Parcel Monkey Holdings Limited

  • Active
  • Incorporated on 30 Dec 2010

Reg Address: Unit 620 Fareham Reach, Fareham Road, Gosport PO13 0FW, England


  • Summary The company with name "Parcel Monkey Holdings Limited" is a private limited company and located in Unit 620 Fareham Reach, Fareham Road, Gosport PO13 0FW. Parcel Monkey Holdings Limited is currently in active status and it was incorporated on 30 Dec 2010 (13 years 8 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Parcel Monkey Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Doble Director 23 Jan 2023 British Active
2 Ieva Bagdanaviciute Director 23 Jan 2023 Lithuanian Active
3 Simon Andrew Shaw Director 22 Nov 2021 British Resigned
12 Mar 2023
4 James Brett Greenbury Director 22 Nov 2021 British Resigned
12 Mar 2023
5 Andrew Faulkner Secretary 7 Dec 2017 - Active
6 Timothy Andrew Brown Director 7 Dec 2017 British Active
7 Andrew Stuart Faulkner Director 7 Dec 2017 British Active
8 Timothy Andrew Brown Director 7 Dec 2017 British Resigned
11 Nov 2021
9 Andrew Stuart Faulkner Director 7 Dec 2017 British Resigned
22 Nov 2021
10 Andrew Faulkner Secretary 7 Dec 2017 - Resigned
22 Nov 2021
11 Peter John Sutton Brooks Director 11 Nov 2015 British Resigned
7 Dec 2017
12 Stuart Godman Director 8 Aug 2014 British Resigned
7 Dec 2017
13 Miles Paradine Frost Director 8 Aug 2014 British Resigned
20 Jul 2015
14 Stuart Lee Godman Director 8 Aug 2014 British Resigned
7 Dec 2017
15 Michael John Turner Secretary 8 Aug 2014 - Resigned
7 Dec 2017
16 David Dowman Director 4 Aug 2014 British Resigned
28 Aug 2019
17 Peter John Hayes Director 4 Aug 2014 British Resigned
7 Dec 2017
18 Richard Barrett Director 12 Nov 2012 British Resigned
4 Aug 2014
19 Rosalind Christine Hayes Director 31 Oct 2012 British Resigned
4 Aug 2014
20 Richard Barrett Director 3 Jun 2011 British Resigned
31 Oct 2012
21 Jaimini Ranchhod Director 30 Dec 2010 British Resigned
1 Oct 2011
22 Navin Ramiah Director 30 Dec 2010 British Active
23 Navin Ramiah Secretary 30 Dec 2010 - Resigned
8 Aug 2014
24 Navin Ramiah Director 30 Dec 2010 British Resigned
22 Nov 2021


