Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONKEY BIZZ LIMITED
Company Information for

MONKEY BIZZ LIMITED

NUMBER 10 ., COLDBATH SQUARE, LONDON, EC1R 5HL,
Company Registration Number
03872327
Private Limited Company
Active

Company Overview

About Monkey Bizz Ltd
MONKEY BIZZ LIMITED was founded on 1999-11-05 and has its registered office in London. The organisation's status is listed as "Active". Monkey Bizz Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONKEY BIZZ LIMITED
 
Legal Registered Office
NUMBER 10 .
COLDBATH SQUARE
LONDON
EC1R 5HL
Other companies in EC1R
 
Filing Information
Company Number 03872327
Company ID Number 03872327
Date formed 1999-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 20:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONKEY BIZZ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONKEY BIZZ LIMITED
The following companies were found which have the same name as MONKEY BIZZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONKEY BIZZNESS ADVENTURE PLAY LIMITED MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB Active Company formed on the 2006-06-08
MONKEY BIZZNESS ADVENTURE LTD 16-18 WEST STREET THE SQUARE THE SQUARE ROCHFORD SS4 1AJ Dissolved Company formed on the 2013-11-13
MONKEY BIZZNESS LTD THE OLD EXCHANGE 234 SOUTHCURCH ROAD 234 SOUTHCURCH ROAD SOUTHEND ON SEA SS1 2EG Dissolved Company formed on the 2014-02-26
monkey bizzness llc 7360 W. 29th Ave. Wheat Ridge CO 80033 Delinquent Company formed on the 2011-03-14
MONKEY BIZZ, LLC 3909 RESERVE DR. TALLAHASSEE FL 32311 Inactive Company formed on the 2017-06-07
MONKEY BIZZ LLC Michigan UNKNOWN
MONKEY BIZZ BOUNCE HOUSES, LLC 715 BROADWAY AVE EULESS TX 76040 Forfeited Company formed on the 2019-06-22
MONKEY BIZZ INC 315 E. 5TH ST. STE 202 WATERLOO IA 50703 Active Company formed on the 2021-03-25
Monkey Bizz LLC 6365 Orion Ct. E. Arvada CO 80403 Delinquent Company formed on the 2021-05-18

