Background WavePink WaveYellow Wave

MONAGHANS LIMITED (06455453)

MONAGHANS LIMITED (06455453) is an active UK company. incorporated on 17 December 2007. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MONAGHANS LIMITED has been registered for 18 years. Current directors include CASSWELL, Thomas Barney, HIBBERT, Craig Michael, HIRST, Simon Richard and 1 others.

Company Number
06455453
Status
active
Type
ltd
Incorporated
17 December 2007
Age
18 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CASSWELL, Thomas Barney, HIBBERT, Craig Michael, HIRST, Simon Richard, TURNER, Simon John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONAGHANS LIMITED

MONAGHANS LIMITED is an active company incorporated on 17 December 2007 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MONAGHANS LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06455453

LTD Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
May 16
Director Joined
Jan 17
Director Left
Dec 20
Director Joined
Dec 23
Owner Exit
Oct 25
Owner Exit
Dec 25
Loan Secured
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CASSWELL, Thomas Barney

Active
Furnival Road, SheffieldS4 7YA
Born February 1985
Director
Appointed 01 Nov 2023

HIBBERT, Craig Michael

Active
Furnival Road, SheffieldS4 7YA
Born March 1960
Director
Appointed 17 Dec 2007

HIRST, Simon Richard

Active
Furnival Road, SheffieldS4 7YA
Born January 1969
Director
Appointed 17 Apr 2008

TURNER, Simon John

Active
Furnival Road, SheffieldS4 7YA
Born September 1976
Director
Appointed 17 Apr 2008

MCVEY, Brian Anthony

Resigned
40 Sunningdale Mount, SheffieldS11 9HA
Secretary
Appointed 17 Dec 2007
Resigned 17 Apr 2008

LOWE, Christopher Paul

Resigned
Furnival Road, SheffieldS4 7YA
Born May 1955
Director
Appointed 01 Jan 2016
Resigned 22 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Furnival Road, SheffieldS4 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2025
Ceased 27 Oct 2025
Furnival Road, SheffieldS4 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2025
Furnival Road, SheffieldS4 7YA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Miscellaneous
24 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2009
AA01Change of Accounting Reference Date
Legacy
20 March 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
30 May 2008
225Change of Accounting Reference Date
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
287Change of Registered Office
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
17 December 2007
NEWINCIncorporation