Company NameMonarch Communications (S.E.) Ltd
DirectorsWayne Morley and Sian Jacobs
Company StatusActive
Company Number08860844
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Wayne Morley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleCommunications Engineer
Country of ResidenceEngland
Correspondence Address1 Russell Terrace, Lombard Street
Horton Kirby
Dartford
Kent
DA4 9DD
Director NameMs Sian Jacobs
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Walderslade Road
Chatham
ME5 0PA

Location

Registered Address1 Russell Terrace, Lombard Street
Horton Kirby
Dartford
Kent
DA4 9DD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaHorton Kirby
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wayne Morley
100.00%
Ordinary

Financials

Year2014
Net Worth£826
Cash£1,121
Current Liabilities£27,015

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

24 October 2019Delivered on: 25 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 January 2024Unaudited abridged accounts made up to 31 March 2023 (8 pages)
4 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
30 August 2023Director's details changed for Ms Sian Jacobs on 1 August 2023 (2 pages)
3 January 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
20 April 2022Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
4 January 2022Confirmation statement made on 2 January 2022 with updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
23 February 2021Director's details changed for Mrs Sian Morley on 1 February 2021 (2 pages)
8 February 2021Unaudited abridged accounts made up to 31 January 2020 (10 pages)
8 February 2021Appointment of Mrs Sian Morley as a director on 10 January 2021 (2 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
25 October 2019Registration of charge 088608440001, created on 24 October 2019 (24 pages)
16 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1,000
(3 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 January 2018 (6 pages)
24 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 August 2017Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 1 Russell Terrace, Lombard Street Horton Kirby Dartford Kent DA4 9DD on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 1 Russell Terrace, Lombard Street Horton Kirby Dartford Kent DA4 9DD on 18 August 2017 (1 page)
3 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
18 August 2016Micro company accounts made up to 31 January 2016 (4 pages)
18 August 2016Micro company accounts made up to 31 January 2016 (4 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
28 January 2015Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 28 January 2015 (1 page)
29 April 2014Registered office address changed from Kent Space 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Kent Space 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 29 April 2014 (1 page)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 2
(25 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 2
(25 pages)