Background WavePink WaveYellow Wave

MONKEY PUZZLE DAY NURSERIES LIMITED (05192967)

MONKEY PUZZLE DAY NURSERIES LIMITED (05192967) is an active UK company. incorporated on 29 July 2004. with registered office in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MONKEY PUZZLE DAY NURSERIES LIMITED has been registered for 21 years. Current directors include COLE, Grace, CROSBY, Mark Antony, CROSBY, Rebecca Louise and 1 others.

Company Number
05192967
Status
active
Type
ltd
Incorporated
29 July 2004
Age
21 years
Address
4 Churchgates The Wilderness, Berkhamsted, HP4 2UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLE, Grace, CROSBY, Mark Antony, CROSBY, Rebecca Louise, ROSS, Jamie Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKEY PUZZLE DAY NURSERIES LIMITED

MONKEY PUZZLE DAY NURSERIES LIMITED is an active company incorporated on 29 July 2004 with the registered office located in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MONKEY PUZZLE DAY NURSERIES LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05192967

LTD Company

Age

21 Years

Incorporated 29 July 2004

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

LADYBUG DAY NURSERIES LIMITED
From: 29 July 2004To: 21 October 2004
Contact
Address

4 Churchgates The Wilderness Berkhamsted, HP4 2UB,

Previous Addresses

4 the Wilderness Berkhamsted HP4 2UB England
From: 10 November 2020To: 10 November 2020
4 4 Churchgates the Wilderness Berkhamsted HP4 2UB England
From: 14 September 2020To: 10 November 2020
3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD
From: 11 October 2013To: 14 September 2020
12 the Broadway St. Ives Cambridgeshire PE27 5BN England
From: 29 June 2012To: 11 October 2013
14 Coach Mews the Broadway St. Ives Cambridgeshire PE27 5BN
From: 29 July 2004To: 29 June 2012
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Share Issue
Aug 11
Funding Round
Aug 11
Director Joined
Apr 14
Loan Secured
Nov 15
Loan Cleared
Nov 16
Loan Secured
Jun 17
Director Left
Nov 18
Director Joined
Oct 19
Loan Cleared
Mar 20
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Apr 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CROSBY, Mark Antony

Active
Germain Street, CheshamHP5 1LH
Secretary
Appointed 29 Jul 2004

COLE, Grace

Active
The Wilderness, BerkhamstedHP4 2UB
Born December 1989
Director
Appointed 06 Jun 2024

CROSBY, Mark Antony

Active
Farm Close, ShenleyWD7 9AD
Born October 1966
Director
Appointed 29 Jul 2004

CROSBY, Rebecca Louise

Active
Farm Close, ShenleyWD7 9AD
Born September 1970
Director
Appointed 29 Jul 2004

ROSS, Jamie Alexander

Active
The Wilderness, BerkhamstedHP4 2UB
Born January 1972
Director
Appointed 10 Apr 2025

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 29 Jul 2004
Resigned 29 Jul 2004

BLUNDEN, Richard James

Resigned
Farm Close, ShenleyWD7 9AD
Born July 1975
Director
Appointed 01 Sept 2019
Resigned 11 Jun 2024

CAMPBELL, Will

Resigned
Farm Close, ShenleyWD7 9AD
Born November 1970
Director
Appointed 01 Apr 2014
Resigned 08 Nov 2018

HANCOCK, David

Resigned
The Wilderness, BerkhamstedHP4 2UB
Born January 1967
Director
Appointed 11 Dec 2024
Resigned 25 Feb 2025

HANCOCK, David

Resigned
The Wilderness, BerkhamstedHP4 2UB
Born January 1967
Director
Appointed 11 Jun 2024
Resigned 11 Dec 2024

JARVIS, Andrew James

Resigned
The Wilderness, BerkhamstedHP4 2UB
Born March 1986
Director
Appointed 15 Apr 2022
Resigned 30 Mar 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 29 Jul 2004
Resigned 29 Jul 2004

Persons with significant control

3

Farm Close, ShenleyWD7 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018

Mr Mark Antony Crosby

Active
Farm Close, ShenleyWD7 9AD
Born October 1966

Nature of Control

Significant influence or control
Notified 29 Jul 2016

Mrs Rebecca Louise Crosby

Active
Farm Close, ShenleyWD7 9AD
Born September 1970

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
3 June 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Legacy
13 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Capital Alter Shares Subdivision
19 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
19 February 2010
MG02MG02
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
287Change of Registered Office
Incorporation Company
29 July 2004
NEWINCIncorporation