ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fundercatz Ltd

Fundercatz Ltd is an active company incorporated on 21 September 2021 with the registered office located in Woodbridge, Suffolk. Fundercatz Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13634344
Private limited company
Age
3 years
Incorporated 21 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 September 2024 (11 months ago)
Next confirmation dated 20 September 2025
Due by 4 October 2025 (26 days remaining)
Last change occurred 2 years 11 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 (1 year remaining)
Contact
Address
Office 4, The Clubhouse Newbourne Road
Waldringfield
Woodbridge
IP12 4PT
England
Address changed on 15 Aug 2025 (23 days ago)
Previous address was Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Jun 1977
Director • Commercial Director • British • Lives in England • Born in Nov 1979
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Nov 1990
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
Ian James Boots and Michelle Louise Bloomfield are mutual people.
Active
P.C.C. INT'L Ltd
Ian James Boots and Michelle Louise Bloomfield are mutual people.
Active
The Pine Estate Management Limited
Ian James Boots and Michelle Louise Bloomfield are mutual people.
Active
PCCI Factoring Limited
Ian James Boots and Michelle Louise Bloomfield are mutual people.
Active
Unicrest Finance Limited
Ian James Boots and Michelle Louise Bloomfield are mutual people.
Active
TLC Prestige Limited
Terry Lee Chamberlain is a mutual person.
Active
Callen Aviation Limited
Ian James Boots is a mutual person.
Active
Orcas Properties Limited
Michelle Louise Bloomfield 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
23 Days Ago on 15 Aug 2025
Mrs Michelle Louise Bloomfield Appointed
23 Days Ago on 15 Aug 2025
Mr Ian James Boots Appointed
23 Days Ago on 15 Aug 2025
Charge Satisfied
2 Months Ago on 16 Jun 2025
Charge Satisfied
2 Months Ago on 16 Jun 2025
Charge Satisfied
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
4 Months Ago on 6 May 2025
Mr Terry Lee Chamberlain (PSC) Details Changed
7 Months Ago on 28 Jan 2025
Angela Jayne Vale Resigned
7 Months Ago on 14 Jan 2025
Confirmation Submitted
11 Months Ago on 2 Oct 2024
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 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
Satisfaction of charge 136343440002 in full
Submitted on 16 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 6 May 2025
Change of details for Mr Terry Lee Chamberlain as a person with significant control on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Angela Jayne Vale as a director on 14 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 20 September 2024 with no updates
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year