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
Monument Therapeutics Limited
Monument Therapeutics Limited is an active company incorporated on 31 January 2019 with the registered office located in Macclesfield, Cheshire. Monument Therapeutics Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11798829
Private limited company
Age
6 years
Incorporated
31 January 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(8 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Monument Therapeutics Limited
Contact
Update Details
Address
Monument Therapeutics Ltd Alderley Park
Congleton Road
Macclesfield
Cheshire
SK10 4TG
England
Address changed on
2 May 2023
(2 years 5 months ago)
Previous address was
Block 1 - G28 Alderley Park Congleton Road Macclesfield SK10 4TG England
Companies in SK10 4TG
Telephone
Unreported
Email
Unreported
Website
Cambridgecognition.com
See All Contacts
People
Officers
8
Shareholders
38
Controllers (PSC)
1
Dr Jennifer Helen Barnett
Director • Chief Scientific Officer • British • Lives in England • Born in Jan 1980
Dr Jonathan Mark Treherne
Director • British • Lives in England • Born in Jun 1961
David Ian Ford
Director • Lives in England • Born in Jun 1974
Dr Kiri Tegan Granger
Director • British • Lives in England • Born in Sep 1988
Randeep Singh Grewal
Director • British • Lives in England • Born in Jan 1967
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
The Global Smaller Companies Trust Plc
Randeep Singh Grewal is a mutual person.
Active
Monks Investment Trust Public Limited Company(The)
Randeep Singh Grewal is a mutual person.
Active
Foresight VCT Plc
David Ian Ford is a mutual person.
Active
Nuformix Technologies Limited
Dr Julian Clive Gilbert is a mutual person.
Active
Cambridge Cognition Holdings Plc
Mr Richard Edward Bungay is a mutual person.
Active
Oppilotech Ltd
David Ian Ford is a mutual person.
Active
Nuformix Plc
Dr Julian Clive Gilbert is a mutual person.
Active
Visusnano Limited
David Ian Ford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.23M
Decreased by £39.14K (-3%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£1.59M
Decreased by £84.17K (-5%)
Total Liabilities
-£189.29K
Increased by £134.14K (+243%)
Net Assets
£1.41M
Decreased by £218.3K (-13%)
Debt Ratio (%)
12%
Increased by 8.59% (+261%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
3 Months Ago on 18 Jul 2025
Full Accounts Submitted
5 Months Ago on 7 May 2025
Mr Robert Samuel Radie Appointed
6 Months Ago on 8 Apr 2025
Randeep Singh Grewal Resigned
6 Months Ago on 8 Apr 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Jonathan Mark Treherne Resigned
1 Year Ago on 11 Oct 2024
Julian Clive Gilbert Resigned
1 Year Ago on 11 Oct 2024
Mr David Ian Ford Appointed
1 Year Ago on 11 Oct 2024
Mr Randeep Singh Grewal Appointed
1 Year Ago on 11 Oct 2024
Get Alerts
Get Credit Report
Discover Monument Therapeutics 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
Previous accounting period shortened from 31 December 2025 to 30 June 2025
Submitted on 18 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 May 2025
Termination of appointment of Randeep Singh Grewal as a director on 8 April 2025
Submitted on 10 Apr 2025
Appointment of Mr Robert Samuel Radie as a director on 8 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 21 Feb 2025
Memorandum and Articles of Association
Submitted on 17 Feb 2025
Resolutions
Submitted on 17 Feb 2025
Statement of capital following an allotment of shares on 13 February 2025
Submitted on 14 Feb 2025
Resolutions
Submitted on 27 Jan 2025
Statement of capital following an allotment of shares on 23 January 2025
Submitted on 24 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs