Background WavePink WaveYellow Wave

MONAHANS LIMITED (03024914)

MONAHANS LIMITED (03024914) is an active UK company. incorporated on 22 February 1995. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MONAHANS LIMITED has been registered for 31 years.

Company Number
03024914
Status
active
Type
ltd
Incorporated
22 February 1995
Age
31 years
Address
Hermes House, Swindon, SN2 2GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONAHANS LIMITED

MONAHANS LIMITED is an active company incorporated on 22 February 1995 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MONAHANS LIMITED was registered 31 years ago.(SIC: 69201)

Status

active

Active since 31 years ago

Company No

03024914

LTD Company

Age

31 Years

Incorporated 22 February 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

MHA MONAHANS LIMITED
From: 18 January 2018To: 1 April 2022
MONAHANS LIMITED
From: 9 January 2001To: 18 January 2018
MONAHANS LEDBURY MARTIN LIMITED
From: 25 October 1996To: 9 January 2001
MONAHANS LIMITED
From: 21 March 1995To: 25 October 1996
FRUITBASIS LIMITED
From: 22 February 1995To: 21 March 1995
Contact
Address

Hermes House Fire Fly Avenue Swindon, SN2 2GA,

Previous Addresses

38/42 Newport Street Swindon Wiltshire SN1 3DR
From: 22 February 1995To: 24 August 2022
Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
May 17
Loan Secured
Jul 19
Director Joined
Apr 22
Loan Cleared
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Jun 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
8 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
4 May 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Resolution
18 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 December 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
31 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Memorandum Articles
4 November 2004
MEM/ARTSMEM/ARTS
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Auditors Resignation Company
13 June 2001
AUDAUD
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
22 September 1999
288cChange of Particulars
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
2 November 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
25 April 1995
88(2)R88(2)R
Legacy
25 April 1995
224224
Memorandum Articles
24 March 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
287Change of Registered Office
Incorporation Company
22 February 1995
NEWINCIncorporation