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

CHEEKIE MONKEY LIMITED

1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS,
Company Registration Number
04737382
Private Limited Company
Active

Company Overview

About Cheekie Monkey Ltd
CHEEKIE MONKEY LIMITED was founded on 2003-04-16 and has its registered office in Derby. The organisation's status is listed as "Active". Cheekie Monkey 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
CHEEKIE MONKEY LIMITED
 
Legal Registered Office
1 PINNACLE WAY
PRIDE PARK
DERBY
DE24 8ZS
Other companies in DE72
 
Filing Information
Company Number 04737382
Company ID Number 04737382
Date formed 2003-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827984082  
Last Datalog update: 2024-05-05 14:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEEKIE MONKEY 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 CHEEKIE MONKEY LIMITED
The following companies were found which have the same name as CHEEKIE MONKEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEEKIE MONKEYS NURSERY LLP 1 CORNHILL ILMINSTER ILMINSTER SOMERSET TA19 0AD Dissolved Company formed on the 2007-08-28
CHEEKIE MONKEYS (ILMINSTER) LIMITED Churchill House Churchill House Robins Drive Bridgwater SOMERSET TA6 4DL Active - Proposal to Strike off Company formed on the 2014-03-13

Company Officers of CHEEKIE MONKEY LIMITED

Current Directors
Officer Role Date Appointed
EDWINA VICTORIA FRANKLIN
Company Secretary 2007-04-03
ROGER DAVID FEATHER
Director 2003-05-01
COLLIN FRANKLIN
Director 2003-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH FRANKLIN
Company Secretary 2003-04-16 2007-04-03
JOANNA HOLT
Director 2003-04-16 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER DAVID FEATHER ROYD INGS MANAGEMENT CO LIMITED Director 2017-04-11 CURRENT 2014-03-24 Active
ROGER DAVID FEATHER JOHNSON & FEATHER DEVELOPMENTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
ROGER DAVID FEATHER PARKER CHADWICK LIMITED Director 2015-04-08 CURRENT 2004-05-25 Dissolved 2016-10-11
ROGER DAVID FEATHER GLD WORLDWIDE LIMITED Director 2015-04-08 CURRENT 2015-01-20 Dissolved 2017-03-07
ROGER DAVID FEATHER KEIGHLEY CLEAN ENERGY LIMITED Director 2010-07-05 CURRENT 2009-02-03 Dissolved 2016-09-06
ROGER DAVID FEATHER 05668386 LIMITED Director 2006-01-30 CURRENT 2006-01-06 Dissolved 2015-07-14
ROGER DAVID FEATHER AIR BUILDINGS LIMITED Director 2006-01-30 CURRENT 2005-12-20 Active
ROGER DAVID FEATHER 3CS SERVICES LIMITED Director 2005-03-17 CURRENT 2005-03-17 Dissolved 2014-03-25
ROGER DAVID FEATHER CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED Director 1991-12-31 CURRENT 1983-07-11 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
2023-07-1430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-0830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-01-0430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2020-10-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-21PSC07CESSATION OF COLLIN FRANKLIN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12TM02Termination of appointment of Edwina Victoria Franklin on 2019-08-28
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN FRANKLIN
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-12-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20PSC04Change of details for Mr Roger David Feather as a person with significant control on 2018-10-17
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-12CH03SECRETARY'S DETAILS CHNAGED FOR EDWINA VICTORIA LEIGH on 2014-07-20
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-25CH01Director's details changed for Collin Franklin on 2018-04-01
2018-04-25PSC04Change of details for Mr Collin Franklin as a person with significant control on 2018-04-01
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM 2 Astill Pine Close Breaston Derby DE72 3BF
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0116/04/15 ANNUAL RETURN FULL LIST
2014-07-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0116/04/14 ANNUAL RETURN FULL LIST
2013-12-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0116/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0116/04/12 ANNUAL RETURN FULL LIST
2012-01-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0116/04/11 ANNUAL RETURN FULL LIST
2011-01-23AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18AR0116/04/10 ANNUAL RETURN FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLIN FRANKLIN / 16/04/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / EDWINA VICTORIA LEIGH / 16/04/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 33 VICTORIA MILL TOWN END ROAD DRAYCOTT DERBYSHIRE DE72 3PW
2009-04-22363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-02-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-05-01288cSECRETARY'S CHANGE OF PARTICULARS / EDWINA LEIGH / 16/04/2008
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288bSECRETARY RESIGNED
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: THE BARN OVERFIELDS WATERY LANE SHEEPY MAGNA ATHERSTONE WARWICKSHIRE CV9 3RG
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 3 PEMBREY CLOSE TROWELL PARK NOTTINGHAM NOTTINGHAMSHIRE NG9 3RW
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-18363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-03363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAM NG11 6JW
2003-04-26288bDIRECTOR RESIGNED
2003-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHEEKIE MONKEY 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 CHEEKIE MONKEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2005-03-26 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-28 Satisfied WILSON BOWDEN DEVELOPMENTS LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 1,333,735
Creditors Due After One Year 2012-04-30 £ 1,487,296
Creditors Due After One Year 2012-04-30 £ 1,487,296
Creditors Due After One Year 2011-04-30 £ 1,661,653
Creditors Due Within One Year 2013-04-30 £ 268,295
Creditors Due Within One Year 2012-04-30 £ 295,341
Creditors Due Within One Year 2012-04-30 £ 295,341
Creditors Due Within One Year 2011-04-30 £ 282,784

