UKBizDB.co.uk

THREE GREY MONKEYS LIMITED

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

This company is commonly known as Three Grey Monkeys Limited. The company was founded 10 years ago and was given the registration number 08938870. The firm's registered office is in ENFIELD. You can find them at Suite 47 The Wenta Business Centre 1 Electric Avenue, Innova Park, Enfield, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THREE GREY MONKEYS LIMITED
Company Number:08938870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite 47 The Wenta Business Centre 1 Electric Avenue, Innova Park, Enfield, England, EN3 7XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
910 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director23 January 2015Active
910 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director13 March 2014Active
910 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director02 March 2021Active
910 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director02 March 2021Active
Bank Of England Sports Centre, Bank Lane, Roehampton, London, England, SW15 5XZ

Director13 March 2014Active

People with Significant Control

Voxtur Group Ltd
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Boundary House, 4 County Place, Chelmsford, England, CM2 0RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Richard Gibson
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Boundary House, 4 County Place, Chelmsford, England, CM2 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Keogh-Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Boundary House, 4 County Place, Chelmsford, England, CM2 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

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

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-01-31Address

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

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Capital

Capital alter shares subdivision.

Download
2021-03-11Capital

Capital name of class of shares.

Download
2021-03-11Incorporation

Memorandum articles.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Address

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

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.