Company NameGrow Monkey Limited
Company StatusDissolved
Company Number05454862
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameTadpoll Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Timothy Michael Searle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Britten Close
Basildon
Essex
SS16 6TB
Secretary NameMr Timothy Michael Searle
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Britten Close
Basildon
Essex
SS16 6TB
Director NameDanny Wyatt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lavender Court
Sittingbourne
Kent
ME10 4TA
Director NameSarah Jane Searle
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 February 2016)
RoleProduct Director
Country of ResidenceEngland
Correspondence Address12 Britten Close
Basildon
Essex
SS16 6TB
Director NameMrs Debbie Searle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(10 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Britten Close
Basildon
Essex
SS16 6TB

Location

Registered Address12 Britten Close
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Shareholders

301 at £1Danny Wyatt
33.37%
Ordinary
301 at £1Timothy Michael Searle
33.37%
Ordinary
300 at £1Sarah Searle
33.26%
Ordinary

Financials

Year2014
Net Worth-£2,265

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
19 January 2021Application to strike the company off the register (1 page)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 April 2016Director's details changed for Mr Timothy Michael Searle on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Timothy Michael Searle on 28 April 2016 (2 pages)
26 April 2016Termination of appointment of Debbie Searle as a director on 31 March 2016 (1 page)
26 April 2016Termination of appointment of Debbie Searle as a director on 31 March 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,166
(4 pages)
4 April 2016Micro company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,166
(4 pages)
4 April 2016Micro company accounts made up to 31 March 2016 (7 pages)
25 February 2016Termination of appointment of Sarah Jane Searle as a director on 25 February 2016 (1 page)
25 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 3,166
(3 pages)
25 February 2016Termination of appointment of Sarah Jane Searle as a director on 25 February 2016 (1 page)
25 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 3,166
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Appointment of Director Debbie Searle as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of Director Debbie Searle as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Sarah Jane Searle as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Sarah Jane Searle as a director on 2 November 2015 (2 pages)
3 November 2015Company name changed tadpoll LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
3 November 2015Company name changed tadpoll LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
2 November 2015Termination of appointment of Danny Wyatt as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Danny Wyatt as a director on 2 November 2015 (1 page)
5 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 902
(5 pages)
5 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 902
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 902
(5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 902
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
16 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 902
(3 pages)
16 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 902
(3 pages)
16 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 902
(3 pages)
16 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 May 2010Director's details changed for Timothy Michael Searle on 7 May 2010 (2 pages)
30 May 2010Director's details changed for Timothy Michael Searle on 7 May 2010 (2 pages)
30 May 2010Director's details changed for Timothy Michael Searle on 7 May 2010 (2 pages)
30 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 June 2009Return made up to 17/05/09; full list of members (4 pages)
3 June 2009Return made up to 17/05/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 May 2008Return made up to 17/05/08; full list of members (4 pages)
30 May 2008Return made up to 17/05/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 May 2007Return made up to 17/05/07; full list of members (2 pages)
25 May 2007Return made up to 17/05/07; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 May 2006Return made up to 17/05/06; full list of members (2 pages)
30 May 2006Return made up to 17/05/06; full list of members (2 pages)
17 May 2005Incorporation (19 pages)
17 May 2005Incorporation (19 pages)