ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fundhouse Bespoke Limited

Fundhouse Bespoke Limited is an active company incorporated on 1 August 2017 with the registered office located in London, City of London. Fundhouse Bespoke Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10893119
Private limited company
Age
8 years
Incorporated 1 August 2017
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 July 2025 (6 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2025 (12 months)
Accounts type is Full
Next accounts for period 31 August 2026
Due by 31 May 2027 (1 year 3 months remaining)
Contact
Address
1 Tower Place West
Tower Place
London
EC3R 5BU
England
Address changed on 10 Oct 2025 (4 months ago)
Previous address was Landmark 1 Giltspur Street London EC1A 9DD England
Telephone
01737 233979
Email
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
2
Director • PSC • Irish • Lives in UK • Born in May 1971
Director • Irish • Lives in UK • Born in Apr 1970
Peter Foster
PSC • South African • Lives in South Africa • Born in Jul 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fundhouse Limited
Rory-Stewart Maguire and Tony O'Dwyer are mutual people.
Active
Marsh McLennan India Holdings Limited
Tony O'Dwyer is a mutual person.
Active
Marsh Corporate Services Limited
Tony O'Dwyer is a mutual person.
Active
Sedgwick Noble Lowndes Limited
Tony O'Dwyer is a mutual person.
Active
Mercer Limited
Tony O'Dwyer is a mutual person.
Active
Sedgwick Financial Services Limited
Tony O'Dwyer is a mutual person.
Active
Sedgwick Noble Lowndes (UK) Limited
Tony O'Dwyer is a mutual person.
Active
JLT Consultants & Actuaries Limited
Tony O'Dwyer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Aug 2025
For period 31 Aug31 Aug 2025
Traded for 12 months
Cash in Bank
£1.37M
Increased by £577.27K (+73%)
Turnover
£2.58M
Increased by £1.13M (+78%)
Employees
14
Increased by 3 (+27%)
Total Assets
£1.76M
Increased by £711.16K (+68%)
Total Liabilities
-£533.69K
Increased by £38.59K (+8%)
Net Assets
£1.23M
Increased by £672.57K (+122%)
Debt Ratio (%)
30%
Decreased by 16.91% (-36%)
Latest Activity
Mr Tony O'dwyer Appointed
1 Month Ago on 29 Dec 2025
Full Accounts Submitted
2 Months Ago on 18 Dec 2025
Registered Address Changed
4 Months Ago on 10 Oct 2025
Ian Audley Jones Resigned
4 Months Ago on 1 Oct 2025
Peter Charles Foster Resigned
4 Months Ago on 1 Oct 2025
Confirmation Submitted
5 Months Ago on 21 Aug 2025
Registered Address Changed
10 Months Ago on 11 Apr 2025
Mr Rory-Stewart Maguire Details Changed
11 Months Ago on 27 Feb 2025
Registered Address Changed
11 Months Ago on 27 Feb 2025
Registered Address Changed
11 Months Ago on 27 Feb 2025
Get Credit Report
Discover Fundhouse Bespoke Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Tony O'dwyer as a director on 29 December 2025
Submitted on 15 Jan 2026
Full accounts made up to 31 August 2025
Submitted on 18 Dec 2025
Termination of appointment of Ian Audley Jones as a director on 1 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Peter Charles Foster as a director on 1 October 2025
Submitted on 24 Oct 2025
Registered office address changed from Landmark 1 Giltspur Street London EC1A 9DD England to 1 Tower Place West Tower Place London EC3R 5BU on 10 October 2025
Submitted on 10 Oct 2025
Confirmation statement made on 30 July 2025 with no updates
Submitted on 21 Aug 2025
Director's details changed for Mr Rory-Stewart Maguire on 27 February 2025
Submitted on 11 Apr 2025
Registered office address changed from Landmark Giltspur Street London EC1A 9DD England to Landmark 1 Giltspur Street London EC1A 9DD on 11 April 2025
Submitted on 11 Apr 2025
Registered office address changed from 3rd Floor Vivo 30 Stamford Street London SE1 9LQ England to Landmark Giltspur Street London EC1A 9DD on 27 February 2025
Submitted on 27 Feb 2025
Registered office address changed from Landmark Giltspur Street London EC1A 9DD England to Landmark Giltspur Street London EC1A 9DD on 27 February 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year