Company NameFundingsecure Ltd
DirectorNigel Hackett
Company StatusIn Administration
Company Number08120200
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Previous NameP2P Pawnbroker Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Nigel Hackett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMr Noman Akram
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address52a London End
Beaconsfield
Buckinghamshire
HP9 2JH
Director NameMr Richard Martin Luxmore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Stokenchurch Business Park Ibstone Road
Stokenchurch
Buckinghamshire
HP14 3FE
Director NameMrs Kathryn Elizabeth Lyons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2013(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1LZ
Director NameMr Carl Rupert Scott Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Hill Road
Pinner
HA5 1LD
Director NameMr Rajinder Kumar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaplefield Grange Maplefield Lane
Chalfont St. Giles
HP8 4TY
Director NameMr Vijay Gandhi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Stokenchurch Business Park Ibstone Road
Stokenchurch
Buckinghamshire
HP14 3FE

Contact

Websitefundingsecure.com
Email address[email protected]
Telephone0800 6906568
Telephone regionFreephone

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

6.1k at £0.1Noman Akram
45.38%
Ordinary
4.3k at £0.1Richard Luxmore
31.96%
Ordinary
300 at £0.1Kathryn Lyons
2.22%
Ordinary
2.3k at £0.1Nigel Hackett
17.11%
Ordinary
200 at £0.1Karl Davis
1.48%
Ordinary
100 at £0.1James Hoyle
0.74%
Ordinary
100 at £0.1Sarah Feather
0.74%
Ordinary
50 at £0.1Nancy Thoday
0.37%
Ordinary

Financials

Year2014
Net Worth£82,928
Cash£72,519
Current Liabilities£1,064,062

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2019 (4 years, 9 months ago)
Next Return Due3 September 2020 (overdue)

Charges

15 May 2019Delivered on: 15 May 2019
Persons entitled: Ez Invest LTD

Classification: A registered charge
Outstanding
12 October 2018Delivered on: 17 October 2018
Persons entitled: Rajinder Kumar

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower or in which the borrower holds an interest (including, but not limited to, the property specified in schedule 1. for more information please refer to the instrument.
Outstanding

Filing History

16 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
7 July 2017Notification of Nigel Hackett as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Richard Luxmore as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Registered office address changed from 52a London End Beaconsfield Buckinghamshire HP9 2JH England to Unit 8 Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE on 11 April 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
6 March 2017Cancellation of shares. Statement of capital on 23 January 2017
  • GBP 1,205.20
(4 pages)
6 March 2017Purchase of own shares. (3 pages)
26 January 2017Termination of appointment of Noman Akram as a director on 23 January 2017 (1 page)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,350.2
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Registered office address changed from 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ to 52a London End Beaconsfield Buckinghamshire HP9 2JH on 1 February 2016 (1 page)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,350.2
(6 pages)
20 July 2015Register(s) moved to registered office address 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ (1 page)
18 May 2015Termination of appointment of Kathryn Lyons as a director on 18 May 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 November 2014Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY to 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 13 November 2014 (1 page)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,350.2
(6 pages)
21 July 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,350.2
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 February 2014Appointment of Mr Nigel Hackett as a director (2 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Register inspection address has been changed (1 page)
19 July 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Registered office address changed from Cherry Acre Purley Village Purley on Thames Reading Berkshire RG8 8AF United Kingdom on 10 June 2013 (1 page)
4 June 2013Appointment of Mrs Kathryn Lyons as a director (2 pages)
23 August 2012Company name changed P2P pawnbroker LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)