Background WavePink WaveYellow Wave

PARCEL MONKEY LIMITED (07097496)

PARCEL MONKEY LIMITED (07097496) is an active UK company. incorporated on 7 December 2009. with registered office in Bolton. The company operates in the Transportation and Storage sector, engaged in postal activities under universal service obligation. PARCEL MONKEY LIMITED has been registered for 16 years. Current directors include BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick.

Company Number
07097496
Status
active
Type
ltd
Incorporated
7 December 2009
Age
16 years
Address
1a Parklands Lostock, Bolton, BL6 4SD
Industry Sector
Transportation and Storage
Business Activity
Postal activities under universal service obligation
Directors
BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick
SIC Codes
53100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARCEL MONKEY LIMITED

PARCEL MONKEY LIMITED is an active company incorporated on 7 December 2009 with the registered office located in Bolton. The company operates in the Transportation and Storage sector, specifically engaged in postal activities under universal service obligation. PARCEL MONKEY LIMITED was registered 16 years ago.(SIC: 53100)

Status

active

Active since 16 years ago

Company No

07097496

LTD Company

Age

16 Years

Incorporated 7 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 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 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

1a Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Unit 620 Fareham Reach Fareham Road Gosport PO13 0FW England
From: 16 September 2022To: 25 September 2024
610 Unit 610 Fareham Reach Fareham Road Gosport PO13 0FW England
From: 16 September 2022To: 16 September 2022
21 Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom
From: 2 July 2021To: 16 September 2022
21 Tollgate 21 Tollgate Chandlers Ford Eastleigh Hants SO53 3TG
From: 30 May 2014To: 2 July 2021
, International House Southampton International Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ
From: 19 August 2010To: 30 May 2014
, 19 20 Marina Building, William Street, Shamroack Quay, Southampton, Hampshire, SO145QL
From: 10 June 2010To: 19 August 2010
, Canefield Bungalow Dunbridge Lane, Lockerley, Hampshire, SO51 0JH, United Kingdom
From: 7 December 2009To: 10 June 2010
Timeline

31 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 11
Share Issue
Feb 13
Funding Round
Feb 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Sept 19
Owner Exit
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Jun 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BAGDANAVICIUTE, Ieva

Active
Lostock, BoltonBL6 4SD
Born October 1987
Director
Appointed 23 Jan 2023

DOBLE, Paul Frederick

Active
Lostock, BoltonBL6 4SD
Born June 1969
Director
Appointed 23 Jan 2023

FAULKNER, Andrew

Resigned
Tollgate, Chandlers FordSO53 3TG
Secretary
Appointed 07 Dec 2017
Resigned 22 Nov 2021

HAYES, Rosalind Christine

Resigned
21 Tollgate, EastleighSO53 3TG
Secretary
Appointed 29 Jun 2011
Resigned 07 Dec 2017

RAMIAH, Jason

Resigned
Longdown Lane South, EpsomKT17 4JL
Secretary
Appointed 07 Dec 2009
Resigned 29 Jun 2011

BROOKS, Peter John Sutton

Resigned
21 Tollgate, EastleighSO53 3TG
Born July 1957
Director
Appointed 11 Nov 2015
Resigned 07 Dec 2017

BROWN, Timothy Andrew

Resigned
Tollgate, Chandlers FordSO53 3TG
Born September 1959
Director
Appointed 07 Dec 2017
Resigned 11 Nov 2021

BUCKLE, Christopher David

Resigned
Mayfield Road, SouthamptonSO173SZ
Born October 1983
Director
Appointed 10 Mar 2010
Resigned 31 Mar 2010

DOWMAN, David

Resigned
21 Tollgate, EastleighSO53 3TG
Born June 1979
Director
Appointed 04 Aug 2014
Resigned 28 Aug 2019

FAULKNER, Andrew Stuart

Resigned
Tollgate, Chandlers FordSO53 3TG
Born May 1970
Director
Appointed 07 Dec 2017
Resigned 22 Nov 2021

FROST, Miles Paradine

Resigned
Tollgate, EastleighSO53 3TG
Born June 1984
Director
Appointed 08 Aug 2014
Resigned 20 Jul 2015

GREENBURY, James Brett

Resigned
Fareham Reach, GosportPO13 0FW
Born April 1961
Director
Appointed 22 Nov 2021
Resigned 12 Mar 2023

HAYES, Peter John

Resigned
21 Tollgate, EastleighSO53 3TG
Born March 1953
Director
Appointed 04 Aug 2014
Resigned 07 Dec 2017

HAYES, Rosalind Christine

Resigned
21 Tollgate, EastleighSO53 3TG
Born February 1947
Director
Appointed 29 Jun 2011
Resigned 04 Aug 2014

RAMIAH, Navin

Resigned
Tollgate, Chandlers FordSO53 3TG
Born May 1980
Director
Appointed 07 Dec 2009
Resigned 22 Nov 2021

SHAW, Simon Andrew

Resigned
Fareham Reach, GosportPO13 0FW
Born November 1967
Director
Appointed 22 Nov 2021
Resigned 12 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Navin Ramiah

Ceased
Tollgate, Chandlers FordSO53 3TG
Born May 1980

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 06 Apr 2016
Lostock, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Resolution
1 November 2022
RESOLUTIONSResolutions
Memorandum Articles
1 November 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
2 December 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
29 September 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Resolution
20 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Auditors Resignation Company
27 May 2014
AUDAUD
Change Sail Address Company
8 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
11 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Resolution
11 February 2013
RESOLUTIONSResolutions
Resolution
11 February 2013
RESOLUTIONSResolutions
Resolution
11 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Incorporation Company
7 December 2009
NEWINCIncorporation