Background WavePink WaveYellow Wave

CROWN MONARCH C.I.C. (06828440)

CROWN MONARCH C.I.C. (06828440) is an active UK company. incorporated on 24 February 2009. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CROWN MONARCH C.I.C. has been registered for 17 years. Current directors include BHARRATHANN, Vinaykram Iyer Kadiraman Ponnampalam.

Company Number
06828440
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 years
Address
25 High Street, Southampton, SO14 2DF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BHARRATHANN, Vinaykram Iyer Kadiraman Ponnampalam
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN MONARCH C.I.C.

CROWN MONARCH C.I.C. is an active company incorporated on 24 February 2009 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CROWN MONARCH C.I.C. was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06828440

LTD Company

Age

17 Years

Incorporated 24 February 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 February 2024 (2 years ago)
Submitted on 9 July 2024 (1 year ago)

Next Due

Due by 10 March 2025
For period ending 24 February 2025

Previous Company Names

CROWN MONARCH LTD
From: 24 February 2009To: 23 April 2014
Contact
Address

25 High Street Southampton, SO14 2DF,

Previous Addresses

, 50 Falcon View, Winchester, Hampshire, SO22 4EP
From: 24 February 2009To: 15 April 2011
Timeline

2 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
May 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BHARRATHANN, Vinaykram Iyer Kadiraman Ponnampalam

Active
High Street, SouthamptonSO14 2DF
Born December 1962
Director
Appointed 24 Feb 2009

CHALFEN SECRETARIES LIMITED

Resigned
Floor, LondonEC2A 3AY
Corporate secretary
Appointed 24 Feb 2009
Resigned 24 Feb 2009

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 24 Feb 2009
Resigned 24 Feb 2009

Persons with significant control

1

Mr Vinaykram Iyer Kadiraman Ponnampalam Bharrathann

Active
High Street, SouthamptonSO14 2DF
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
16 July 2014
AAMDAAMD
Certificate Change Of Name Company
23 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
23 April 2014
CICCONCICCON
Change Of Name Notice
23 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Legacy
30 April 2010
MG01MG01
Legacy
22 February 2010
MG01MG01
Legacy
1 July 2009
287Change of Registered Office
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Incorporation Company
24 February 2009
NEWINCIncorporation