ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monument Global Holdings Ltd

Monument Global Holdings Ltd is an active company incorporated on 16 March 2022 with the registered office located in Coventry, West Midlands. Monument Global Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13982086
Private limited company
Age
3 years
Incorporated 16 March 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (4 months remaining)
Last change occurred 7 months 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 (10 months remaining)
Address
1120 Elliott Court Herald Avenue
Coventry Business Park
Coventry
CV5 6UB
United Kingdom
Address changed on 18 Oct 2024 (1 year ago)
Previous address was Santis House Curriers Close Coventry CV4 8AW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1971
George Lindsey Martin
PSC • British • Lives in England • Born in Mar 1971
Sadie Jane Martin
PSC • British • Lives in UK • Born in Nov 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beaufort IP
George Lindsey Martin is a mutual person.
Active
Omegatech International Ltd
George Lindsey Martin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.46M
Increased by £793.99K (+120%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£8.14M
Increased by £700.11K (+9%)
Total Liabilities
-£7.1M
Decreased by £305.12K (-4%)
Net Assets
£1.04M
Increased by £1.01M (+2822%)
Debt Ratio (%)
87%
Decreased by 12.3% (-12%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 28 Apr 2025
Confirmation Submitted
7 Months Ago on 28 Mar 2025
Registered Address Changed
1 Year Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 15 May 2024
George Lindsey Martin (PSC) Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Travis Flynn Martin (PSC) Resigned
1 Year 7 Months Ago on 15 Mar 2024
Travis Flynn Martin Resigned
1 Year 7 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Mar 2024
Philip Raymond Martin (PSC) Resigned
1 Year 11 Months Ago on 22 Nov 2023
Janet Martin (PSC) Resigned
1 Year 11 Months Ago on 22 Nov 2023
Get Credit Report
Discover Monument Global Holdings Ltd'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 28 Apr 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 28 Mar 2025
Registered office address changed from Santis House Curriers Close Coventry CV4 8AW United Kingdom to 1120 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB on 18 October 2024
Submitted on 18 Oct 2024
Statement of capital following an allotment of shares on 31 May 2024
Submitted on 26 Jun 2024
Memorandum and Articles of Association
Submitted on 25 Jun 2024
Resolutions
Submitted on 25 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 May 2024
Statement of capital on 19 April 2024
Submitted on 1 May 2024
Change of details for George Lindsey Martin as a person with significant control on 15 March 2024
Submitted on 9 Apr 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year