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

FUNDING OPTIONS LIMITED

4th Floor The Featherstone Building, 66 City Road, London, EC1Y 2AL,
Company Registration Number
07739337
Private Limited Company
Active

Company Overview

About Funding Options Ltd
FUNDING OPTIONS LIMITED was founded on 2011-08-12 and has its registered office in London. The organisation's status is listed as "Active". Funding Options Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FUNDING OPTIONS LIMITED
 
Legal Registered Office
4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Other companies in L3
 
Filing Information
Company Number 07739337
Company ID Number 07739337
Date formed 2011-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts SMALL
VAT Number /Sales tax ID GB124536528  
Last Datalog update: 2024-04-15 09:25:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUNDING OPTIONS 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.
Companies with same name FUNDING OPTIONS LIMITED
The following companies were found which have the same name as FUNDING OPTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUNDING OPTIONS 7406 27TH ST W #17 TACOMA WA 98466 Dissolved Company formed on the 2004-02-18
FUNDING OPTIONS PTY LTD SA 5067 Active Company formed on the 2012-05-14
Funding Options, Inc. 1287 Cliff Drive Laguna Beach CA 92651 Dissolved Company formed on the 2006-04-13
FUNDING OPTIONS SOLUTIONS L L C Delaware Unknown
Funding Options, LLC 1712 Pioneer Ave Ste 7000 Cheyenne WY 82001 Active Company formed on the 2021-01-21