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CHEEKIE MONKEY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 59,795
Cash Bank In Hand 2012-04-30 £ 67,477
Cash Bank In Hand 2012-04-30 £ 67,477
Cash Bank In Hand 2011-04-30 £ 69,437
Current Assets 2013-04-30 £ 184,378
Current Assets 2012-04-30 £ 127,769
Current Assets 2012-04-30 £ 127,769
Current Assets 2011-04-30 £ 119,455
Debtors 2013-04-30 £ 124,583
Debtors 2012-04-30 £ 60,292
Debtors 2012-04-30 £ 60,292
Debtors 2011-04-30 £ 50,018
Shareholder Funds 2013-04-30 £ 946,016
Shareholder Funds 2012-04-30 £ 726,723
Shareholder Funds 2012-04-30 £ 726,723
Shareholder Funds 2011-04-30 £ 536,917
Tangible Fixed Assets 2013-04-30 £ 2,363,668
Tangible Fixed Assets 2012-04-30 £ 2,381,591
Tangible Fixed Assets 2012-04-30 £ 2,381,591
Tangible Fixed Assets 2011-04-30 £ 2,361,899

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEEKIE MONKEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEEKIE MONKEY LIMITED
Trademarks
We have not found any records of CHEEKIE MONKEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHEEKIE MONKEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2013-03-04 GBP £70,000
Nottinghamshire County Council 2013-03-04 GBP £70,000
Nottinghamshire County Council 2013-01-24 GBP £3,058
Nottinghamshire County Council 2013-01-24 GBP £3,058
Nottinghamshire County Council 2012-03-19 GBP £70,500
Nottinghamshire County Council 2012-03-19 GBP £2,980
Nottinghamshire County Council 2011-09-21 GBP £70,500
Nottinghamshire County Council 2011-09-21 GBP £0
Nottinghamshire County Council 2011-06-16 GBP £70,500
Nottinghamshire County Council 2011-06-16 GBP £0
Nottinghamshire County Council 2011-03-21 GBP £70,500
Nottinghamshire County Council 2011-03-21 GBP £0
Nottinghamshire County Council 2011-03-02 GBP £2,554
Nottinghamshire County Council 2010-12-03 GBP £70,500
Nottinghamshire County Council 2010-12-02 GBP £58,163

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHEEKIE MONKEY 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 CHEEKIE MONKEY 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 CHEEKIE MONKEY 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.