAIL LIMITED Director 2009-06-02 CURRENT 2000-01-14 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADEMAIL HOLDINGS LIMITED Director 2009-06-02 CURRENT 2004-03-03 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER FINANCE (2009) LIMITED Director 2009-01-16 CURRENT 2008-12-03 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA GROUP LIMITED Director 2008-04-03 CURRENT 1986-04-08 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER DATA SYSTEMS LIMITED Director 2008-03-10 CURRENT 2005-09-05 Dissolved 2017-01-21
SEAN ROBERT GLITHERO 2ND BYTE LIMITED Director 2007-04-02 CURRENT 1994-03-25 Dissolved 2017-01-21
SEAN ROBERT GLITHERO FAXPRESS LIMITED Director 2007-04-02 CURRENT 1991-04-16 Dissolved 2017-01-21
SEAN ROBERT GLITHERO AUTO TRADER HOLLAND LIMITED Director 2007-01-01 CURRENT 1994-10-21 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER PUBLISHING LIMITED Director 2007-01-01 CURRENT 1993-12-24 Dissolved 2017-01-21
SEAN ROBERT GLITHERO IRONGLOVE LIMITED Director 2007-01-01 CURRENT 1996-02-07 Dissolved 2017-01-21
SEAN ROBERT GLITHERO HURST ITALIA LIMITED Director 2007-01-01 CURRENT 1996-03-13 Dissolved 2017-01-21
SEAN ROBERT GLITHERO MIDLAND AUTO TRADER LIMITED Director 2007-01-01 CURRENT 1982-09-29 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA (EARLS COURT) GROUP LIMITED Director 2007-01-01 CURRENT 2000-03-09 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA (EARLS COURT) HOLDINGS LIMITED Director 2007-01-01 CURRENT 2000-03-09 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA CORPORATION (2003) LIMITED Director 2007-01-01 CURRENT 1998-06-29 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA CORPORATION LIMITED Director 2007-01-01 CURRENT 2003-07-11 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA FINANCE LIMITED Director 2007-01-01 CURRENT 1998-06-26 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA GROUP (2003) LIMITED Director 2007-01-01 CURRENT 1998-06-26 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA GROUP HOLDINGS LIMITED Director 2007-01-01 CURRENT 1998-06-26 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA HOLDINGS LIMITED Director 2007-01-01 CURRENT 1976-10-01 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA LIMITED Director 2007-01-01 CURRENT 1996-09-16 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA PROPERTY LIMITED Director 2007-01-01 CURRENT 2006-02-08 Dissolved 2017-01-21
MATTHEW JAMES WYATT KING SAVANNAH RESOURCES PLC Director 2015-02-25 CURRENT 2010-07-07 Active
ANDREW DIGBY LEAROYD THRESHOLD SPORTS LIMITED Director 2013-05-28 CURRENT 2007-11-19 Active
ANDREW DIGBY LEAROYD FUNDING CIRCLE HOLDINGS PLC Director 2010-02-25 CURRENT 2010-01-13 Active
ANDREW DIGBY LEAROYD SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Director 2006-09-11 CURRENT 2005-03-29 Active
JAMES MEEKINGS FUNDING CIRCLE SOLUTIONS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2017-11-14
JAMES MEEKINGS FUNDING CIRCLE PROPERTY FINANCE LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
JAMES MEEKINGS FUNDING CIRCLE ASSET FINANCE LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
JAMES MEEKINGS FUNDING CIRCLE TRUSTEE LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active
EDWARD JAMES WRAY PRODIGY FINANCE LTD Director 2017-05-05 CURRENT 2006-08-22 Active
EDWARD JAMES WRAY PRODIGY INVESTMENTS LIMITED Director 2015-07-16 CURRENT 2014-11-13 Active
EDWARD JAMES WRAY CHAMONIX INVESTMENTS LIMITED Director 2015-03-05 CURRENT 2014-06-02 Active
EDWARD JAMES WRAY FUNDING CIRCLE HOLDINGS PLC Director 2011-08-09 CURRENT 2010-01-13 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
2024-05-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-05Appointment of Mrs Tiana Joannou as company secretary on 2024-02-05
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25Termination of appointment of Vinotha Anthony on 2023-07-25
2023-07-24CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-11-07Resolutions passed:<ul><li>Resolution Directors enabled to delegate powers 19/10/2022<li>Resolution passed adopt articles</ul>
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19AP01DIRECTOR APPOINTED MR BELKACEM KRIMI
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEROME YVES LE LUEL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25TM02Termination of appointment of Charlotte Hawkins on 2021-06-24
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR OLIVER JOHN WHITE
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ROBERT GLITHERO
2020-01-15AP01DIRECTOR APPOINTED MRS LISA JANE JACOBS
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEEKINGS
2019-10-11AP01DIRECTOR APPOINTED MR JEROME YVES LE LUEL
2019-10-11AP03Appointment of Mrs Charlotte Hawkins as company secretary on 2019-10-11
2019-10-11TM02Termination of appointment of Martin Andrew William Cook on 2019-10-11
