Background WavePink WaveYellow Wave

BETTER MONDAYS LIMITED (10073877)

BETTER MONDAYS LIMITED (10073877) is an active UK company. incorporated on 21 March 2016. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BETTER MONDAYS LIMITED has been registered for 10 years. Current directors include BRENKLEY, Richard John, COLE, Tom.

Company Number
10073877
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
27 Duke Street, Chelmsford, CM1 1HT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRENKLEY, Richard John, COLE, Tom
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER MONDAYS LIMITED

BETTER MONDAYS LIMITED is an active company incorporated on 21 March 2016 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BETTER MONDAYS LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

10073877

LTD Company

Age

10 Years

Incorporated 21 March 2016

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

27 Duke Street Chelmsford, CM1 1HT,

Previous Addresses

1 Moulsham Street Chelmsford CM2 0HR United Kingdom
From: 21 March 2016To: 18 July 2024
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Left
May 17
Director Joined
Jun 17
Loan Secured
Oct 17
Director Joined
Nov 19
Loan Cleared
Jan 20
Director Left
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRENKLEY, Richard John

Active
Duke Street, ChelmsfordCM1 1HT
Born October 1983
Director
Appointed 21 Mar 2016

COLE, Tom

Active
Duke Street, ChelmsfordCM1 1HT
Born June 1988
Director
Appointed 02 May 2017

MARSHALL, Natasha

Resigned
Moulsham Street, ChelmsfordCM2 0HR
Born December 1988
Director
Appointed 01 Nov 2019
Resigned 08 Jun 2021

MOORE, Robin Alexander

Resigned
Moulsham Street, ChelmsfordCM2 0HR
Born December 1976
Director
Appointed 21 Mar 2016
Resigned 10 May 2017

Persons with significant control

1

Mr Richard John Brenkley

Active
Duke Street, ChelmsfordCM1 1HT
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Resolution
4 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Incorporation Company
21 March 2016
NEWINCIncorporation