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

CHEEKY MUNKEY LIMITED

4 GROVELANDS, BOUNDARY WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TE,
Company Registration Number
03893540
Private Limited Company
Active

Company Overview

About Cheeky Munkey Ltd
CHEEKY MUNKEY LIMITED was founded on 1999-12-14 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Cheeky Munkey Limited is a Private Limited Company registered in ENGLAND 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
CHEEKY MUNKEY LIMITED
 
Legal Registered Office
4 GROVELANDS
BOUNDARY WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TE
Other companies in AL3
 
Filing Information
Company Number 03893540
Company ID Number 03893540
Date formed 1999-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745365908  
Last Datalog update: 2025-01-05 11:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEEKY MUNKEY 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.

Company Officers of CHEEKY MUNKEY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM WILLIAM LANE
Company Secretary 2010-08-31
ZORAN DIMITRIJEVIC
Director 2010-02-01
GRAHAM WILLIAM LANE
Director 1999-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FORDHAM
Company Secretary 2006-01-30 2010-08-31
GRAHAM MICHAEL HEDLEY
Company Secretary 2005-02-08 2006-01-30
SHANE FRESHWATER
Company Secretary 1999-12-14 2005-02-08
SHANE FRESHWATER
Director 1999-12-14 2005-02-08
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-12-14 1999-12-14
CDF FORMATIONS LIMITED
Nominated Director 1999-12-14 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZORAN DIMITRIJEVIC PRIME8 CONSULTANCY LIMITED Director 2014-03-26 CURRENT 2014-03-26 Dissolved 2016-09-06
ZORAN DIMITRIJEVIC PRIME DYNAMICS LIMITED Director 2008-06-18 CURRENT 2008-06-04 Active - Proposal to Strike off
GRAHAM WILLIAM LANE AGORA LEARNING PARTNERSHIP Director 2016-07-21 CURRENT 2016-07-21 Active
GRAHAM WILLIAM LANE HERTS FOR LEARNING LIMITED Director 2014-06-11 CURRENT 2013-02-26 Active
GRAHAM WILLIAM LANE PRIME DYNAMICS LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active - Proposal to Strike off
GRAHAM WILLIAM LANE TRANS SCAN DATA SERVICES (UK) LTD Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-08-26
GRAHAM WILLIAM LANE THE GADDESDEN ROW GRANARY MANAGEMENT COMPANY LIMITED Director 2004-07-23 CURRENT 1991-09-19 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
2024-12-11CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES
2024-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26Previous accounting period extended from 30/06/21 TO 31/12/21
2022-01-26AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2021-12-30CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-29Change of details for Mr Graham William Lane as a person with significant control on 2021-12-29
2021-12-29SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM WILLIAM LANE on 2021-12-29
2021-12-29Director's details changed for Mr Graham William Lane on 2021-12-29
2021-12-29Change of details for Mr Zoran Dimitrijevic as a person with significant control on 2021-12-29
2021-12-29Director's details changed for Mr Zoran Dimitrijevic on 2021-12-29
2021-12-29CH01Director's details changed for Mr Graham William Lane on 2021-12-29
2021-12-29PSC04Change of details for Mr Graham William Lane as a person with significant control on 2021-12-29
2021-12-29CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM WILLIAM LANE on 2021-12-29
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-06-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-24PSC04Change of details for Mr Zoran Dimitrijevic as a person with significant control on 2018-12-14
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-09-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1356
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-01AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1356
2016-02-12SH0131/12/15 STATEMENT OF CAPITAL GBP 1356
2016-01-21AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 122
2015-02-02AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 122
2014-01-08AR0114/12/13 ANNUAL RETURN FULL LIST
2014-01-08AD02Register inspection address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ England
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18SH0131/01/13 STATEMENT OF CAPITAL GBP 122
2013-01-17SH02Sub-division of shares on 2013-01-02
2012-12-24AR0114/12/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AR0114/12/11 ANNUAL RETURN FULL LIST
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/11 FROM C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ England
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/11 FROM Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-20AR0114/12/10 FULL LIST
2010-12-17AP03SECRETARY APPOINTED MR GRAHAM WILLIAM LANE
2010-12-17TM02APPOINTMENT TERMINATED, SECRETARY MARK FORDHAM
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-07AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-07-23AP01DIRECTOR APPOINTED MR ZORAN DIMITRIJEVIC
2010-01-23AR0114/12/09 FULL LIST
2010-01-23AD02SAIL ADDRESS CREATED
2009-11-10AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM PRIME HOUSE 14 SPRING VALLEY BUSINESS CENTRE PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ UNITED KINGDOM
2009-01-02353LOCATION OF REGISTER OF MEMBERS
2009-01-02190LOCATION OF DEBENTURE REGISTER
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 19-23 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD HERFORDSHIRE AL2 3UG
2008-01-10363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-23363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 11 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6AZ
2006-02-09288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2006-01-16363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-12-30363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: STEPHENS & CO ACCOUNTANTS BRIDGE GATE CENTRE, MARTINFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JG
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-12225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
2001-01-05363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-27WRES01ALTERARTICLES22/03/00
2000-03-02395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25288cDIRECTOR'S PARTICULARS CHANGED
2000-01-2588(2)RAD 13/01/00--------- £ SI 98@1=98 £ IC 2/100
1999-12-19288bDIRECTOR RESIGNED
1999-12-19288bSECRETARY RESIGNED
1999-12-19287REGISTERED OFFICE CHANGED ON 19/12/99 FROM: SUITE C1, CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR
1999-12-19288aNEW DIRECTOR APPOINTED
1999-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CHEEKY MUNKEY 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 CHEEKY MUNKEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 260,631
Creditors Due Within One Year 2011-12-31 £ 185,615

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

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 CHEEKY MUNKEY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,429
Cash Bank In Hand 2011-12-31 £ 1,414
Current Assets 2012-12-31 £ 276,019
Current Assets 2011-12-31 £ 186,999
Debtors 2012-12-31 £ 266,077
Debtors 2011-12-31 £ 177,229
Fixed Assets 2012-12-31 £ 40,879
Fixed Assets 2011-12-31 £ 41,529
Shareholder Funds 2012-12-31 £ 56,267
Shareholder Funds 2011-12-31 £ 42,913
Stocks Inventory 2012-12-31 £ 8,513
Stocks Inventory 2011-12-31 £ 8,356
Tangible Fixed Assets 2012-12-31 £ 3,716
Tangible Fixed Assets 2011-12-31 £ 4,366

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEEKY MUNKEY LIMITED registering or being granted any patents
Domain Names

CHEEKY MUNKEY LIMITED owns 5 domain names.

cheekymunkey.co.uk   prime8s.co.uk   primedynamics.co.uk   staceyandco.co.uk   cmspace.co.uk  

Trademarks
We have not found any records of CHEEKY MUNKEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEEKY MUNKEY 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 (62090 - Other information technology service activities) as CHEEKY MUNKEY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CHEEKY MUNKEY 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 CHEEKY MUNKEY 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 CHEEKY MUNKEY 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.