Background WavePink WaveYellow Wave

POOR MONKEY LIMITED (08308312)

POOR MONKEY LIMITED (08308312) is an active UK company. incorporated on 27 November 2012. with registered office in Hove. The company operates in the Information and Communication sector, engaged in video production activities and 1 other business activities. POOR MONKEY LIMITED has been registered for 13 years. Current directors include HOLMES, Faith, NELSON, Jamie Reginald.

Company Number
08308312
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
22 Denmark Villas, Hove, BN3 3TE
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
HOLMES, Faith, NELSON, Jamie Reginald
SIC Codes
59112, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOR MONKEY LIMITED

POOR MONKEY LIMITED is an active company incorporated on 27 November 2012 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in video production activities and 1 other business activity. POOR MONKEY LIMITED was registered 13 years ago.(SIC: 59112, 59200)

Status

active

Active since 13 years ago

Company No

08308312

LTD Company

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

22 Denmark Villas Hove, BN3 3TE,

Previous Addresses

49 Castelnau Gardens London SW13 8DU
From: 5 August 2014To: 23 April 2015
49 Casteinau Gardens London SW13 8DU
From: 27 November 2012To: 5 August 2014
Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Nov 12
Company Founded
Nov 12
Director Joined
Dec 12
Director Joined
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLMES, Faith

Active
Denmark Villas, HoveBN3 3TE
Born November 1970
Director
Appointed 23 Jun 2021

NELSON, Jamie Reginald

Active
Denmark Villas, HoveBN3 3TE
Born June 1968
Director
Appointed 27 Nov 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 27 Nov 2012
Resigned 27 Nov 2012

Persons with significant control

2

Faith Holmes

Active
Denmark Villas, HoveBN3 3TE
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jamie Reginald Nelson

Active
Denmark Villas, HoveBN3 3TE
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Incorporation Company
27 November 2012
NEWINCIncorporation