The Funding Network LONDON


Founded in 2000, The Funding Network, classified under reg no. 04046959 is an active company. Currently registered at Toynbee Hall E1 6LS, London the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 9 directors in the the company, namely Isabel L., Alan M. and Wendy B. and others. In addition one secretary - Caroline S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Funding Network Address / Contact

Office Address Toynbee Hall
Office Address2 28 Commercial Street
Town London
Post code E1 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04046959
Date of Incorporation Thu, 3rd Aug 2000
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Isabel L.

Position: Director

Appointed: 22 May 2023

Alan M.

Position: Director

Appointed: 25 January 2023

Wendy B.

Position: Director

Appointed: 09 January 2023

Christina C.

Position: Director

Appointed: 04 May 2022

Ofovwe A.

Position: Director

Appointed: 01 September 2020

Caroline S.

Position: Secretary

Appointed: 01 November 2019

Fiona J.

Position: Director

Appointed: 17 September 2019

Ailis C.

Position: Director

Appointed: 16 April 2019

Kawika S.

Position: Director

Appointed: 03 October 2018

Adrian C.

Position: Director

Appointed: 01 June 2017

Shantanu S.

Position: Director

Appointed: 16 April 2019

Resigned: 04 May 2022

Josh B.

Position: Director

Appointed: 01 June 2018

Resigned: 28 August 2021

Samuel L.

Position: Director

Appointed: 20 June 2017

Resigned: 01 June 2023

Michael C.

Position: Director

Appointed: 01 March 2016

Resigned: 09 October 2023

Chrysanthy P.

Position: Director

Appointed: 01 March 2016

Resigned: 08 August 2019

Joanna L.

Position: Director

Appointed: 01 March 2016

Resigned: 18 April 2018

Robert H.

Position: Director

Appointed: 01 March 2016

Resigned: 16 October 2019

Stephanie B.

Position: Director

Appointed: 01 April 2015

Resigned: 16 April 2018

Robert M.

Position: Director

Appointed: 18 June 2014

Resigned: 21 June 2017

Janet S.

Position: Director

Appointed: 01 February 2013

Resigned: 01 March 2016

Rosalind M.

Position: Director

Appointed: 01 February 2013

Resigned: 01 March 2016

Jon W.

Position: Director

Appointed: 01 February 2013

Resigned: 01 March 2016

Torsten T.

Position: Director

Appointed: 01 August 2012

Resigned: 16 September 2015

Jacqueline H.

Position: Director

Appointed: 01 July 2012

Resigned: 01 December 2014

Alexandra G.

Position: Director

Appointed: 06 April 2011

Resigned: 06 July 2012

Simon W.

Position: Director

Appointed: 03 March 2011

Resigned: 08 August 2019

Michael M.

Position: Director

Appointed: 23 February 2010

Resigned: 28 February 2018

Nicholas M.

Position: Director

Appointed: 23 February 2010

Resigned: 01 February 2016

Lesley G.

Position: Director

Appointed: 23 February 2010

Resigned: 01 February 2013

Sonal S.

Position: Director

Appointed: 01 December 2008

Resigned: 12 June 2015

Alan H.

Position: Director

Appointed: 01 July 2008

Resigned: 06 September 2012

Sharath J.

Position: Director

Appointed: 01 July 2008

Resigned: 19 January 2010

Shuna K.

Position: Director

Appointed: 14 September 2007

Resigned: 31 March 2013

Iain M.

Position: Director

Appointed: 23 April 2007

Resigned: 19 January 2010

Iona J.

Position: Director

Appointed: 20 April 2006

Resigned: 19 January 2010

Michael S.

Position: Director

Appointed: 06 May 2005

Resigned: 30 June 2008

Andrew W.

Position: Director

Appointed: 06 May 2005

Resigned: 02 June 2011

Andrew W.

Position: Secretary

Appointed: 06 May 2005

Resigned: 02 June 2011

Jennifer S.

Position: Director

Appointed: 06 May 2005

Resigned: 19 January 2010

Jane S.

Position: Director

Appointed: 28 November 2003

Resigned: 31 March 2005

Elisabeth G.

Position: Secretary

Appointed: 05 August 2003

Resigned: 22 September 2003

Catherine T.

Position: Secretary

Appointed: 14 January 2002

Resigned: 01 July 2003

Polly M.

Position: Secretary

Appointed: 03 August 2000

Resigned: 06 May 2005

Paul K.

Position: Director

Appointed: 03 August 2000

Resigned: 13 June 2005

Susan G.

Position: Director

Appointed: 03 August 2000

Resigned: 14 September 2007

Robert M.

Position: Director

Appointed: 03 August 2000

Resigned: 01 December 2011

Polly M.

Position: Director

Appointed: 03 August 2000

Resigned: 18 March 2006

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Kawika S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Samuel L. This PSC has significiant influence or control over the company,. The third one is Simon W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kawika S.

Notified on 9 January 2023
Nature of control: significiant influence or control

Samuel L.

Notified on 11 April 2018
Ceased on 9 January 2023
Nature of control: significiant influence or control

Simon W.

Notified on 5 December 2017
Ceased on 8 August 2019
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand329 874261 396
Current Assets360 375304 930
Debtors30 50143 534
Net Assets Liabilities116 015120 684
Other Debtors30 50143 534
Property Plant Equipment1765 448
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal168 555123 555
Accumulated Depreciation Impairment Property Plant Equipment441 417
Administrative Expenses760 548720 784
Average Number Employees During Period54
Creditors75 98166 139
Fixed Assets1765 448
Gross Profit Loss729 965725 453
Increase From Depreciation Charge For Year Property Plant Equipment 1 373
Net Current Assets Liabilities284 394238 791
Operating Profit Loss-30 5834 669
Other Creditors72 15765 712
Profit Loss On Ordinary Activities After Tax-30 5834 669
Profit Loss On Ordinary Activities Before Tax-30 5834 669
Property Plant Equipment Gross Cost2206 865
Taxation Social Security Payable3 824427
Total Additions Including From Business Combinations Property Plant Equipment 6 645
Total Assets Less Current Liabilities284 570244 239
Turnover Revenue729 965725 453

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to March 31, 2023
filed on: 18th, January 2024
Free Download (44 pages)

Company search