General information

Name:

Monocode Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 02201841

Incorporation date: 1987-12-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Monocode was established on 1987-12-03 as a Private Limited Company. The company's head office may be gotten hold of in Coventry on 1110 Elliott Court Coventry Business Park, Herald Avenue. Assuming you want to reach the firm by mail, its zip code is CV5 6UB. The office registration number for Monocode Limited is 02201841. The company's Standard Industrial Classification Code is 43999 meaning Other specialised construction activities not elsewhere classified. 2022-03-31 is the last time account status updates were reported.

The company's trademark is "The Salt Cavern". They applied for its registration on June 23, 2016 and their IPO granted it after five months. The trademark's registration is valid until June 23, 2026.

Richard S. is this enterprise's solitary managing director, that was appointed thirty three years ago. The business had been led by Sidney K. until thirty two years ago. Furthermore another director, specifically Simon M. gave up the position in 1991. In addition, the director's efforts are often backed by a secretary - Carol S., who was appointed by the business thirty two years ago.

Trade marks

Trademark UK00003171059
Trademark image:-
Trademark name:The Salt Cavern
Status:Registered
Filing date:2016-06-23
Date of entry in register:2016-12-09
Renewal date:2026-06-23
Owner name:Monocode Ltd
Owner address:L D P Luckmans, 1110 Herald Avenue, Coventry Business Park, COVENTRY, United Kingdom, CV5 6UB

Financial data based on annual reports

Company staff

Carol S.

Role: Secretary

Appointed: 25 September 1992

Latest update: 14 January 2024

Richard S.

Role: Director

Appointed: 03 June 1991

Latest update: 14 January 2024

People with significant control

Executives who control the firm include: Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carol S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Victoria House 44/45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44/45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44/45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44/45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
36
Company Age

Similar companies nearby

Closest companies