Company NameMonstarlab UK Limited
DirectorsHiroki Inagawa and James Hall
Company StatusActive
Company Number08063017
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Previous NameNodes Agency Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameHiroki Inagawa
Date of BirthMarch 1975 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed13 May 2021(9 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3rd Floor, 77 Farringdon Road
London
EC1M 3JU
Director NameJames Hall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 1, 33 Grey Street
Newcastle Upon Tyne
NE1 6EE
Secretary NameYousif Alneseyan
StatusCurrent
Appointed01 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address3rd Floor, 77 Farringdon Road
London
EC1M 3JU
Director NameMr Daniel Baek
Date of BirthAugust 1982 (Born 41 years ago)
NationalityDanish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleManaging Partner
Country of ResidenceDenmark
Correspondence Address174 North Gower Street
London
NW1 2NB
Director NameMr Andreas Rasmussen
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityDanish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleManaging Partner
Country of ResidenceDenmark
Correspondence Address174 North Gower Street
London
NW1 2NB
Secretary NamePhilip Holm
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address235 St John Street
London
EC1V 4NG
Secretary NameKasper Heumann Kristensen
StatusResigned
Appointed31 March 2016(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address174 North Gower Street
London
NW1 2NB
Director NameNicos Constantinou
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 North Gower Street
London
NW1 2NB

Contact

Websitenodesagency.com
Telephone07 935792014
Telephone regionMobile

Location

Registered Address3rd Floor, 77 Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Nodes Group Aps
100.00%
Ordinary

Financials

Year2014
Net Worth£29,488
Cash£32,985
Current Liabilities£264,128

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

10 January 2024Full accounts made up to 31 December 2022 (37 pages)
12 May 2023Director's details changed for Hiroki Inagawa on 6 December 2021 (2 pages)
12 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2021 (32 pages)
8 August 2022Appointment of James Hall as a director on 1 July 2022 (2 pages)
8 August 2022Registered office address changed from 174 North Gower Street London NW1 2NB England to 3rd Floor, 77 Farringdon Road London EC1M 3JU on 8 August 2022 (1 page)
8 August 2022Appointment of Yousif Alneseyan as a secretary on 1 July 2022 (2 pages)
8 July 2022Termination of appointment of Nicos Constantinou as a director on 8 July 2022 (1 page)
30 June 2022Termination of appointment of Kasper Heumann Kristensen as a secretary on 30 June 2022 (1 page)
20 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
20 May 2022Cessation of Daniel Westerskov Baek as a person with significant control on 30 September 2020 (1 page)
20 May 2022Cessation of Andreas Rasmussen as a person with significant control on 31 March 2021 (1 page)
20 May 2022Notification of a person with significant control statement (2 pages)
18 May 2022Full accounts made up to 31 December 2020 (27 pages)
23 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
(3 pages)
2 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
27 May 2021Appointment of Nicos Constantinou as a director on 13 May 2021 (2 pages)
27 May 2021Termination of appointment of Daniel Baek as a director on 30 September 2020 (1 page)
27 May 2021Appointment of Hiroki Inagawa as a director on 13 May 2021 (2 pages)
27 May 2021Termination of appointment of Andreas Rasmussen as a director on 31 March 2021 (1 page)
17 September 2020Full accounts made up to 31 December 2019 (26 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
8 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 July 2019Change of details for Mr Andreas Rasmussen as a person with significant control on 7 July 2018 (2 pages)
2 July 2019Secretary's details changed for Kasper Huemann Kristensen on 2 July 2019 (1 page)
2 July 2019Change of details for Mr Andreas Rasmussen as a person with significant control on 7 July 2018 (2 pages)
2 July 2019Director's details changed for Mr Andreas Rasmussen on 7 July 2018 (2 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Accounts for a small company made up to 31 December 2017 (19 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 May 2018Director's details changed for Mr Daniel Baek on 23 May 2018 (2 pages)
23 May 2018Change of details for Mr Daniel Westerskov Baek as a person with significant control on 23 May 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Registered office address changed from 235 st John Street London EC1V 4NG to 174 North Gower Street London NW1 2NB on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 235 st John Street London EC1V 4NG to 174 North Gower Street London NW1 2NB on 5 September 2017 (1 page)
19 May 2017Director's details changed for Mr Andreas Rasmussen on 9 May 2017 (2 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 May 2017Director's details changed for Mr Andreas Rasmussen on 9 May 2017 (2 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Termination of appointment of Philip Holm as a secretary on 31 March 2016 (1 page)
23 May 2016Appointment of Kasper Huemann Kristensen as a secretary on 31 March 2016 (2 pages)
23 May 2016Termination of appointment of Philip Holm as a secretary on 31 March 2016 (1 page)
23 May 2016Appointment of Kasper Huemann Kristensen as a secretary on 31 March 2016 (2 pages)
2 February 2016Registered office address changed from Rainmaking Loft International House 1 st Katharines Way London E1W 1UN to 235 st John Street London EC1V 4NG on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Rainmaking Loft International House 1 st Katharines Way London E1W 1UN to 235 st John Street London EC1V 4NG on 2 February 2016 (1 page)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 May 2014Registered office address changed from Rainmaking Loft International House 1 St. Katharines Way London E1W 1UN on 22 May 2014 (2 pages)
22 May 2014Registered office address changed from Rainmaking Loft International House 1 St. Katharines Way London E1W 1UN on 22 May 2014 (2 pages)
16 May 2014Registered office address changed from 24 Greville Street London EC1N 8SS Uk on 16 May 2014 (1 page)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Registered office address changed from 24 Greville Street London EC1N 8SS Uk on 16 May 2014 (1 page)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Secretary's details changed for Philip Holm on 22 October 2012 (1 page)
4 June 2013Secretary's details changed for Philip Holm on 22 October 2012 (1 page)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
22 October 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
22 October 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
7 August 2012Registered office address changed from 154-160 Fleet Street London EC4A 2DQ United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 154-160 Fleet Street London EC4A 2DQ United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 154-160 Fleet Street London EC4A 2DQ United Kingdom on 7 August 2012 (2 pages)
9 May 2012Incorporation (27 pages)
9 May 2012Incorporation (27 pages)