Company Officers of MONKEY BIZZ LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY DENBY
Company Secretary 2008-11-05
PAULINE BRACE
Director 2009-11-09
PAUL ANTONY DENBY
Director 1999-11-05
ROY FRANCIS LEE
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HANCOCK
Director 2001-09-25 2013-01-18
NIGEL MARK CROSSMAN
Company Secretary 2000-06-01 2008-11-05
NIGEL MARK CROSSMAN
Director 2000-06-01 2008-11-05
STUART WILLIAM DAVIS
Director 2000-06-01 2001-03-29
BLOOMSBURY REGISTRARS LIMITED
Company Secretary 1999-11-05 2000-06-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-11-05 1999-11-05
LONDON LAW SERVICES LIMITED
Nominated Director 1999-11-05 1999-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY DENBY E&S SOFTWARE LTD Company Secretary 2008-04-09 CURRENT 2006-09-11 Dissolved 2017-02-21
PAUL ANTONY DENBY COLOURBLACK LTD Company Secretary 2004-07-27 CURRENT 2004-07-27 Active
PAUL ANTONY DENBY CAPITAL ESTATE SERVICES LTD Company Secretary 2003-11-14 CURRENT 2003-11-14 Active
PAUL ANTONY DENBY KCL MEDWAY LTD Company Secretary 2003-04-05 CURRENT 1985-04-15 Active
PAUL ANTONY DENBY NINETY NORTH LIMITED Company Secretary 1999-12-01 CURRENT 1999-12-01 Active - Proposal to Strike off
PAUL ANTONY DENBY COLDBATH GARDENS LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-18 Active
PAULINE BRACE ALAN ROY MAIL ORDER LIMITED Director 2015-04-01 CURRENT 2002-02-05 Active - Proposal to Strike off
PAULINE BRACE ROLLER BIZZ LTD Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
PAULINE BRACE DENBY MORRIS LTD Director 2012-04-25 CURRENT 2012-04-25 Active
PAULINE BRACE KCL MEDWAY LTD Director 2003-04-05 CURRENT 1985-04-15 Active
PAUL ANTONY DENBY CELADON SERVICES LTD Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
PAUL ANTONY DENBY ROLLER BIZZ LTD Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
PAUL ANTONY DENBY COLDBATH SQUARE FREEHOLD LTD Director 2012-10-30 CURRENT 2012-10-30 Active
PAUL ANTONY DENBY BAKER'S YARD FREEHOLD LTD Director 2012-10-30 CURRENT 2012-10-30 Active
PAUL ANTONY DENBY DENBY MORRIS LTD Director 2012-04-25 CURRENT 2012-04-25 Active
PAUL ANTONY DENBY COLOURBLACK LTD Director 2004-07-27 CURRENT 2004-07-27 Active
PAUL ANTONY DENBY CAPITAL ESTATE SERVICES LTD Director 2003-11-14 CURRENT 2003-11-14 Active
PAUL ANTONY DENBY KCL MEDWAY LTD Director 2003-04-05 CURRENT 1985-04-15 Active
PAUL ANTONY DENBY NINETY NORTH LIMITED Director 2001-03-01 CURRENT 1999-12-01 Active - Proposal to Strike off
PAUL ANTONY DENBY COLDBATH GARDENS LIMITED Director 1999-03-26 CURRENT 1999-03-18 Active
ROY FRANCIS LEE ROLLER BIZZ LTD Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
ROY FRANCIS LEE COLDBATH SQUARE FREEHOLD LTD Director 2012-10-30 CURRENT 2012-10-30 Active
ROY FRANCIS LEE BAKER'S YARD FREEHOLD LTD Director 2012-10-30 CURRENT 2012-10-30 Active
ROY FRANCIS LEE KCL MEDWAY LTD Director 2006-09-08 CURRENT 1985-04-15 Active
ROY FRANCIS LEE CAPITAL ESTATE SERVICES LTD Director 2003-11-14 CURRENT 2003-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-04-28CH01Director's details changed for Mrs Pauline Crossman on 2016-04-20
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-16AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-16AD02Register inspection address changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE United Kingdom to 53 Forest Drive Keston Kent BR2 6EE
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-25AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-25AD02Register inspection address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE to Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE
2014-11-25AD03Registers moved to registered inspection location of Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM Number 10 Coldbath Square London EC1R 5HL
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-12AR0105/11/13 ANNUAL RETURN FULL LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANCOCK
2012-12-13AR0105/11/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21AR0105/11/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-07AR0105/11/10 ANNUAL RETURN FULL LIST
2010-12-07AD04Register(s) moved to registered office address
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-11-23AR0105/11/09 FULL LIST
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-22AP01DIRECTOR APPOINTED MRS PAULINE CROSSMAN
2009-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY FRANCIS LEE / 09/11/2009
2009-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HANCOCK / 09/11/2009
2009-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY DENBY / 09/11/2009
2008-12-30363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-30AA31/03/08 TOTAL EXEMPTION FULL
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CROSSMAN
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY NIGEL CROSSMAN
2008-12-30288aSECRETARY APPOINTED MR PAUL ANTONY DENBY
2007-12-18363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-09190LOCATION OF DEBENTURE REGISTER
2006-11-09353LOCATION OF REGISTER OF MEMBERS
2005-12-01363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-09363sRETURN MADE UP TO 05/11/04; NO CHANGE OF MEMBERS
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-01363sRETURN MADE UP TO 05/11/03; NO CHANGE OF MEMBERS
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-04-24CERTNMCOMPANY NAME CHANGED DDLC LIMITED CERTIFICATE ISSUED ON 24/04/03
2003-02-18225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/02
2002-11-14363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/01
2001-11-08363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-10-10288aNEW DIRECTOR APPOINTED
2001-08-20288bDIRECTOR RESIGNED
2001-01-25225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00
2001-01-25SRES03EXEMPTION FROM APPOINTING AUDITORS 22/01/00
2001-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-11-23363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-07-20288cDIRECTOR'S PARTICULARS CHANGED
2000-06-20288bSECRETARY RESIGNED
2000-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-2088(2)RAD 01/06/00--------- £ SI 3@1=3 £ IC 1/4
2000-06-02288bSECRETARY RESIGNED
2000-06-02288bDIRECTOR RESIGNED
2000-06-02CERTNMCOMPANY NAME CHANGED WEB-CARGO LTD CERTIFICATE ISSUED ON 05/06/00
2000-06-02288aNEW SECRETARY APPOINTED
2000-06-02288aNEW DIRECTOR APPOINTED
2000-06-02287REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MONKEY BIZZ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONKEY BIZZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONKEY BIZZ LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONKEY BIZZ LIMITED

Intangible Assets
Patents
We have not found any records of MONKEY BIZZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONKEY BIZZ LIMITED
Trademarks
We have not found any records of MONKEY BIZZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONKEY BIZZ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MONKEY BIZZ LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MONKEY BIZZ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONKEY BIZZ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONKEY BIZZ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.