Background WavePink WaveYellow Wave

MONCKTON SERVICES LIMITED (03035904)

MONCKTON SERVICES LIMITED (03035904) is an active UK company. incorporated on 21 March 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MONCKTON SERVICES LIMITED has been registered for 31 years. Current directors include CHÉILEACHAIR, Clíodhna Diane Ní, FITZPATRICK, Antonia, HOLMES, Joshua Peter Frederick and 6 others.

Company Number
03035904
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 1995
Age
31 years
Address
1-2 Raymond Buildings, London, WC1R 5NR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHÉILEACHAIR, Clíodhna Diane Ní, FITZPATRICK, Antonia, HOLMES, Joshua Peter Frederick, KUPPEN, Stefan Alexander, LUKACOVA, Kristina, MOSER, Philip Curt Harold, SLOANE, Katherine Valentina, SUTERWALLA, Azeem Siraj, WARD, Timothy Justin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONCKTON SERVICES LIMITED

MONCKTON SERVICES LIMITED is an active company incorporated on 21 March 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MONCKTON SERVICES LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03035904

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 21 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

MOTIONWORLD LIMITED
From: 21 March 1995To: 17 April 1996
Contact
Address

1-2 Raymond Buildings Gray's Inn London, WC1R 5NR,

Timeline

51 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Mar 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GOWAN, Caroline Adanma Uchechi

Active
Raymond Buildings, LondonWC1R 5NR
Secretary
Appointed 21 Jul 2017

CHÉILEACHAIR, Clíodhna Diane Ní

Active
Raymond Buildings, LondonWC1R 5NR
Born September 1993
Director
Appointed 06 Nov 2025

FITZPATRICK, Antonia

Active
Raymond Buildings, LondonWC1R 5NR
Born August 1985
Director
Appointed 08 Jun 2022

HOLMES, Joshua Peter Frederick

Active
Raymond Buildings, LondonWC1R 5NR
Born June 1972
Director
Appointed 19 Jun 2020

KUPPEN, Stefan Alexander

Active
Raymond Buildings, LondonWC1R 5NR
Born January 1976
Director
Appointed 02 Apr 2020

LUKACOVA, Kristina

Active
Raymond Buildings, LondonWC1R 5NR
Born August 1991
Director
Appointed 04 Apr 2023

MOSER, Philip Curt Harold

Active
Raymond Buildings, LondonWC1R 5NR
Born July 1968
Director
Appointed 14 Jun 2010

SLOANE, Katherine Valentina

Active
Raymond Buildings, LondonWC1R 5NR
Born March 1977
Director
Appointed 02 Feb 2012

SUTERWALLA, Azeem Siraj

Active
Raymond Buildings, LondonWC1R 5NR
Born September 1976
Director
Appointed 08 Oct 2015

WARD, Timothy Justin

Active
Raymond Buildings, LondonWC1R 5NR
Born October 1966
Director
Appointed 14 Mar 2016

AYLIFFE, Susan Margaret

Resigned
11 Highbury Hill, LondonN5 1SU
Secretary
Appointed 26 Mar 1996
Resigned 07 Oct 1999

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Nominee secretary
Appointed 21 Mar 1995
Resigned 26 Mar 1996

LANGFORD-HEBBELINCK, Ann Joelle Bertha

Resigned
15 Bishops Avenue, BromleyBR1 3ET
Secretary
Appointed 13 Sept 2001
Resigned 21 Jul 2017

LE CLEZIO, Alexandrina Jean

Resigned
10 Treryn Heights, GodalmingGU7 2EQ
Secretary
Appointed 07 Oct 1999
Resigned 13 Sept 2001

ARMITAGE, Michael David

Resigned
Raymond Buildings, LondonWC1R 5NR
Born October 1985
Director
Appointed 16 Jan 2014
Resigned 04 May 2017

BLACKWOOD, Anneliese Rose

Resigned
1 Raymond Buildings, LondonWC1R 5NR
Born August 1982
Director
Appointed 17 Jan 2013
Resigned 13 Sept 2016

