ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monkey 81 Limited

Monkey 81 Limited is a liquidation company incorporated on 7 February 2020 with the registered office located in Manchester, Greater Manchester. Monkey 81 Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 10 months ago
Company No
12448481
Private limited company
Age
5 years
Incorporated 7 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 January 2023 (2 years 8 months ago)
Next confirmation dated 5 January 2024
Was due on 19 January 2024 (1 year 7 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2022
Was due on 29 December 2023 (1 year 8 months ago)
Contact
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 2 Nov 2023 (1 year 10 months ago)
Previous address was 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
3
Controllers (PSC)
2
Mr Richard George Carew
PSC • British • Lives in Wales • Born in Jul 1970
Mr Kingdom Thenga
PSC • South African • Lives in England • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£15.16K
Increased by £14.43K (+1977%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 1 (+6%)
Total Assets
£310.24K
Decreased by £9.04K (-3%)
Total Liabilities
-£309.8K
Decreased by £18.35K (-6%)
Net Assets
£437
Increased by £9.31K (-105%)
Debt Ratio (%)
100%
Decreased by 2.92% (-3%)
Latest Activity
Kingdom Thenga Resigned
1 Year 9 Months Ago on 11 Dec 2023
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 2 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 2 Nov 2023
Accounting Period Shortened
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 26 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Registered Address Changed
2 Years 8 Months Ago on 19 Dec 2022
Richard George Carew Resigned
3 Years Ago on 1 Apr 2022
Kingdom Thenga (PSC) Appointed
4 Years Ago on 7 Feb 2021
Richard George Carew (PSC) Appointed
4 Years Ago on 7 Feb 2021
Get Credit Report
Discover Monkey 81 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 October 2024
Submitted on 10 Dec 2024
Termination of appointment of Kingdom Thenga as a director on 11 December 2023
Submitted on 20 Jan 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Dec 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Dec 2023
Statement of affairs
Submitted on 21 Nov 2023
Resolutions
Submitted on 2 Nov 2023
Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2 November 2023
Submitted on 2 Nov 2023
Appointment of a voluntary liquidator
Submitted on 2 Nov 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 5 January 2023 with no updates
Submitted on 26 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year