2019-08-09RES01ADOPT ARTICLES 09/08/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-29PSC05Change of details for Funding Circle Holdings Limited as a person with significant control on 2018-10-03
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-08-03AD04Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4AY
2017-12-22AP03Appointment of Mr Martin Andrew William Cook as company secretary on 2017-12-12
2017-12-21TM02Termination of appointment of Lucy Vernall on 2017-12-12
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR DESAI
2017-12-21AP01DIRECTOR APPOINTED MR SEAN ROBERT GLITHERO
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-08-03AD02Register inspection address changed from 3 Dorset Rise London Greater London EC4Y 8EN United Kingdom to 71 Queen Victoria Street London EC4V 4AY
2017-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-26CH01Director's details changed for Mr Matthew James Wyatt King on 2016-10-24
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27CH01Director's details changed for Edward James Wray on 2016-07-26
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 11931089
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-25AD03Registers moved to registered inspection location of 3 Dorset Rise London Greater London EC4Y 8EN
2016-07-25AD04Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4AY
2015-10-29CH01Director's details changed for Mr Andrew Digby Learoyd on 2015-08-06
2015-10-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES WYATT KING
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RIMER
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM 3 Dorset Rise London EC4Y 8EN
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 11931089
2015-08-14AR0121/07/15 ANNUAL RETURN FULL LIST
2015-08-13CH01Director's details changed for Mr Andrew Digby Learoyd on 2015-08-06
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 11931089
2014-08-06AR0121/07/14 FULL LIST
2014-08-06AP03SECRETARY APPOINTED MRS LUCY VERNALL
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY EUGENIA ZIRANOVA
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DIGBY LEAROYD / 05/12/2013
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14AR0121/07/13 FULL LIST
2013-08-14AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM
2013-05-20AP03SECRETARY APPOINTED MS EUGENIA ZIRANOVA
2013-05-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MEEKINGS / 05/11/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR DESAI / 05/11/2012
2013-01-06SH0104/12/12 STATEMENT OF CAPITAL GBP 11931089
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 99 SOUTHWARK STREET LONDON SE1 0JF UNITED KINGDOM
2012-09-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0121/07/12 FULL LIST
2012-08-13AP01DIRECTOR APPOINTED EDWARD JAMES WRAY
2012-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MEEKINGS / 20/05/2011
2012-05-28AD02SAIL ADDRESS CREATED
2012-05-28AP04CORPORATE SECRETARY APPOINTED OVALSEC LIMITED
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES MEEKINGS
2012-05-25ANNOTATIONClarification
2012-05-25RP04SECOND FILING FOR FORM SH01
2012-05-04AUDAUDITOR'S RESIGNATION
2011-11-07SH0102/11/11 STATEMENT OF CAPITAL GBP 2970789
2011-08-04AR0121/07/11 FULL LIST
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 81 OXFORD STREET LONDON GREATER LONDON W1D 2EU
2011-04-28RP04SECOND FILING WITH MUD 01/11/10 FOR FORM AR01
2011-04-27RP04SECOND FILING WITH MUD 21/07/10 FOR FORM AR01
2011-04-27ANNOTATIONClarification
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29RES01ADOPT ARTICLES 09/03/2011
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-24AP01DIRECTOR APPOINTED MR NEIL RIMER
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLINGER
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE EDMANS
2010-12-01AR0101/11/10 FULL LIST
2010-07-29AR0121/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MEEKINGS / 21/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR DESAI / 21/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MEEKINGS / 21/07/2010
2010-07-06AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-06-09AP01DIRECTOR APPOINTED MR LAURIE EDMANS
2010-06-08MEM/ARTSARTICLES OF ASSOCIATION
2010-06-08RES01ALTER ARTICLES 26/05/2010
2010-06-02AP01DIRECTOR APPOINTED MR ALAN MORGAN
2010-03-11AP01DIRECTOR APPOINTED MR ANDREW LEAROYD
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/02/2010
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM THE QUADRANGLE 86 ROMFORD ROAD STRATFORD LONDON E15 4EH ENGLAND
2009-11-04AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ARTHUR MULLINGER
2009-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FUNDING CIRCLE LTD 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 FUNDING CIRCLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-19 Satisfied ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2011-07-18 Satisfied ROSEMOUNT KIRKALDY LLP
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUNDING CIRCLE LTD

