Company NameProfunnel Limited
DirectorJonathan Paul Fitchew
Company StatusActive
Company Number07186063
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jonathan Paul Fitchew
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRylands Farmhouse
Altrincham Road
Wilmslow
SK9 4LT
Secretary NameMr Charles Soren Robert Tattam
StatusCurrent
Appointed01 January 2024(13 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressRylands Farmhouse
Altrincham Road
Wilmslow
SK9 4LT
Secretary NameMr Jonathan Paul Fitchew
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address82 Reddish Road
Stockport
SK5 7QU
Director NameMr Andrew Edgar Sawer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Church Street
Wilmslow
Cheshire
SK9 1AX
Director NameMr Gerard Francis Lynch
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2019(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Reddish Road
Stockport
SK5 7QU

Contact

Websiteprofunnel.co.uk

Location

Registered AddressRylands Farmhouse
Altrincham Road
Wilmslow
SK9 4LT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address Matches3 other UK companies use this postal address

Shareholders

100k at £0.01Paul Drew
5.00%
Ordinary
100k at £0.01Trevor Yoxall
5.00%
Ordinary
710k at £0.01Andrew Sawer
35.50%
Ordinary
710k at £0.01Jonathan Fitchew
35.50%
Ordinary
380k at £0.01Matthew Hall
19.00%
Ordinary

Financials

Year2014
Net Worth-£71,357
Cash£1,044
Current Liabilities£5,498

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month from now)

Charges

11 October 2019Delivered on: 18 October 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2023Statement of capital following an allotment of shares on 6 September 2023
  • GBP 20,050
(3 pages)
5 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
27 July 2022Termination of appointment of Gerard Francis Lynch as a director on 27 July 2022 (1 page)
8 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
14 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
9 June 2021Secretary's details changed for Mr Jonathan Paul Fitchew on 29 March 2021 (1 page)
29 March 2021Registered office address changed from 49 Church Street Wilmslow Cheshire SK9 1AX to 82 Reddish Road Stockport SK5 7QU on 29 March 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 June 2020Second filing for the appointment of Gerard Francis Lynch as a director (3 pages)
30 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
24 June 2020Secretary's details changed for Mr Jonathan Fitchew on 11 March 2010 (1 page)
18 October 2019Registration of charge 071860630001, created on 11 October 2019 (19 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (3 pages)
28 May 2019Appointment of Mr Gerard Francis Lynch as a director on 20 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/06/2020
(3 pages)
17 May 2019Change of details for Mr Jonathan Paul Fitchew as a person with significant control on 1 June 2018 (2 pages)
17 May 2019Cessation of Andrew Edgar Sawer as a person with significant control on 1 June 2018 (1 page)
17 May 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
17 May 2019Termination of appointment of Andrew Edgar Sawer as a director on 1 June 2018 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 April 2018Change of details for Mr Andrew Edgar Sawer as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Mr Andrew Edgar Sawer on 25 April 2018 (2 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,000
(5 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Secretary's details changed for Mr Jonathan Fitchew on 11 March 2015 (1 page)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,000
(5 pages)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,000
(5 pages)
27 April 2015Director's details changed for Mr Jonathan Paul Fitchew on 11 March 2015 (2 pages)
27 April 2015Director's details changed for Mr Jonathan Paul Fitchew on 11 March 2015 (2 pages)
27 April 2015Secretary's details changed for Mr Jonathan Fitchew on 11 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,000
(6 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,000
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 April 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
5 April 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
13 March 2012Director's details changed for Mr Jonathan Paul Fitchew on 13 March 2012 (2 pages)
13 March 2012Secretary's details changed for Mr Jonathan Fitchew on 13 March 2012 (2 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
13 March 2012Director's details changed for Mr Jonathan Paul Fitchew on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Andrew Edgar Sawer on 13 March 2012 (2 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
13 March 2012Secretary's details changed for Mr Jonathan Fitchew on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Andrew Edgar Sawer on 13 March 2012 (2 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Appointment of Mr Andrew Edgar Sawer as a director (2 pages)
7 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
7 June 2011Appointment of Mr Andrew Edgar Sawer as a director (2 pages)
7 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
11 March 2010Incorporation (23 pages)
11 March 2010Incorporation (23 pages)