ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monowai Limited

Monowai Limited is an active company incorporated on 14 July 2015 with the registered office located in Manchester, Greater Manchester. Monowai Limited was registered 10 years ago.
Status
Active
Active since 5 years ago
Company No
09684757
Private limited by guarantee without share capital
Age
10 years
Incorporated 14 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (1 month ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Britannic House 657 Liverpool Road
Irlam
Manchester
Greater Manchester
M44 5XD
England
Address changed on 2 Jul 2025 (2 months ago)
Previous address was 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1965
Director • British • Lives in England • Born in Oct 1966
Mr Stephen Keith Graham
PSC • British • Lives in England • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RG3 Digital Limited
Stephen Keith Graham is a mutual person.
Active
RG3 Properties Limited
Stephen Keith Graham is a mutual person.
Active
Pets At Play Limited
Stephen Keith Graham is a mutual person.
Active
Nasa Property Rentals LLP
Stephen Keith Graham is a mutual person.
Active
Langsym Properties Limited
Stephen Keith Graham is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£23.17K
Increased by £5.9K (+34%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£23.38K
Increased by £5.9K (+34%)
Total Liabilities
-£720
Increased by £720 (%)
Net Assets
£22.66K
Increased by £5.18K (+30%)
Debt Ratio (%)
3%
Increased by 3.08% (%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Aug 2025
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Registered Address Changed
2 Months Ago on 2 Jul 2025
Mark Andrew Nichols Details Changed
4 Months Ago on 8 May 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Mark Andrew Nichols Appointed
6 Months Ago on 17 Feb 2025
Registered Address Changed
9 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 Mar 2024
David Symonds (PSC) Resigned
1 Year 8 Months Ago on 21 Dec 2023
Get Credit Report
Discover Monowai Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Aug 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 17 Jul 2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Britannic House 657 Liverpool Road Irlam Manchester Greater Manchester M44 5XD on 2 July 2025
Submitted on 2 Jul 2025
Director's details changed for Mark Andrew Nichols on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Appointment of Mark Andrew Nichols as a director on 17 February 2025
Submitted on 18 Feb 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Cessation of David Symonds as a person with significant control on 21 December 2023
Submitted on 30 Jul 2024
Confirmation statement made on 13 July 2024 with no updates
Submitted on 30 Jul 2024
Termination of appointment of David Symonds as a director on 21 December 2023
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year