Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Monkey Bath Limited
Monkey Bath Limited is an active company incorporated on 24 January 2007 with the registered office located in Winchester, Hampshire. Monkey Bath Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06066658
Private limited company
Age
19 years
Incorporated
24 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3271 days
Awaiting first confirmation statement
Dated
24 January 2017
Was due on
7 February 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5197 days
For period
1 Feb
⟶
31 Jan 2010
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 January 2011
Was due on
31 October 2011
(14 years ago)
Learn more about Monkey Bath Limited
Contact
Update Details
Address
14 - 30 City Business Centre
Hyde Street
Winchester
Hants
SO23 7TA
Same address since
incorporation
Companies in SO23 7TA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Richard Elkington
Secretary • Director • It Consultant • British • Lives in UK • Born in Aug 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2010)
Period Ended
31 Jan 2010
For period
31 Jan
⟶
31 Jan 2010
Traded for
12 months
Cash in Bank
£345.88K
Increased by £199.35K (+136%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£345.88K
Increased by £99.35K (+40%)
Total Liabilities
-£64.61K
Increased by £16.91K (+35%)
Net Assets
£281.27K
Increased by £82.44K (+41%)
Debt Ratio (%)
19%
Decreased by 0.67% (-3%)
See 10 Year Full Financials
Latest Activity
Mr Richard Elkington Appointed
4 Months Ago on 24 Sep 2025
Restoration Court Order
9 Years Ago on 17 May 2016
Richard Berkeley Stilwell Resigned
10 Years Ago on 21 Dec 2015
Mr Richard William Elkington Details Changed
10 Years Ago on 21 Dec 2015
Compulsory Dissolution
13 Years Ago on 15 May 2012
Compulsory Gazette Notice
13 Years Ago on 31 Jan 2012
Mr Richard William Elkington Details Changed
14 Years Ago on 5 Oct 2011
Richard William Elkington Details Changed
14 Years Ago on 20 Apr 2011
Confirmation Submitted
14 Years Ago on 15 Feb 2011
Richard William Elkington Details Changed
15 Years Ago on 7 Oct 2010
Get Alerts
Get Credit Report
Discover Monkey Bath Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Richard Elkington as a secretary on 24 September 2025
Submitted on 25 Sep 2025
Restoration by order of the court
Submitted on 17 May 2016
Termination of appointment of Richard Berkeley Stilwell as a secretary on 21 December 2015
Submitted on 17 May 2016
Director's details changed for Mr Richard William Elkington on 21 December 2015
Submitted on 17 May 2016
Final Gazette dissolved via compulsory strike-off
Submitted on 15 May 2012
First Gazette notice for compulsory strike-off
Submitted on 31 Jan 2012
Director's details changed for Mr Richard William Elkington on 5 October 2011
Submitted on 7 Oct 2011
Director's details changed for Richard William Elkington on 20 April 2011
Submitted on 20 Apr 2011
Director's details changed for Richard William Elkington on 7 October 2010
Submitted on 15 Feb 2011
Annual return made up to 24 January 2011 with full list of shareholders
Submitted on 15 Feb 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs