ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dealmonkey Limited

Dealmonkey Limited is an active company incorporated on 15 February 2022 with the registered office located in Maidenhead, Berkshire. Dealmonkey Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13916943
Private limited company
Age
3 years
Incorporated 15 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (8 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (27 days remaining)
Address
25 Ray Lea Road
Maidenhead
SL6 8QL
England
Address changed on 5 Mar 2025 (8 months ago)
Previous address was 25 Ray Lea Road SL6 8QL Maidenhead United Kingom SL6 8QL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jul 1968
Director • British • Lives in England • Born in Oct 1970
Director • Indian • Lives in UK • Born in May 1980
Mr Mohammed Rofiqul Hoq
PSC • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Uncle Jays Toys Store Ltd
Sanjay Pundlik Mishal and Mohammed Rofiqul Hoq are mutual people.
Active
G10 Limited
Mohammed Rofiqul Hoq is a mutual person.
Active
Iprinthub Ltd
Mohammed Rofiqul Hoq is a mutual person.
Active
Exceler8 Ltd
Bharat Kumar is a mutual person.
Active
Araneidan Fintech Limited
Sanjay Pundlik Mishal is a mutual person.
Active
Hoq Limited
Mohammed Rofiqul Hoq is a mutual person.
Active
Ethisyst Limited
Sanjay Pundlik Mishal is a mutual person.
Dissolved
Exceler8it Limited
Sanjay Pundlik Mishal is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£9.79K
Increased by £9.79K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.41K
Increased by £20.82K (+106%)
Total Liabilities
-£83.33K
Increased by £59.75K (+253%)
Net Assets
-£42.92K
Decreased by £38.93K (+976%)
Debt Ratio (%)
206%
Increased by 85.86% (+71%)
Latest Activity
Registered Address Changed
8 Months Ago on 5 Mar 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Registered Address Changed
9 Months Ago on 9 Jan 2025
Sanjay Pundlik Mishal Resigned
10 Months Ago on 1 Jan 2025
Sanjay Pundlik Mishal (PSC) Resigned
10 Months Ago on 1 Jan 2025
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 7 May 2024
Get Credit Report
Discover Dealmonkey Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 February 2025 with no updates
Submitted on 5 Mar 2025
Registered office address changed from 25 Ray Lea Road SL6 8QL Maidenhead United Kingom SL6 8QL England to 25 Ray Lea Road Maidenhead SL6 8QL on 5 March 2025
Submitted on 5 Mar 2025
Registered office address changed from 58 Arkley Road Arkley Road Birmingham B28 9PL England to 25 Ray Lea Road SL6 8QL Maidenhead United Kingom SL6 8QL on 9 January 2025
Submitted on 9 Jan 2025
Cessation of Sanjay Pundlik Mishal as a person with significant control on 1 January 2025
Submitted on 2 Jan 2025
Termination of appointment of Sanjay Pundlik Mishal as a director on 1 January 2025
Submitted on 2 Jan 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 9 Dec 2024
Registered office address changed from 272 Kings Road Tyseley Birmingham B11 2AB England to 58 Arkley Road Arkley Road Birmingham B28 9PL on 10 July 2024
Submitted on 10 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 18 Jun 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 17 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year