Company NameMonorex Limited
DirectorTerry Ben Guy
Company StatusActive - Proposal to Strike off
Company Number06503268
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Terry Ben Guy
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Secretary NameMr Alexander Morgan
StatusResigned
Appointed04 May 2010(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address55 Holywell Lane
Shoreditch
London
Greater London
EC2A 3PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameRichman Gordon's Management Consultancy Practice (Corporation)
StatusResigned
Appointed25 March 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2009)
Correspondence AddressBilt Mansion 4-16 Deptford Bridge
Deptford Bridge
London
SE8 4HH

Contact

Websitemonorex.com

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Terry Ben Guy
100.00%
Ordinary

Financials

Year2014
Net Worth£39,713
Cash£20,015
Current Liabilities£91,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
19 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 19 December 2022 (1 page)
19 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 February 2019Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 13 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 1 February 2019 (1 page)
7 January 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
26 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Director's details changed for Mr Terry Ben Guy on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Terry Ben Guy on 18 May 2016 (2 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
11 November 2014Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 19 Portland Place London W1B 1PX on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 19 Portland Place London W1B 1PX on 11 November 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
22 January 2014Director's details changed for Mr Terry Ben Guy on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Terry Ben Guy on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Terry Ben Guy on 1 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Terry Ben Guy on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Terry Ben Guy on 20 January 2014 (2 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 March 2013Director's details changed for Mr Terry Guy on 13 February 2013 (2 pages)
28 March 2013Director's details changed for Mr Terry Guy on 13 February 2013 (2 pages)
27 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
26 March 2013Registered office address changed from Unit 2 Haybridge House 15 Mount Pleasant Hill London E5 9NB United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Unit 2 Haybridge House 15 Mount Pleasant Hill London E5 9NB United Kingdom on 26 March 2013 (1 page)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
5 July 2011Registered office address changed from 55B Holywell Lane London EC2A 3PQ United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 55B Holywell Lane London EC2A 3PQ United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 55B Holywell Lane London EC2A 3PQ United Kingdom on 5 July 2011 (1 page)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
2 October 2010Registered office address changed from C/O Jam Accounting Solutions Ltd 2 Pecks Yard, Hanbury Street London E1 6QS United Kingdom on 2 October 2010 (1 page)
2 October 2010Termination of appointment of Alexander Morgan as a secretary (1 page)
2 October 2010Termination of appointment of Alexander Morgan as a secretary (1 page)
2 October 2010Registered office address changed from C/O Jam Accounting Solutions Ltd 2 Pecks Yard, Hanbury Street London E1 6QS United Kingdom on 2 October 2010 (1 page)
2 October 2010Registered office address changed from C/O Jam Accounting Solutions Ltd 2 Pecks Yard, Hanbury Street London E1 6QS United Kingdom on 2 October 2010 (1 page)
26 May 2010Appointment of Mr Alexander Morgan as a secretary (1 page)
26 May 2010Registered office address changed from 55 Holywell Lane Shoreditch London Greater London EC2A 3PQ on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 55 Holywell Lane Shoreditch London Greater London EC2A 3PQ on 26 May 2010 (1 page)
26 May 2010Appointment of Mr Alexander Morgan as a secretary (1 page)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Terry Guy on 13 February 2010 (2 pages)
14 April 2010Director's details changed for Terry Guy on 13 February 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 March 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 March 2010Previous accounting period shortened from 28 February 2010 to 31 March 2009 (3 pages)
5 March 2010Previous accounting period shortened from 28 February 2010 to 31 March 2009 (3 pages)
19 December 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
19 December 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
15 May 2009Director's change of particulars / terry guy / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / terry guy / 14/05/2009 (1 page)
15 May 2009Return made up to 13/02/09; full list of members (3 pages)
15 May 2009Return made up to 13/02/09; full list of members (3 pages)
15 May 2009Appointment terminated secretary richman gordon's management consultancy practice (1 page)
15 May 2009Appointment terminated secretary richman gordon's management consultancy practice (1 page)
7 April 2009Registered office changed on 07/04/2009 from richman gordons management consultancy practice 35 new broad street london EC2M 1NH (1 page)
7 April 2009Registered office changed on 07/04/2009 from richman gordons management consultancy practice 35 new broad street london EC2M 1NH (1 page)
2 September 2008Registered office changed on 02/09/2008 from richman gordon consultancy practise LTD bilt mansion 4-16 deptford bridge deptford london SE8 4HH (1 page)
2 September 2008Registered office changed on 02/09/2008 from richman gordon consultancy practise LTD bilt mansion 4-16 deptford bridge deptford london SE8 4HH (1 page)
29 May 2008Director appointed terry guy (2 pages)
29 May 2008Director appointed terry guy (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 4 - 16 deptford bridge deptford london SE8 4HH (1 page)
10 April 2008Secretary appointed richman gordon's management consultancy practice (1 page)
10 April 2008Secretary appointed richman gordon's management consultancy practice (1 page)
10 April 2008Registered office changed on 10/04/2008 from 4 - 16 deptford bridge deptford london SE8 4HH (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
13 February 2008Incorporation (9 pages)
13 February 2008Incorporation (9 pages)