Company NameMonkey Fitness Limited
Company StatusDissolved
Company Number09526241
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMiss Jaime Ann Rangeley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address6 Highcroft
19 King Charles Road
Surbiton
KT5 8NY

Location

Registered Address49 Lenelby Road
Surbiton
KT6 7BG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
6 October 2020Registered office address changed from 6 Highcroft 19 King Charles Road Surbiton KT5 8NY United Kingdom to 49 Lenelby Road Surbiton KT6 7BG on 6 October 2020 (1 page)
23 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 30 April 2019 (3 pages)
10 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
30 July 2018Registered office address changed from 6 Highcroft 19 King Charles Road Surbiton United Kingdom to 6 Highcroft 19 King Charles Road Surbiton KT5 8NY on 30 July 2018 (1 page)
20 July 2018Registered office address changed from 198 Shirley Road Shirley Southampton Hampshire SO15 3FL England to 6 Highcroft 19 King Charles Road Surbiton on 20 July 2018 (1 page)
26 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
14 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
5 June 2017Director's details changed for Miss Jaime Ann Rangeley on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Miss Jaime Ann Rangeley on 5 June 2017 (2 pages)
8 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
6 March 2017Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EZ England to 198 Shirley Road Shirley Southampton Hampshire SO15 3FL on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EZ England to 198 Shirley Road Shirley Southampton Hampshire SO15 3FL on 6 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)