Background WavePink WaveYellow Wave

MONOTYPE LIMITED (02663485)

MONOTYPE LIMITED (02663485) is an active UK company. incorporated on 18 November 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MONOTYPE LIMITED has been registered for 34 years. Current directors include CHACKO, Ninan, KOLLAT, Jan Christopher, SCHULZE, Jan-Ulrich and 1 others.

Company Number
02663485
Status
active
Type
ltd
Incorporated
18 November 1991
Age
34 years
Address
141-143 Shoreditch High Street, 3rd Floor, London, E1 6JE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHACKO, Ninan, KOLLAT, Jan Christopher, SCHULZE, Jan-Ulrich, THEAKSTONE, Matthew James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONOTYPE LIMITED

MONOTYPE LIMITED is an active company incorporated on 18 November 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MONOTYPE LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02663485

LTD Company

Age

34 Years

Incorporated 18 November 1991

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MONOTYPE IMAGING LIMITED
From: 8 November 2004To: 10 December 2012
AGFA MONOTYPE LIMITED
From: 22 November 1999To: 8 November 2004
MONOTYPE TYPOGRAPHY LIMITED
From: 9 March 1992To: 22 November 1999
REFAL 341 LIMITED
From: 18 November 1991To: 9 March 1992
Contact
Address

141-143 Shoreditch High Street, 3rd Floor London, E1 6JE,

Previous Addresses

The Tea Building Unit 2.05 56 Shoreditch High Street London E1 6JJ England
From: 24 December 2019To: 24 June 2022
Unit 2 Perrywood Business Park Honeycrock Lane Salfords Redhill Surrey RH1 5DZ
From: 18 November 1991To: 24 December 2019
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Funding Round
Jul 11
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Oct 23
Director Joined
Sept 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HIGGINS, Ciara

Active
Shoreditch High Street, 3rd Floor, LondonE1 6JE
Secretary
Appointed 11 Nov 2022

CHACKO, Ninan

Active
Shoreditch High Street, 3rd Floor, LondonE1 6JE
Born January 1965
Director
Appointed 13 Jul 2021

KOLLAT, Jan Christopher

Active
Shoreditch High Street, 3rd Floor, LondonE1 6JE
Born January 1976
Director
Appointed 25 Mar 2019

SCHULZE, Jan-Ulrich

Active
Shoreditch High Street, 3rd Floor, LondonE1 6JE
Born January 1979
Director
Appointed 12 Sept 2025

THEAKSTONE, Matthew James

Active
Shoreditch High Street, 3rd Floor, LondonE1 6JE
Born November 1986
Director
Appointed 01 Apr 2021

AHMED, Sharmina

Resigned
Unit 2.05, LondonE1 6JJ
Secretary
Appointed 01 Nov 2016
Resigned 17 Jun 2022

FRASER, Timothy Martin

Resigned
Springfield, Haywards HeathRH16 1JG
Secretary
Appointed 15 Apr 1993
Resigned 08 Oct 2012

FREAKLEY, Simon Vincent

Resigned
34 Fitzjames Avenue, LondonW14 0RR
Secretary
Appointed 06 Mar 1992
Resigned 28 Aug 1992

KAESTNER, Jan, Dr

Resigned
Shoreditch High Street, 3rd Floor, LondonE1 6JE
Secretary
Appointed 17 Jun 2022
Resigned 11 Nov 2022

KAESTNER, Jan, Dr

Resigned
Unit 2 Perrywood Business Park, RedhillRH1 5DZ
Secretary
Appointed 10 Sept 2015
Resigned 01 Nov 2016

KERFANTE, Rene Guy

Resigned
Fairhaven Crutchfield Farm, HorleyRH6 0HT
Secretary
Appointed 16 Feb 1993
Resigned 15 Apr 1993

MAYNARD, Alan David

Resigned
91 Kirkstall Road, LondonSW2 4HE
Secretary
Appointed 09 Mar 1992
Resigned 16 Feb 1993

OWENS-RICHARDS, Marilee

Resigned
Unit 2 Perrywood Business Park, RedhillRH1 5DZ
Secretary
Appointed 08 Oct 2012
Resigned 10 Sept 2015

PROUDFOOT, Graeme John

Resigned
Foxley, Much HadhamSG10 6EF
Secretary
Appointed 18 Nov 1991
Resigned 06 Mar 1992

BRIERLEY, Anthony William

Resigned
Walpole House West Common, Gerrards CrossSL9 7QS
Born July 1952
Director
Appointed 06 Mar 1992
Resigned 16 Feb 1993

FRASER, Timothy Martin

Resigned
Springfield, Haywards HeathRH16 1JG
Born January 1959
Director
Appointed 09 Jan 1995
Resigned 23 Aug 2013

FRIEND, Charlene

Resigned
Unit 2 Perrywood Business Park, RedhillRH1 5DZ
Born July 1984
Director
Appointed 01 Sept 2013
Resigned 26 May 2017

GIVENS, Robert Maurice

Resigned
20 Woodhaven Drive, Andover
Born December 1944
Director
Appointed 29 May 2003
Resigned 20 Dec 2006

JENNINGS, Charles James

Resigned
Kingsdown Farm, EtchinghamTN19 7NE
Born October 1951
Director
Appointed 18 Nov 1991
Resigned 06 Mar 1992

KERFANTE, Rene Guy

Resigned
Fairhaven Crutchfield Farm, HorleyRH6 0HT
Born September 1941
Director
Appointed 16 Feb 1993
Resigned 23 Dec 1994

LANDERS, Scott E

Resigned
600 Unicorn Park Drive, Woburn
Born November 1970
Director
Appointed 18 Dec 2015
Resigned 13 Jul 2021

MAXWELL, Justine

Resigned
Unit 2 Perrywood Business Park, RedhillRH1 5DZ
Born November 1978
Director
Appointed 12 Apr 2016
Resigned 09 Mar 2018

MCCALLUM, John Harold

Resigned
The Drive, Maresfield Park, UckfieldTN22 3ER
Born May 1956
Director
Appointed 09 Jan 1995
Resigned 28 Jun 2019

MIROCHNICK, Ira

Resigned
2412 Woodlawn, Northbrook
Born February 1959
Director
Appointed 16 Feb 1993
Resigned 29 May 2003

SHAW, Douglas J.

Resigned
18 Foley Drive, North Reading01864
Born May 1955
Director
Appointed 20 Dec 2006
Resigned 31 Dec 2015

Persons with significant control

1

0 Active
1 Ceased
Unicorn Park Drive, Woburn

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Memorandum Articles
11 September 2015
MAMA
Resolution
11 September 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Certificate Change Of Name Company
10 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Legacy
14 September 2012
MG01MG01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Miscellaneous
21 March 2006
MISCMISC
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363aAnnual Return
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
21 February 2001
288cChange of Particulars
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
18 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288cChange of Particulars
Legacy
2 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
395Particulars of Mortgage or Charge
Legacy
17 March 1995
287Change of Registered Office
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363x363x
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
3 December 1993
363x363x
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
24 June 1993
287Change of Registered Office
Legacy
24 June 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
23 February 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
2 September 1992
224224
Resolution
11 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1991
NEWINCIncorporation