ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fundercatz Ltd

Fundercatz Ltd is an active company incorporated on 21 September 2021 with the registered office located in London, City of London. Fundercatz Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13634344
Private limited company
Age
4 years
Incorporated 21 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 September 2025 (2 months ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
30-34 New Bridge Street
London
EC4V 6BJ
England
Address changed on 5 Dec 2025 (2 days ago)
Previous address was Office 4, the Clubhouse Newbourne Road Waldringfield Woodbridge IP12 4PT England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1990
Director • British • Lives in England • Born in Jul 1971
Director • Commercial Director • British • Lives in England • Born in Nov 1979
Mr Terry Lee Chamberlain
PSC • British • Lives in England • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jetmore Developments Limited
Michelle Louise Bloomfield and Ian James Boots are mutual people.
Active
P.C.C. INT'L Ltd
Michelle Louise Bloomfield and Ian James Boots are mutual people.
Active
PCCI Factoring Limited
Michelle Louise Bloomfield and Ian James Boots are mutual people.
Active
Unicrest Finance Limited
Michelle Louise Bloomfield and Ian James Boots are mutual people.
Active
The Pine Estate Management Limited
Michelle Louise Bloomfield is a mutual person.
Active
TLC Prestige Limited
Terry Lee Chamberlain is a mutual person.
Active
Orcas Properties Limited
Michelle Louise Bloomfield is a mutual person.
Active
PCC Invoice Finance Limited
Ian James Boots is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£287.5K
Increased by £287.5K (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£388.81K
Decreased by £1.04M (-73%)
Total Liabilities
-£283.41K
Decreased by £1.02M (-78%)
Net Assets
£105.4K
Decreased by £22.65K (-18%)
Debt Ratio (%)
73%
Decreased by 18.15% (-20%)
Latest Activity
Registered Address Changed
2 Days Ago on 5 Dec 2025
Ian James Boots Resigned
3 Days Ago on 4 Dec 2025
Michelle Louise Bloomfield Resigned
3 Days Ago on 4 Dec 2025
Mr Terry Lee Chamberlain (PSC) Details Changed
2 Months Ago on 1 Oct 2025
Confirmation Submitted
2 Months Ago on 30 Sep 2025
Registered Address Changed
3 Months Ago on 15 Aug 2025
Mrs Michelle Louise Bloomfield Appointed
3 Months Ago on 15 Aug 2025
Mr Ian James Boots Appointed
3 Months Ago on 15 Aug 2025
Charge Satisfied
5 Months Ago on 16 Jun 2025
Charge Satisfied
5 Months Ago on 16 Jun 2025
Get Credit Report
Discover Fundercatz Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office 4, the Clubhouse Newbourne Road Waldringfield Woodbridge IP12 4PT England to 30-34 New Bridge Street London EC4V 6BJ on 5 December 2025
Submitted on 5 Dec 2025
Termination of appointment of Ian James Boots as a director on 4 December 2025
Submitted on 4 Dec 2025
Termination of appointment of Michelle Louise Bloomfield as a director on 4 December 2025
Submitted on 4 Dec 2025
Change of details for Mr Terry Lee Chamberlain as a person with significant control on 1 October 2025
Submitted on 3 Oct 2025
Confirmation statement made on 20 September 2025 with updates
Submitted on 30 Sep 2025
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to Office 4, the Clubhouse Newbourne Road Waldringfield Woodbridge IP12 4PT on 15 August 2025
Submitted on 15 Aug 2025
Appointment of Mrs Michelle Louise Bloomfield as a director on 15 August 2025
Submitted on 15 Aug 2025
Appointment of Mr Ian James Boots as a director on 15 August 2025
Submitted on 15 Aug 2025
Satisfaction of charge 136343440003 in full
Submitted on 16 Jun 2025
Satisfaction of charge 136343440001 in full
Submitted on 16 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year