Parcel Monkey Limited

  • Active
  • Incorporated on 7 Dec 2009

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


  • Summary The company with name "Parcel Monkey Limited" is a private limited company and located in Unit 620 Fareham Reach, Fareham Road, Gosport PO13 0FW. Parcel Monkey Limited is currently in active status and it was incorporated on 7 Dec 2009 (14 years 9 months 17 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 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 Andrew Faulkner Secretary 7 Dec 2017 - Resigned
22 Nov 2021
9 Andrew Stuart Faulkner Director 7 Dec 2017 British Resigned
22 Nov 2021
10 Timothy Andrew Brown Director 7 Dec 2017 British Resigned
11 Nov 2021
11 Peter John Sutton Brooks Director 11 Nov 2015 British Resigned
7 Dec 2017
12 Miles Paradine Frost Director 8 Aug 2014 British Resigned
20 Jul 2015
13 Peter John Hayes Director 4 Aug 2014 British Resigned
7 Dec 2017
14 David Dowman Director 4 Aug 2014 British Resigned
28 Aug 2019
15 Rosalind Christine Hayes Director 29 Jun 2011 British Resigned
4 Aug 2014
16 Rosalind Christine Hayes Secretary 29 Jun 2011 - Resigned
7 Dec 2017
17 Christopher David Buckle Director 10 Mar 2010 British Resigned
31 Mar 2010
18 Navin Ramiah Director 7 Dec 2009 British Active
19 Navin Ramiah Director 7 Dec 2009 British Resigned
22 Nov 2021
20 Jason Ramiah Secretary 7 Dec 2009 - Resigned
29 Jun 2011


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 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British 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
Right To Appoint And Remove Directors
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
Right To Appoint And Remove Directors
6 Apr 2016 British Active
4 Parcel Monkey Holdings 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
6 Apr 2016 - Active
5 Parcel Monkey Holdings 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
6 Apr 2016 - Active
6 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
6 Apr 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Parcel Monkey 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 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Oct 2022 Download PDF
12 Pages
8 Address - Change Registered Office Company With Date Old New 16 Sep 2022 Download PDF
9 Address - Change Registered Office Company With Date Old New 16 Sep 2022 Download PDF
10 Mortgage - Satisfy Charge Full 13 Jun 2022 Download PDF
1 Pages
11 Address - Change Registered Office Company With Date Old New 2 Jul 2021 Download PDF
12 Accounts - Total Exemption Full 30 Mar 2021 Download PDF
13 Confirmation Statement - No Updates 16 Dec 2020 Download PDF
3 Pages
14 Confirmation Statement - No Updates 16 Jan 2020 Download PDF
3 Pages
15 Accounts - Total Exemption Full 23 Dec 2019 Download PDF
7 Pages
16 Officers - Termination Director Company With Name Termination Date 9 Sep 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 10 Jan 2019 Download PDF
3 Pages
18 Accounts - Total Exemption Full 24 Dec 2018 Download PDF
8 Pages
19 Confirmation Statement - No Updates 12 Feb 2018 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 11 Dec 2017 Download PDF
1 Pages
21 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2017 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 11 Dec 2017 Download PDF
1 Pages
23 Officers - Appoint Person Secretary Company With Name Date 11 Dec 2017 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 11 Dec 2017 Download PDF
2 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
29 Pages
27 Accounts - Total Exemption Full 22 Nov 2017 Download PDF
8 Pages
28 Confirmation Statement - Updates 21 Dec 2016 Download PDF
5 Pages
29 Accounts - Total Exemption Small 4 Dec 2016 Download PDF
8 Pages
30 Address - Change Sail Company With Old New 6 Jan 2016 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2016 Download PDF
5 Pages
32 Accounts - Total Exemption Small 28 Dec 2015 Download PDF
7 Pages
33 Officers - Termination Director Company With Name Termination Date 23 Nov 2015 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 23 Nov 2015 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2015 Download PDF
6 Pages
36 Accounts - Total Exemption Small 31 Dec 2014 Download PDF
8 Pages
37 Officers - Appoint Person Director Company With Name Date 8 Sep 2014 Download PDF
3 Pages
38 Resolution 20 Aug 2014 Download PDF
29 Pages
39 Officers - Appoint Person Director Company With Name Date 19 Aug 2014 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 18 Aug 2014 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 18 Aug 2014 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old 30 May 2014 Download PDF
1 Pages
43 Auditors - Resignation Company 27 May 2014 Download PDF
2 Pages
44 Address - Change Sail Company 8 Jan 2014 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2014 Download PDF
6 Pages
46 Accounts - Small 4 Jan 2014 Download PDF
11 Pages
47 Resolution 11 Feb 2013 Download PDF
2 Pages
48 Resolution 11 Feb 2013 Download PDF
2 Pages
49 Resolution 11 Feb 2013 Download PDF
46 Pages
50 Capital - Allotment Shares 11 Feb 2013 Download PDF
4 Pages
51 Capital - Alter Shares Subdivision 11 Feb 2013 Download PDF
5 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2012 Download PDF
4 Pages
53 Accounts - Total Exemption Small 14 Nov 2012 Download PDF
5 Pages
54 Officers - Change Person Director Company With Change Date 18 Jan 2012 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2012 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name 10 Oct 2011 Download PDF
2 Pages
57 Accounts - Total Exemption Small 7 Sep 2011 Download PDF
5 Pages
58 Officers - Appoint Person Secretary Company With Name 29 Jun 2011 Download PDF
1 Pages
59 Officers - Termination Secretary Company With Name 29 Jun 2011 Download PDF
1 Pages
60 Accounts - Change Account Reference Date Company Current Extended 26 Jan 2011 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2011 Download PDF
4 Pages
62 Address - Change Registered Office Company With Date Old 19 Aug 2010 Download PDF
1 Pages
63 Address - Change Registered Office Company With Date Old 10 Jun 2010 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 1 Apr 2010 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 10 Mar 2010 Download PDF
2 Pages
66 Incorporation - Company 7 Dec 2009 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.