PARCEL MONKEY HOLDINGS LIMITED - GOSPORT


Company Profile Company Filings

Overview

PARCEL MONKEY HOLDINGS LIMITED is a Private Limited Company from GOSPORT ENGLAND and has the status: Active.
PARCEL MONKEY HOLDINGS LIMITED was incorporated 13 years ago on 30/12/2010 and has the registered number: 07480007. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

PARCEL MONKEY HOLDINGS LIMITED - GOSPORT

This company is listed in the following categories:
53100 - Postal activities under universal service obligation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 620 FAREHAM REACH
GOSPORT
PO13 0FW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/12/2023 30/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL DOBLE Jun 1969 British Director 2023-01-23 CURRENT
IEVA BAGDANAVICIUTE Oct 1987 Lithuanian Director 2023-01-23 CURRENT
MR JAMES BRETT GREENBURY Apr 1961 British Director 2021-11-22 UNTIL 2023-03-12 RESIGNED
MR ANDREW FAULKNER Secretary 2017-12-07 UNTIL 2021-11-22 RESIGNED
ROSALIND CHRISTINE HAYES British Secretary 2014-08-08 UNTIL 2017-12-07 RESIGNED
NAVIN RAMIAH Secretary 2010-12-30 UNTIL 2014-08-08 RESIGNED
MR STUART LEE GODMAN Jul 1972 British Director 2014-08-08 UNTIL 2017-12-07 RESIGNED
MISS JAIMINI RANCHHOD Oct 1980 British Director 2010-12-30 UNTIL 2011-10-01 RESIGNED
MR NAVIN RAMIAH May 1980 British Director 2010-12-30 UNTIL 2021-11-22 RESIGNED
MRS ROSALIND CHRISTINE HAYES Feb 1947 British Director 2012-10-31 UNTIL 2014-08-04 RESIGNED
MR PETER JOHN HAYES Mar 1953 British Director 2014-08-04 UNTIL 2017-12-07 RESIGNED
MR SIMON ANDREW SHAW Nov 1967 British Director 2021-11-22 UNTIL 2023-03-12 RESIGNED
MR DAVID DOWMAN Jun 1979 British Director 2014-08-04 UNTIL 2019-08-28 RESIGNED
MR MILES PARADINE FROST Jun 1984 British Director 2014-08-08 UNTIL 2015-07-20 RESIGNED
ANDREW STUART FAULKNER May 1970 British Director 2017-12-07 UNTIL 2021-11-22 RESIGNED
MR TIMOTHY ANDREW BROWN Sep 1959 British Director 2017-12-07 UNTIL 2021-11-11 RESIGNED
MR PETER JOHN SUTTON BROOKS Jul 1957 British Director 2015-11-11 UNTIL 2017-12-07 RESIGNED
MR RICHARD BARRETT Jul 1987 British Director 2011-06-03 UNTIL 2012-10-31 RESIGNED
MR RICHARD BARRETT Jul 1987 British Director 2012-11-12 UNTIL 2014-08-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
P2g.Com Worldwide Limited 2021-11-22 Bolton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Navin Ramiah 2016-04-06 - 2021-11-22 5/1980 Romsey   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARRINGTON HOUSE NOMINEES LIMITED LONDON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
AVONWOOD DEVELOPMENTS LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
PARCEL2GO.COM LIMITED BOLTON ENGLAND Active FULL 52290 - Other transportation support activities
WOODHEAD FARM MANAGEMENT COMPANY LIMITED KEIGHLEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PARCEL MONKEY LIMITED GOSPORT ENGLAND Active AUDIT EXEMPTION SUBSI 53100 - Postal activities under universal service obligation
ASB TRADING LTD BOLTON ENGLAND Active AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
RIB HOLDINGS LTD EASTLEIGH ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
CLOUD FULFILMENT LIMITED GOSPORT ENGLAND Active AUDIT EXEMPTION SUBSI 52103 - Operation of warehousing and storage facilities for land transport activities
P2G.COM WORLDWIDE LIMITED BOLTON ENGLAND Active GROUP 70100 - Activities of head offices
ATELIER TECHNOLOGY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CANNES TOPCO LTD MANCHESTER Active GROUP 64202 - Activities of production holding companies
CANNES MIDCO LTD MANCHESTER Active FULL 64202 - Activities of production holding companies
CANNES MIDCO II LTD MANCHESTER ENGLAND Active FULL 64202 - Activities of production holding companies
CANNES BIDCO LTD MANCHESTER Active FULL 64202 - Activities of production holding companies
HADLEE MIDCO LIMITED BOLTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
HADLEE BIDCO LIMITED BOLTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
P2G NOMINEES LIMITED BOLTON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PACK-A-PUNCH TOPCO LIMITED BOLTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
WESTBRIDGE CAPITAL LLP CARDIFF WALES Active SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Parcel Monkey Holdings Limited - Accounts to registrar (filleted) - small 18.2 2021-12-24 31-03-2021 £155,062 Cash £885,148 equity
Parcel Monkey Holdings Limited - Accounts to registrar (filleted) - small 18.2 2021-03-31 31-03-2020 £21,062 Cash £1,049,687 equity
Parcel Monkey Holdings Limited - Accounts to registrar (filleted) - small 18.2 2019-12-24 31-03-2019 £24,840 Cash £859,425 equity
Parcel Monkey Holdings Limited - Accounts to registrar (filleted) - small 18.2 2018-12-25 31-03-2018 £8,762 Cash £699,772 equity
Parcel Monkey Holdings Limited - Accounts to registrar (filleted) - small 17.3 2017-11-23 31-03-2017 £3,474 Cash £839,910 equity
Parcel Monkey Holdings Limited - Abbreviated accounts 16.3 2016-12-30 31-03-2016 £1,358 Cash £853,534 equity
Parcel Monkey Holdings Limited - Limited company - abbreviated - 11.9 2015-12-29 31-03-2015 £35,328 Cash £702,535 equity
Parcel Monkey Holdings Limited - Limited company - abbreviated - 11.0.0 2015-01-01 31-03-2014 £5,706 Cash £-23,257 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CPG LOGISTICS LIMITED GOSPORT Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
ASHFORD COLOUR PRESS LIMITED GOSPORT Active FULL 18129 - Printing n.e.c.
DRI LICENSING LIMITED GOSPORT ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CPG HOLDINGS LIMITED GOSPORT Active SMALL 70100 - Activities of head offices
ACRE 983 LIMITED GOSPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CLOUD FULFILMENT LIMITED GOSPORT ENGLAND Active AUDIT EXEMPTION SUBSI 52103 - Operation of warehousing and storage facilities for land transport activities
TIFFANYS WHOLESALE LTD GOSPORT ENGLAND Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
JAMESURL LIMITED GOSPORT ENGLAND Active GROUP 70100 - Activities of head offices
TIFFANYS STUBBINGTON LIMITED GOSPORT ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
PIZZILLA & CO LIMITED GOSPORT ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands