Warning: file_put_contents(c/da4ba62d1ce61ff03c8d23da62e6390f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cheeky Monkeys Little Angels Limited, MK18 1TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHEEKY MONKEYS LITTLE ANGELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheeky Monkeys Little Angels Limited. The company was founded 12 years ago and was given the registration number 07928515. The firm's registered office is in BUCKINGHAM. You can find them at Whiteleaf Business Centre, 11 Little Balmer, Buckingham, . This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:CHEEKY MONKEYS LITTLE ANGELS LIMITED
Company Number:07928515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2012
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores

Office Address & Contact

Registered Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF

Director30 January 2012Active
Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF

Director30 January 2012Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary30 January 2012Active

People with Significant Control

Mrs Johanna Ford
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Ford
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British Virgin Islander
Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Accounts

Accounts with accounts type dormant.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type dormant.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Change person director company with change date.

Download
2016-02-01Officers

Change person director company with change date.

Download
2015-08-04Accounts

Accounts with accounts type dormant.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.