Funky Phones Limited HARLOW


Founded in 2004, Funky Phones, classified under reg no. 05035720 is an active company. Currently registered at Unit 37 CM20 1XP, Harlow the company has been in the business for twenty years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has one director. Mehmet A., appointed on 1 February 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Funky Phones Limited Address / Contact

Office Address Unit 37
Office Address2 Harvey Centre
Town Harlow
Post code CM20 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05035720
Date of Incorporation Thu, 5th Feb 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mehmet A.

Position: Director

Appointed: 01 February 2014

Mehmet A.

Position: Secretary

Appointed: 16 June 2008

Resigned: 01 February 2014

Kenan A.

Position: Director

Appointed: 16 June 2008

Resigned: 01 February 2014

Shengul A.

Position: Secretary

Appointed: 04 January 2007

Resigned: 16 June 2008

Mehmet A.

Position: Director

Appointed: 04 January 2007

Resigned: 16 June 2008

Mehmet A.

Position: Secretary

Appointed: 10 May 2004

Resigned: 04 January 2007

Kenan A.

Position: Director

Appointed: 10 May 2004

Resigned: 04 January 2007

Mehmet A.

Position: Director

Appointed: 08 March 2004

Resigned: 10 May 2004

Kenan A.

Position: Secretary

Appointed: 08 March 2004

Resigned: 10 May 2004

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 05 February 2004

Resigned: 08 March 2004

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2004

Resigned: 08 March 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Mehmet A. This PSC and has 75,01-100% shares.

Mehmet A.

Notified on 23 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3 4552 2375 804       
Balance Sheet
Cash Bank On Hand   2 1027 1838 7069 54612 78219 1851 798
Current Assets31 63127 59223 41826 60239 64533 20638 25842 28348 68627 703
Net Assets Liabilities   22 00130 91937 49244 409 48 68627 703
Property Plant Equipment   15 99713 15310 3097 4654 621  
Total Inventories   24 50032 46224 50025 22429 50129 50129 501
Cash Bank In Hand4 1265 4421 248       
Debtors4 5754 575    3 488   
Stocks Inventory22 93017 57522 170       
Tangible Fixed Assets17 21816 22716 341       
Net Assets Liabilities Including Pension Asset Liability3 4552 237        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 3552 1375 704       
Shareholder Funds3 4552 2375 804       
Other
Version Production Software         1
Accumulated Depreciation Impairment Property Plant Equipment   17 88320 72723 57126 41529 259  
Average Number Employees During Period     34444
Creditors   20 59821 8796 0231 314   
Fixed Assets17 21816 227 15 99713 15310 309    
Increase From Depreciation Charge For Year Property Plant Equipment    2 8442 8442 8442 844  
Net Current Assets Liabilities-13 763-13 990-10 5376 00417 76633 20636 94442 28348 68627 703
Number Shares Allotted  100      100
Property Plant Equipment Gross Cost   33 88033 88033 88033 88033 880  
Total Assets Less Current Liabilities3 4552 2375 80422 00130 91943 51544 40946 90448 68627 703
Creditors Due Within One Year45 39441 58233 955       
Par Value Share  1       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions 1 8722 998       
Tangible Fixed Assets Cost Or Valuation26 51028 38231 380       
Tangible Fixed Assets Depreciation9 29212 15515 039       
Tangible Fixed Assets Depreciation Charged In Period 2 8632 884       
Administrative Expenses     85 12081 439   
Cost Sales     48 23154 584   
Depreciation Expense Property Plant Equipment     2 8442 844   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        29 259 
Disposals Property Plant Equipment        33 880 
Distribution Costs     4 3231 798   
Gross Profit Loss     96 01690 154   
Other Creditors      1 314   
Profit Loss     6 5736 917   
Profit Loss On Ordinary Activities Before Tax     6 5736 917   
Taxation Social Security Payable     3 783    
Trade Creditors Trade Payables     2 240    
Trade Debtors Trade Receivables      3 488   
Turnover Revenue     144 247144 738   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 22nd, November 2022
Free Download (8 pages)

Company search

Advertisements