BOWSHER, Michael Frederick Thomas

Resigned
41 Castelnau, LondonSW13 9RS
Born November 1963
Director
Appointed 30 Nov 2007
Resigned 02 Feb 2012

DRAPER, Owain Roland

Resigned
Raymond Buildings, LondonWC1R 5NR
Born April 1983
Director
Appointed 23 Mar 2011
Resigned 21 May 2013

FACENNA, Gerald Carlo

Resigned
Raymond Buildings, LondonWC1R 5NR
Born November 1975
Director
Appointed 02 Apr 2020
Resigned 10 Dec 2020

FACENNA, Gerald Carlo

Resigned
Raymond Buildings, LondonWC1R 5NR
Born November 1975
Director
Appointed 13 Sept 2016
Resigned 27 Mar 2020

FACENNA, Gerald Carlo

Resigned
Flat 2, LondonEC1V 4JP
Born November 1975
Director
Appointed 30 Nov 2007
Resigned 02 Feb 2012

FOWLER, Richard Nicholas

Resigned
20 Ennismore Gardens Mews, LondonSW7 1HY
Born October 1946
Director
Appointed 26 Mar 1996
Resigned 10 Apr 2005

GARDNER, James Piers

Resigned
Flat 4, LondonWC2E 8JY
Born March 1954
Director
Appointed 30 Nov 2007
Resigned 13 Sept 2016

HOOPER, William James

Resigned
Raymond Buildings, LondonWC1R 5NR
Born March 1989
Director
Appointed 27 Mar 2020
Resigned 24 Oct 2022

HOWARD, Anneli Claire

Resigned
Raymond Buildings, LondonWC1R 5NR
Born September 1972
Director
Appointed 04 Jun 2015
Resigned 13 Sept 2016

KUPPEN, Stefan Alexander

Resigned
Raymond Buildings, LondonWC1R 5NR
Born January 1976
Director
Appointed 04 May 2017
Resigned 27 Mar 2020

LASOK, Karol Paul Edward

Resigned
57 Ellington Street, LondonN7 8PN
Born July 1953
Director
Appointed 06 May 2004
Resigned 14 Mar 2016

MACKERSIE, Daisy Alice Sheila

Resigned
Raymond Buildings, LondonWC1R 5NR
Born November 1987
Director
Appointed 07 Nov 2022
Resigned 06 Nov 2025

MACNAB, Alexander Andrew

Resigned
20 Elms Avenue, LondonN10 2JP
Born May 1962
Director
Appointed 30 Nov 2007
Resigned 17 Jan 2013

MCANDREW, Ciar Fionnuala

Resigned
Raymond Buildings, LondonWC1R 5NR
Born April 1989
Director
Appointed 27 Mar 2020
Resigned 08 Jun 2022

MORRISON, Julianne Kerr

Resigned
Raymond Buildings, LondonWC1R 5NR
Born November 1985
Director
Appointed 10 Oct 2016
Resigned 04 Apr 2023

OSEPCIU, Ligia-Maria

Resigned
Raymond Buildings, LondonWC1R 5NR
Born March 1986
Director
Appointed 16 Jul 2013
Resigned 16 Jan 2014

PARKER, Kenneth Blades

Resigned
53 Abbotsbury Road, LondonW14 8EL
Born November 1945
Director
Appointed 26 Mar 1996
Resigned 08 Sept 2005

ROTH, Peter Marcel, Sir

Resigned
4 Fawley Road, LondonNW6 1SH
Born December 1952
Director
Appointed 08 Sept 2005
Resigned 30 Nov 2007

SMITH, Katherine Emma

Resigned
Raymond Buildings, LondonWC1R 5NR
Born November 1969
Director
Appointed 17 Jan 2013
Resigned 18 Jun 2013
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Auditors Resignation Company
8 May 2008
AUDAUD
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
8 November 2004
287Change of Registered Office
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Resolution
25 March 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
23 April 1996
MEM/ARTSMEM/ARTS
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Resolution
23 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1996
287Change of Registered Office
Incorporation Company
21 March 1995
NEWINCIncorporation