Background WavePink WaveYellow Wave

MONUMO LIMITED (11472121)

MONUMO LIMITED (11472121) is an active UK company. incorporated on 19 July 2018. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 2 other business activities. MONUMO LIMITED has been registered for 7 years. Current directors include BLAKE, Sven Charles Warbasse, FROST, Martin John, MURPHY, Ian Andrew and 3 others.

Company Number
11472121
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
Unit 1, Sovereign Court 1, University Of Warwick Science Park, Coventry, CV4 7EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BLAKE, Sven Charles Warbasse, FROST, Martin John, MURPHY, Ian Andrew, RANDLE, Steven James, RZEPECKI, Jaroslaw, VERGINE, Dominic
SIC Codes
71121, 71200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONUMO LIMITED

MONUMO LIMITED is an active company incorporated on 19 July 2018 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 2 other business activities. MONUMO LIMITED was registered 7 years ago.(SIC: 71121, 71200, 72190)

Status

active

Active since 7 years ago

Company No

11472121

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026

Previous Company Names

EM21 LTD
From: 5 September 2019To: 12 July 2021
EM2020 LTD
From: 19 July 2018To: 5 September 2019
Contact
Address

Unit 1, Sovereign Court 1, University Of Warwick Science Park Sir William Lyons Road Coventry, CV4 7EZ,

Previous Addresses

, Plextek Building London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England
From: 2 November 2018To: 2 April 2025
, 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom
From: 19 July 2018To: 2 November 2018
Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Dec 18
Share Issue
Dec 18
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
May 21
Funding Round
May 21
Share Issue
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Jan 22
Director Joined
Feb 22
Loan Secured
Aug 22
Director Joined
Oct 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Mar 23
Director Left
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Oct 24
Director Left
Jun 25
Funding Round
Jun 25
16
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BLAKE, Sven Charles Warbasse

Active
University Of Warwick Science Park, CoventryCV4 7EZ
Born June 1966
Director
Appointed 27 Jun 2020

FROST, Martin John

Active
University Of Warwick Science Park, CoventryCV4 7EZ
Born January 1963
Director
Appointed 25 Feb 2020

MURPHY, Ian Andrew

Active
London Road, Saffron WaldenCB10 1NY
Born August 1958
Director
Appointed 19 Jul 2018

RANDLE, Steven James

Active
University Of Warwick Science Park, CoventryCV4 7EZ
Born January 1966
Director
Appointed 11 Nov 2021

RZEPECKI, Jaroslaw

Active
University Of Warwick Science Park, CoventryCV4 7EZ
Born November 1980
Director
Appointed 09 Mar 2023

VERGINE, Dominic

Active
University Of Warwick Science Park, CoventryCV4 7EZ
Born October 1974
Director
Appointed 11 Nov 2021

DORAN, Christopher John Leslie

Resigned
London Road, Saffron WaldenCB10 1NY
Born April 1968
Director
Appointed 25 Feb 2022
Resigned 15 Jun 2023

JACKSON, Timothy

Resigned
London Road, Saffron WaldenCB10 1NY
Born April 1959
Director
Appointed 19 Jul 2018
Resigned 09 Jun 2020

SMITHERS, Colin Richard, Dr

Resigned
London Road, Saffron WaldenCB10 1NY
Born February 1959
Director
Appointed 19 Jul 2018
Resigned 17 Jun 2020

TANGHAL, Eileen

Resigned
University Of Warwick Science Park, CoventryCV4 7EZ
Born August 1975
Director
Appointed 26 Sept 2022
Resigned 30 Jun 2025

Persons with significant control

4

0 Active
4 Ceased

Elder Capital Ag

Ceased
Alpenstrasse 15, 6300 Zug

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2018
Ceased 22 Apr 2021

Dr Colin Richard Smithers

Ceased
London Road, Saffron WaldenCB10 1NY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018
Ceased 19 Oct 2018

Mr Timothy Jackson

Ceased
London Road, Saffron WaldenCB10 1NY
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018
Ceased 19 Oct 2018

Mr Ian Andrew Murphy

Ceased
London Road, Saffron WaldenCB10 1NY
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

71

Resolution
19 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Resolution
23 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
17 October 2023
AAMDAAMD
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Resolution
4 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Capital Allotment Shares
17 July 2021
SH01Allotment of Shares
Resolution
12 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 June 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Memorandum Articles
18 May 2021
MAMA
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
10 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 January 2021
SH10Notice of Particulars of Variation
Resolution
8 January 2021
RESOLUTIONSResolutions
Memorandum Articles
8 January 2021
MAMA
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Resolution
5 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
27 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Incorporation Company
19 July 2018
NEWINCIncorporation