Background WavePink WaveYellow Wave

MONAHANS PROFESSIONAL SERVICES LIMITED (14541594)

MONAHANS PROFESSIONAL SERVICES LIMITED (14541594) is an active UK company. incorporated on 14 December 2022. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MONAHANS PROFESSIONAL SERVICES LIMITED has been registered for 3 years. Current directors include BLACK, David Iain, TAYLOR, Nicholas, Mr., TOMBS, Simon James.

Company Number
14541594
Status
active
Type
ltd
Incorporated
14 December 2022
Age
3 years
Address
Hermes House, Swindon, SN2 2GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLACK, David Iain, TAYLOR, Nicholas, Mr., TOMBS, Simon James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONAHANS PROFESSIONAL SERVICES LIMITED

MONAHANS PROFESSIONAL SERVICES LIMITED is an active company incorporated on 14 December 2022 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MONAHANS PROFESSIONAL SERVICES LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14541594

LTD Company

Age

3 Years

Incorporated 14 December 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

SUMER GROUP BIDCO 6 LIMITED
From: 14 December 2022To: 27 January 2023
Contact
Address

Hermes House Fire Fly Avenue Swindon, SN2 2GA,

Previous Addresses

The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA United Kingdom
From: 14 December 2022To: 28 October 2024
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Feb 23
Loan Secured
Apr 23
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Dec 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACK, David Iain

Active
Fire Fly Avenue, SwindonSN2 2GA
Born November 1965
Director
Appointed 26 Jan 2023

TAYLOR, Nicholas, Mr.

Active
Fire Fly Avenue, SwindonSN2 2GA
Born June 1988
Director
Appointed 30 Jun 2025

TOMBS, Simon James

Active
Fire Fly Avenue, SwindonSN2 2GA
Born January 1968
Director
Appointed 26 Jan 2023

CARR, Nigel Edmund

Resigned
Fire Fly Avenue, SwindonSN2 2GA
Born August 1963
Director
Appointed 26 Jan 2023
Resigned 30 Jun 2025

HARVIE, Jason Matthew

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born May 1986
Director
Appointed 14 Dec 2022
Resigned 13 Feb 2023

MEAD, Warren William

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born August 1974
Director
Appointed 14 Dec 2022
Resigned 13 Feb 2023

Persons with significant control

1

Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Certificate Change Of Name Company
27 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2022
NEWINCIncorporation