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 P2g.Com Worldwide Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
22 Nov 2021 - Active
2 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 British Active
3 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 British Active
4 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 British Ceased
22 Nov 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Parcel Monkey Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Change To A Person With Significant Control 1 Sep 2023 Download PDF
2 Officers - Appoint Person Director Company With Name Date 23 Jan 2023 Download PDF
2 Pages
3 Officers - Appoint Person Director Company With Name Date 23 Jan 2023 Download PDF
2 Pages
4 Incorporation - Memorandum Articles 1 Nov 2022 Download PDF
5 Resolution 1 Nov 2022 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Oct 2022 Download PDF
12 Pages
7 Address - Change Registered Office Company With Date Old New 16 Sep 2022 Download PDF
8 Address - Change Registered Office Company With Date Old New 16 Sep 2022 Download PDF
9 Mortgage - Satisfy Charge Full 13 Jun 2022 Download PDF
1 Pages
10 Address - Change Registered Office Company With Date Old New 2 Jul 2021 Download PDF
11 Accounts - Total Exemption Full 30 Mar 2021 Download PDF
12 Confirmation Statement - No Updates 16 Dec 2020 Download PDF
3 Pages
13 Confirmation Statement - Updates 16 Jan 2020 Download PDF
4 Pages
14 Accounts - Total Exemption Full 23 Dec 2019 Download PDF
8 Pages
15 Officers - Termination Director Company With Name Termination Date 9 Sep 2019 Download PDF
1 Pages
16 Confirmation Statement - No Updates 18 Feb 2019 Download PDF
3 Pages
17 Accounts - Total Exemption Full 24 Dec 2018 Download PDF
8 Pages
18 Confirmation Statement - Updates 19 Jan 2018 Download PDF
6 Pages
19 Capital - Variation Of Rights Attached To Shares 21 Dec 2017 Download PDF
2 Pages
20 Capital - Allotment Shares 21 Dec 2017 Download PDF
7 Pages
21 Capital - Name Of Class Of Shares 21 Dec 2017 Download PDF
2 Pages
22 Incorporation - Memorandum Articles 18 Dec 2017 Download PDF
64 Pages
23 Resolution 18 Dec 2017 Download PDF
66 Pages
24 Resolution 18 Dec 2017 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 11 Dec 2017 Download PDF
2 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Dec 2017 Download PDF
28 Pages
27 Officers - Appoint Person Director Company With Name Date 7 Dec 2017 Download PDF
2 Pages
28 Officers - Appoint Person Secretary Company With Name Date 7 Dec 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 7 Dec 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 7 Dec 2017 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 7 Dec 2017 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 7 Dec 2017 Download PDF
1 Pages
33 Resolution 7 Dec 2017 Download PDF
1 Pages
34 Insolvency - Legacy 7 Dec 2017 Download PDF
1 Pages
35 Capital - Legacy 7 Dec 2017 Download PDF
1 Pages
36 Capital - Statement Company With Date Currency Figure 7 Dec 2017 Download PDF
8 Pages
37 Accounts - Total Exemption Full 22 Nov 2017 Download PDF
7 Pages
38 Confirmation Statement - Updates 8 Feb 2017 Download PDF
7 Pages
39 Accounts - Total Exemption Small 29 Dec 2016 Download PDF
7 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2016 Download PDF
9 Pages
41 Accounts - Total Exemption Small 28 Dec 2015 Download PDF
7 Pages
42 Resolution 24 Nov 2015 Download PDF
1 Pages
43 Capital - Allotment Shares 24 Nov 2015 Download PDF
8 Pages
44 Officers - Appoint Person Director Company With Name Date 24 Nov 2015 Download PDF
3 Pages
45 Officers - Termination Director Company With Name Termination Date 24 Nov 2015 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2015 Download PDF
9 Pages
47 Accounts - Total Exemption Small 31 Dec 2014 Download PDF
6 Pages
48 Officers - Appoint Person Director Company With Name Date 8 Sep 2014 Download PDF
3 Pages
49 Capital - Alter Shares Subdivision 30 Aug 2014 Download PDF
5 Pages
50 Capital - Allotment Shares 20 Aug 2014 Download PDF
8 Pages
51 Officers - Appoint Person Secretary Company With Name Date 20 Aug 2014 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name Date 20 Aug 2014 Download PDF
2 Pages
53 Officers - Termination Secretary Company With Name Termination Date 20 Aug 2014 Download PDF
2 Pages
54 Resolution 20 Aug 2014 Download PDF
73 Pages
55 Officers - Appoint Person Director Company With Name Date 19 Aug 2014 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 18 Aug 2014 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 18 Aug 2014 Download PDF
1 Pages
58 Capital - Allotment Shares 18 Aug 2014 Download PDF
3 Pages
59 Officers - Appoint Person Director Company With Name Date 18 Aug 2014 Download PDF
2 Pages
60 Address - Change Registered Office Company With Date Old 30 May 2014 Download PDF
1 Pages
61 Auditors - Resignation Company 27 May 2014 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2014 Download PDF
7 Pages
63 Address - Change Sail Company 8 Jan 2014 Download PDF
1 Pages
64 Accounts - Small 4 Jan 2014 Download PDF
8 Pages
65 Resolution 11 Feb 2013 Download PDF
52 Pages
66 Capital - Name Of Class Of Shares 11 Feb 2013 Download PDF
2 Pages
67 Capital - Allotment Shares 11 Feb 2013 Download PDF
4 Pages
68 Capital - Alter Shares Subdivision 11 Feb 2013 Download PDF
5 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2013 Download PDF
4 Pages
70 Officers - Appoint Person Director Company With Name 12 Nov 2012 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 31 Oct 2012 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 31 Oct 2012 Download PDF
1 Pages
73 Accounts - Total Exemption Small 28 Sep 2012 Download PDF
4 Pages
74 Accounts - Change Account Reference Date Company Current Extended 25 Mar 2012 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2012 Download PDF
3 Pages
76 Address - Change Registered Office Company With Date Old 1 Oct 2011 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 1 Oct 2011 Download PDF
1 Pages
78 Officers - Appoint Person Director Company With Name 3 Jun 2011 Download PDF
2 Pages
79 Incorporation - Company 30 Dec 2010 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.