Intangible Assets
Patents
We have not found any records of FUNDING CIRCLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FUNDING CIRCLE LTD
Trademarks
We have not found any records of FUNDING CIRCLE LTD registering or being granted any trademarks
Income
Government Income

Government spend with FUNDING CIRCLE LTD

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-02-04 GBP £50,000 Other Expenditure
Newcastle City Council 2014-08-04 GBP £25,000
Leicestershire County Council 2014-07-28 GBP £75,000 Other Expenditure
Leicestershire County Council 2014-05-27 GBP £60,000 Other Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FUNDING CIRCLE LTD 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.
Legal Notices/Action
Initiating party FUNDING CIRCLE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMICKEY BROXTONS LIMITEDEvent Date2013-11-11
SolicitorKearns Solicitors
In the High Court of Justice (Chancery Division) Companies Court case number 06728 A Petition to wind up the above-named Company Mickey Broxtons Limited of 1 Abbots Key, Monks Ferry, Birkenhead, Merseyside CH41 5LH , presented on 11 November 2013 by FUNDING CIRCLE LIMITED , 3 Dorset Rise, London EC4Y 8EN , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 2 December 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2013 .
 
Initiating party FUNDING CIRCLE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWHITE LABEL SAAS LIMITEDEvent Date2013-07-15
SolicitorKearns Solicitors
In the Royal Courts of Justice case number 4916 A Petition to wind up the above-named Company of White Label Saas Limited, Coach House, One Ash, Loughborough, Leicestershire LE12 8UE , Company Number: 00638357, presented on 15 July 2013 by FUNDING CIRCLE LIMITED , of 3 Dorset Rise, London EC4Y 8EN , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 7 October 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 October 2013 .
 
Initiating party FUNDING CIRCLE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKESGRAVE FINANCIAL SERVICES LIMITEDEvent Date2013-06-17
SolicitorKearns Solicitors
In the Royal Courts of Justice (Chancery Division) Companies Court case number 4290 A Petition to wind up the above-named Company Kesgrave Financial Services Limited, 2 Through Jollys, Kesgrave, Ipswich, United Kingdom IP5 2XT , Company Number 04560122, presented on 17 June 2013 by FUNDING CIRCLE LIMITED , of 3 Dorset Rise, London EC4Y 8EN , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 19 August 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 August 2013.
 
Initiating party FUNDING CIRCLE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyELMSIDE GARAGE LIMITEDEvent Date2013-02-12
SolicitorKearns Solicitors
In the High Court of Justice (Chancery Division) Companies Court case number 975 A Petition to wind up the above-named Company of Elmside Garage Limited, 35-37 Upper Elmers End Road, Beckenham, Kent BR3 3QY , presented on 12 February 2013 by FUNDING CIRCLE LIMITED , 3 Dorset Rise, London EC4Y 8EN , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 29 April 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitor in accordance with Rule 4.16 by 1600 hours on 26 April 2013 .
 
Initiating party FUNDING CIRCLE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHIGHWORTH PRESS LIMITEDEvent Date2013-02-11
SolicitorKearns Solicitors
In the High Court of Justice (Chancery Division) Companies Court case number 968 A Petition to wind up the above-named company of Highworth Press Limited , Bromley House, Blackworth Industrial Estate, Highworth, Wilshire, SN6 7NA Company Number 01820586 presented on 11 February 2013 by FUNDING CIRCLE LIMITED , 3 Dorset Rise, London EC4Y 8EN . Claiming to be a creditor of the company will be heard at Royal Courts of Justice 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 25 March 2013 at 1030 hours (or as thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 21 March 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUNDING CIRCLE LTD 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 FUNDING CIRCLE LTD any grants or awards.
Ownership
  • Funding Circle acquired Endurance Lending Network on 25/10/2013.
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.