Company Officers of FUNDING OPTIONS LIMITED

Current Directors
Officer Role Date Appointed
CONRAD JAMES FORD
Director 2011-08-12
ALAN WILLIAM MORGAN
Director 2012-04-25
BRIAN JOHN PALMER
Director 2012-04-25
RICHARD WILLIAM TRAYNOR
Director 2017-08-18
ANDREW NOEL WHELAN
Director 2016-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA STUBBS
Director 2017-01-24 2017-10-26
MARK STEPHEN HALSTEAD
Director 2012-04-05 2017-08-18
MARC KROMBACH
Director 2016-01-28 2016-04-21
GEOFFREY RICHARD MILLER
Director 2015-04-30 2016-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM MORGAN BYHIRAS GROUP LIMITED Director 2016-02-16 CURRENT 2011-09-08 Active
ALAN WILLIAM MORGAN PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
ALAN WILLIAM MORGAN SHARIA TRADE SOLUTIONS LIMITED Director 2014-10-17 CURRENT 2011-11-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN APPRECIE LIMITED Director 2014-07-10 CURRENT 2012-02-03 Dissolved 2017-11-16
ALAN WILLIAM MORGAN YOUR MARKETPLACE LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
ALAN WILLIAM MORGAN OBILLEX LIMITED Director 2013-08-20 CURRENT 2011-10-04 Liquidation
ALAN WILLIAM MORGAN RIVERSIDE TRUST Director 2013-05-21 CURRENT 1983-02-10 In Administration
ALAN WILLIAM MORGAN SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Director 2012-06-11 CURRENT 2005-03-29 Active
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS SERVICES LIMITED Director 2011-05-27 CURRENT 2011-03-09 Liquidation
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS MASTER LIMITED Director 2011-05-27 CURRENT 2011-03-08 Liquidation
ALAN WILLIAM MORGAN CAGERA INVESTORS LIMITED Director 2011-02-24 CURRENT 2010-10-28 Active
ALAN WILLIAM MORGAN MMC GP LIMITED Director 2010-11-26 CURRENT 2008-04-21 Active - Proposal to Strike off
ALAN WILLIAM MORGAN CLIFTON COLLEGE DEVELOPMENT TRUST Director 2010-11-16 CURRENT 2010-11-16 Active
ALAN WILLIAM MORGAN MMC GP (SCOTLAND) LIMITED Director 2010-10-26 CURRENT 2008-04-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN MMC VENTURES LIMITED Director 2008-04-14 CURRENT 2000-03-13 Active
ALAN WILLIAM MORGAN CITY OF LONDON SINFONIA LIMITED Director 2007-03-01 CURRENT 1983-01-19 Active
BRIAN JOHN PALMER MEDHURST SERVICES LTD Director 2008-04-30 CURRENT 2008-04-30 Active
RICHARD WILLIAM TRAYNOR JSDNSW LIMITED Director 2018-03-05 CURRENT 2005-03-22 Active - Proposal to Strike off
ANDREW NOEL WHELAN BMS FINANCE AB LIMITED Director 2017-04-19 CURRENT 2006-11-24 Active
ANDREW NOEL WHELAN SANCUS LENDING (UK) LIMITED Director 2016-07-01 CURRENT 2011-02-17 Active
ANDREW NOEL WHELAN TRADERIVER FINANCE LIMITED Director 2016-02-09 CURRENT 2015-09-10 Liquidation
ANDREW NOEL WHELAN SANCUS HOLDINGS (UK) LIMITED Director 2016-02-01 CURRENT 2011-01-07 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
2023-12-15Change of details for Tide Holdings Limited as a person with significant control on 2023-12-13
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 5th Floor, 1 Appold Street, London, EC2A 2UT England
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077393370005
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-18Memorandum articles filed
2023-04-12Register inspection address changed from Metal Box Factory 30 Great Guildford Street London SE1 0HS England to 5th Floor 1 Appold Street London EC2A 2UT
2023-04-11Register(s) moved to registered office address 5th Floor, 1 Appold Street, London, EC2A 2UT
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-03-29Change of share class name or designation
2023-03-29Particulars of variation of rights attached to shares
2023-03-29Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-29Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-02Appointment of Eliza Haskell as company secretary on 2023-03-01
2023-02-07Notification of Tide Holdings Limited as a person with significant control on 2023-02-01
2023-02-07CESSATION OF ING BANK N.V. AS A PERSON OF SIGNIFICANT CONTROL
2023-02-07CESSATION OF GLI FINANCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06DIRECTOR APPOINTED DR. OLIVER RAINER ANDREAS PRILL
2023-02-06DIRECTOR APPOINTED MR IAN MACKENZIE SUTHERLAND
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Midland House (Floor 5) 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom
2023-01-16Second filing of capital allotment of shares GBP9,339.08
2023-01-16RP04SH01Second filing of capital allotment of shares GBP9,339.08
2023-01-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2023-01-10CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-0327/07/22 STATEMENT OF CAPITAL GBP 9650.12
2023-01-0324/11/22 STATEMENT OF CAPITAL GBP 9650.17
2023-01-03SH0127/07/22 STATEMENT OF CAPITAL GBP 9650.12
2022-12-02AP01DIRECTOR APPOINTED MR STUART SPENCER LAWSON
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MORGAN
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM 1 Poultry London EC2R 8EJ England
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAVAGE
2022-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 077393370005
2022-11-16Resolutions passed:<ul><li>Resolution Sub-divided 30/03/2022</ul>
2022-11-16Resolutions passed:<ul><li>Resolution Sub-divided 30/03/2022</ul>
2022-11-16RES13Resolutions passed:
  • Sub-divided 30/03/2022
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 3-145 1 Poultry Poultry London EC2R 8EJ England
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM 3-145 1 Poultry Poultry London EC2R 8EJ England
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 2-102 33 Queen Street London EC4R 1BR England
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 2-102 33 Queen Street London EC4R 1BR England
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS OGDEN
2022-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077393370003
2022-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077393370004
2022-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077393370004
2022-04-12MEM/ARTSARTICLES OF ASSOCIATION
2022-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-04-09RES01ADOPT ARTICLES 09/04/22
2022-04-07SH0125/02/22 STATEMENT OF CAPITAL GBP 8613.32
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077393370001
2022-04-0717/03/22 STATEMENT OF CAPITAL GBP 9339.07
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077393370004
2022-01-06DIRECTOR APPOINTED MR IAN DAVID SAVAGE
2022-01-06AP01DIRECTOR APPOINTED MR IAN DAVID SAVAGE
2022-01-05CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Cocoon Building 4 Christopher Street London EC2A 2BS England
