Background WavePink WaveYellow Wave

MONKEY PUZZLE GROUP HOLDINGS LIMITED (13353997)

MONKEY PUZZLE GROUP HOLDINGS LIMITED (13353997) is an active UK company. incorporated on 23 April 2021. with registered office in Berkhamsted. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MONKEY PUZZLE GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include CROSBY, Mark Antony, CROSBY, Rebecca Louise, PODBURY, Elizabeth Emma and 1 others.

Company Number
13353997
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
4 Churchgates, Berkhamsted, HP4 2UB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROSBY, Mark Antony, CROSBY, Rebecca Louise, PODBURY, Elizabeth Emma, ROSS, Jamie Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKEY PUZZLE GROUP HOLDINGS LIMITED

MONKEY PUZZLE GROUP HOLDINGS LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Berkhamsted. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MONKEY PUZZLE GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13353997

LTD Company

Age

4 Years

Incorporated 23 April 2021

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

IDCN LIMITED
From: 23 April 2021To: 8 November 2021
Contact
Address

4 Churchgates The Wilderness Berkhamsted, HP4 2UB,

Previous Addresses

C/O Rw Blears Llp 15 Old Square London WC2A 3UE England
From: 23 April 2021To: 28 October 2021
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Sept 21
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Funding Round
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Apr 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CROSBY, Mark Antony

Active
Churchgates, BerkhamstedHP4 2UB
Born October 1966
Director
Appointed 23 Apr 2021

CROSBY, Rebecca Louise

Active
Churchgates, BerkhamstedHP4 2UB
Born September 1970
Director
Appointed 23 Apr 2021

PODBURY, Elizabeth Emma

Active
Churchgates, BerkhamstedHP4 2UB
Born October 1985
Director
Appointed 23 Apr 2021

ROSS, Jamie Alexander

Active
Churchgates, BerkhamstedHP4 2UB
Born January 1972
Director
Appointed 11 Apr 2025

BLUNDEN, Richard

Resigned
Churchgates, BerkhamstedHP4 2UB
Born July 1975
Director
Appointed 01 Mar 2022
Resigned 11 Jun 2024

HANCOCK, David

Resigned
Churchgates, BerkhamstedHP4 2UB
Born January 1967
Director
Appointed 11 Dec 2024
Resigned 25 Feb 2025

HANCOCK, David

Resigned
Churchgates, BerkhamstedHP4 2UB
Born January 1967
Director
Appointed 11 Jun 2024
Resigned 11 Dec 2024

JARVIS, Andrew James

Resigned
Churchgates, BerkhamstedHP4 2UB
Born March 1986
Director
Appointed 01 Mar 2022
Resigned 30 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Rebecca Louise Crosby

Active
The Wilderness, BerkhamsteadHP4 2UB
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2021

Mr Mark Antony Crosby

Active
Churchgates, BerkhamstedHP4 2UB
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2021
Langley Court, LondonWC2E 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
14 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
26 November 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
27 September 2024
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Memorandum Articles
12 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Second Filing Notification Of A Person With Significant Control
30 November 2021
RP04PSC01RP04PSC01
Capital Name Of Class Of Shares
29 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Certificate Change Of Name Company
8 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Incorporation Company
23 April 2021
NEWINCIncorporation