ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monday Muscle Holdings Ltd

Monday Muscle Holdings Ltd is an active company incorporated on 23 May 2023 with the registered office located in London, Greater London. Monday Muscle Holdings Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14887833
Private limited company
Age
2 years 5 months
Incorporated 23 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (5 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 23 May31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
70 Bounces Road
London
Greater London
N9 8JS
United Kingdom
Address changed on 24 Sep 2025 (1 month ago)
Previous address was 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1991
Director • British • Lives in England • Born in Jul 1986
Mr Branden Joe Weight Felton
PSC • British • Lives in UK • Born in Apr 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenfox Garage Services Limited
Lee Vincent Cronin is a mutual person.
Active
Greenfox Car Sales Ltd
Lee Vincent Cronin is a mutual person.
Active
Organic Powders Ltd
Lee Vincent Cronin is a mutual person.
Active
Cronin McGill Ltd
Lee Vincent Cronin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£134
Turnover
Unreported
Employees
2
Total Assets
£134
Total Liabilities
-£23.6K
Net Assets
-£23.47K
Debt Ratio (%)
17612%
Latest Activity
Registered Address Changed
1 Month Ago on 24 Sep 2025
Branden Joe Weight Felton (PSC) Appointed
5 Months Ago on 28 May 2025
Lee Vincent Cronin (PSC) Resigned
5 Months Ago on 28 May 2025
Mr Branden Joe Weight Felton Appointed
5 Months Ago on 28 May 2025
Lee Vincent Cronin Resigned
5 Months Ago on 28 May 2025
Confirmation Submitted
5 Months Ago on 28 May 2025
Full Accounts Submitted
8 Months Ago on 20 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 9 May 2024
Joshua Matthew Steven Lodge (PSC) Resigned
1 Year 5 Months Ago on 8 May 2024
Joshua Matthew Steven Lodge Resigned
2 Years 1 Month Ago on 18 Sep 2023
Get Credit Report
Discover Monday Muscle Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to 70 Bounces Road London Greater London N9 8JS on 24 September 2025
Submitted on 24 Sep 2025
Cessation of Lee Vincent Cronin as a person with significant control on 28 May 2025
Submitted on 16 Jun 2025
Notification of Branden Joe Weight Felton as a person with significant control on 28 May 2025
Submitted on 16 Jun 2025
Appointment of Mr Branden Joe Weight Felton as a director on 28 May 2025
Submitted on 3 Jun 2025
Termination of appointment of Lee Vincent Cronin as a director on 28 May 2025
Submitted on 3 Jun 2025
Confirmation statement made on 8 May 2025 with updates
Submitted on 28 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 20 Feb 2025
Termination of appointment of Joshua Matthew Steven Lodge as a director on 18 September 2023
Submitted on 9 May 2024
Cessation of Joshua Matthew Steven Lodge as a person with significant control on 8 May 2024
Submitted on 9 May 2024
Confirmation statement made on 8 May 2024 with updates
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year