2021-06-14AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-03-14MEM/ARTSARTICLES OF ASSOCIATION
2021-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution alteration of articles
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077393370002
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-10-21CH01Director's details changed for Mr Nicholas Jonathan Ogden on 2020-10-21
2020-10-05AD03Registers moved to registered inspection location of Metal Box Factory 30 Great Guildford Street London SE1 0HS
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR AARON DENE LE CORNU
2020-04-08AP01DIRECTOR APPOINTED MRS EMMA STUBBS
2020-03-12AP01DIRECTOR APPOINTED MR SIMON ALAN CURETON
2020-01-15RES13Resolutions passed:
  • Re-loan note instrument/warrant/shareholders agreement 13/11/2019
  • Resolution of allotment of securities
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-11-20AP01DIRECTOR APPOINTED MR NICHOLAS JONATHAN OGDEN
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077393370001
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD JAMES FORD
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 30 Great Guildford Street London SE1 0HS England
2019-05-01PSC02Notification of Gli Finance Ltd as a person with significant control on 2016-04-06
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-28AD04Register(s) moved to registered office address 30 Great Guildford Street London SE1 0HS
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF England
2018-09-12PSC07CESSATION OF RICHARD TRAYNOR AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12PSC02Notification of Ing Bank N.V. as a person with significant control on 2018-08-22
2018-09-10RES01ADOPT ARTICLES 10/09/18
2018-09-10SH0122/08/18 STATEMENT OF CAPITAL GBP 2822.69
2018-09-04AP01DIRECTOR APPOINTED MR AARON DENE LE CORNU
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM TRAYNOR
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-24AD02Register inspection address changed from Ground Floor 340 Deansgate Manchester M3 4LY England to Metal Box Factory 30 Great Guildford Street London SE1 0HS
2018-07-18CH01Director's details changed for Mr Andrew Noel Whelan on 2018-07-13
2018-06-13SH08Change of share class name or designation
2017-11-20CH01Director's details changed for Mr Conrad James Ford on 2017-11-20
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA STUBBS
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 2005.15
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-25AP01DIRECTOR APPOINTED MR RICHARD WILLIAM TRAYNOR
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HALSTEAD
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21SH08Change of share class name or designation
2017-02-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2017-02-16RES13SHARE XFER 11/01/2017
2017-02-06AP01DIRECTOR APPOINTED MS EMMA STUBBS
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2005.15
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-05-16AP01DIRECTOR APPOINTED MR ANDREW NOEL WHELAN
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARC KROMBACH
2016-02-05AP01DIRECTOR APPOINTED MR MARC KROMBACH
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLER
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM C/O C/O RED FLAG ALERT LLP (BEGBIES TRAYNOR OFFICES) 1 OLD HALL STREET LIVERPOOL L3 9HF
2015-09-09AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-07AA01PREVSHO FROM 31/12/2015 TO 30/06/2015
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 2005.15
2015-09-04AR0112/08/15 FULL LIST
2015-06-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-03AP01DIRECTOR APPOINTED MR GEOFFREY RICHARD MILLER
2015-05-22SH0130/04/15 STATEMENT OF CAPITAL GBP 2005.12
2015-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-21RES01ADOPT ARTICLES 30/04/2015
2015-04-16SH0126/03/15 STATEMENT OF CAPITAL GBP 1106.59
2015-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-15AD02SAIL ADDRESS CHANGED FROM: 130 OLD STREET LONDON EC1V 9BD UNITED KINGDOM
2014-12-09SH0120/11/14 STATEMENT OF CAPITAL GBP 1063.26
2014-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 916.6
2014-09-26AR0112/08/14 FULL LIST
2014-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-20RES01ADOPT ARTICLES 23/12/2013
2014-01-20SH0123/12/13 STATEMENT OF CAPITAL GBP 916.60
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND
2013-09-11AR0112/08/13 FULL LIST
2013-07-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-12AA01PREVEXT FROM 31/08/2012 TO 31/12/2012
2012-10-30AR0112/08/12 FULL LIST
2012-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC
2012-10-30AD02SAIL ADDRESS CREATED
2012-04-26AP01DIRECTOR APPOINTED MR BRIAN JOHN PALMER
2012-04-25AP01DIRECTOR APPOINTED MR ALAN WILLIAM MORGAN
2012-04-25AP01DIRECTOR APPOINTED MARK STEPHEN HALSTEAD
2012-04-24RES01ADOPT ARTICLES 05/04/2012
2012-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-24SH0105/04/12 STATEMENT OF CAPITAL GBP 233.32
2012-04-05SH02SUB-DIVISION 30/03/12
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3BJ ENGLAND
2011-08-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to FUNDING OPTIONS 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 FUNDING OPTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of FUNDING OPTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-08-12 £ 0
Creditors Due Within One Year 2011-08-12 £ 193,715
Provisions For Liabilities Charges 2011-08-12 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2020-12-31

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 OPTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-12 £ 333
Cash Bank In Hand 2011-08-12 £ 64,532
Current Assets 2011-08-12 £ 64,532
Shareholder Funds 2011-08-12 £ 123,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FUNDING OPTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUNDING OPTIONS LIMITED
Trademarks
We have not found any records of FUNDING OPTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUNDING OPTIONS 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 (63120 - Web portals) as FUNDING OPTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FUNDING OPTIONS 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
FUNDING OPTIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
Funding Options-Price Comparison in Small Business Lending : Fast Track 2012-06-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FUNDING OPTIONS 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.