Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Funk Designs Limited
Funk Designs Limited is an active company incorporated on 19 May 1997 with the registered office located in Durham, County Durham. Funk Designs Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
03373410
Private limited company
Age
28 years
Incorporated
19 May 1997
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
19 May 2025
(3 months ago)
Next confirmation dated
19 May 2026
Due by
2 June 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Funk Designs Limited
Contact
Address
Kepier House
Belmont Business Park
Durham
DH1 1TW
United Kingdom
Address changed on
26 Apr 2024
(1 year 4 months ago)
Previous address was
Within Dewhirst Factory Outlet 1 Mill Hill North West Industrial Estate Peterlee County Durham SR8 2HR
Companies in DH1 1TW
Telephone
01915873604
Email
Available in Endole App
Website
Whiteoptics.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Mr Leslie Johnson
PSC • Director • British • Lives in England • Born in Dec 1957
Mr Timothy Peterson
PSC • Director • British • Lives in England • Born in Feb 1963 • Sales Director
Donna Louise Peacock
Director • Manager • British • Lives in UK • Born in Apr 1966
Deborah ANN Peterson
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
White Optics Limited
Leslie Johnson, Timothy Peterson, and 1 more are mutual people.
Active
Poulton Optical Centre Limited
Timothy Peterson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£711.68K
Increased by £196.02K (+38%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£1.1M
Increased by £215.46K (+24%)
Total Liabilities
-£216.91K
Increased by £22.82K (+12%)
Net Assets
£880.37K
Increased by £192.64K (+28%)
Debt Ratio (%)
20%
Decreased by 2.24% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Own Shares Purchased
9 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Mr Timothy Peterson Details Changed
1 Year 3 Months Ago on 20 May 2024
Mrs Donna Louise Peacock Details Changed
1 Year 3 Months Ago on 20 May 2024
Mr Leslie Johnson (PSC) Details Changed
1 Year 3 Months Ago on 20 May 2024
Mr Timothy Peterson (PSC) Details Changed
1 Year 3 Months Ago on 20 May 2024
Deborah Ann Peterson Details Changed
1 Year 3 Months Ago on 20 May 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Apr 2024
Get Alerts
Get Credit Report
Discover Funk Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 May 2025 with updates
Submitted on 6 Jun 2025
Resolutions
Submitted on 2 Jan 2025
Memorandum and Articles of Association
Submitted on 2 Jan 2025
Particulars of variation of rights attached to shares
Submitted on 28 Dec 2024
Change of share class name or designation
Submitted on 28 Dec 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 29 Nov 2024
Purchase of own shares.
Submitted on 26 Nov 2024
Secretary's details changed for Deborah Ann Peterson on 20 May 2024
Submitted on 20 May 2024
Change of details for Mr Timothy Peterson as a person with significant control on 20 May 2024
Submitted on 20 May 2024
Change of details for Mr Leslie Johnson as a person with significant control on 20 May 2024
Submitted on 20 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs