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.
# | Name | Status |
---|---|---|
1 | Parcel Monkey Limited Mutual People: Navin Ramiah , Andrew Stuart Faulkner , Timothy Andrew Brown | Active |
2 | Cloud Fulfilment Limited Mutual People: Navin Ramiah , Andrew Stuart Faulkner , Timothy Andrew Brown | Active |
3 | Grandprixpredict.Com Limited Mutual People: Navin Ramiah | dissolved |
4 | Gui Limited Mutual People: Navin Ramiah | dissolved |
5 | Inutec Limited Mutual People: Andrew Stuart Faulkner | Active |
6 | Kong365 Limited Mutual People: Andrew Stuart Faulkner , Timothy Andrew Brown | Active |