General information

Name:

Blue Monkeys Ltd

Office Address:

11 Belvoir Vale Grove NG13 8QZ Bingham

Number: 07023123

Incorporation date: 2009-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blue Monkeys Limited may be found at 11 Belvoir Vale Grove, in Bingham. The company's zip code is NG13 8QZ. Blue Monkeys has been actively competing on the British market since the firm was registered on Fri, 18th Sep 2009. The company's Companies House Reg No. is 07023123. Started as Blue Monkies, the company used the business name until Tue, 29th Sep 2009, then it was replaced by Blue Monkeys Limited. This firm's SIC and NACE codes are 62020 which stands for Information technology consultancy activities. 2022-09-30 is the last time when account status updates were filed.

The data we obtained related to this enterprise's MDs reveals the existence of two directors: Trudy B. and Jeremy B. who assumed their respective positions on Fri, 20th Nov 2009 and Fri, 18th Sep 2009. To support the directors in their duties, this specific company has been utilizing the expertise of Trudy B. as a secretary since the appointment on Fri, 18th Sep 2009.

  • Previous company's names
  • Blue Monkeys Limited 2009-09-29
  • Blue Monkies Limited 2009-09-18

Financial data based on annual reports

Company staff

Trudy B.

Role: Director

Appointed: 20 November 2009

Latest update: 28 March 2024

Jeremy B.

Role: Director

Appointed: 18 September 2009

Latest update: 28 March 2024

Trudy B.

Role: Secretary

Appointed: 18 September 2009

Latest update: 28 March 2024

People with significant control

Executives who have control over the firm are as follows: Jeremy B. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Trudy B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeremy B.
Notified on 18 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Trudy B.
Notified on 18 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 November 2014
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 January 2013
Annual Accounts 28 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates Monday 2nd October 2023 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

29 Field Lane

Post code:

YO8 3XD

City / Town:

Wistow

HQ address,
2013

Address:

29 Field Lane

Post code:

YO8 3XD

City / Town:

Wistow

Accountant/Auditor,
2016 - 2013

Name:

Sjd Accountancy

Address:

1200 Century Way Thorpe Park Business Park Colton

Post code:

LS15 8ZA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Similar companies nearby

Closest companies