Company NameMonumental Ink Limited
DirectorsAaron Michael Clarke and Yasmine Clarke
Company StatusActive
Company Number08441292
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAaron Michael Clarke
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29c Peartree Business Cente Peartree Road, Stanway
Colchester
Essex
CO3 0JN
Director NameMrs Yasmine Clarke
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29c Peartree Business Cente Peartree Road, Stanway
Colchester
Essex
CO3 0JN

Location

Registered Address29c Peartree Business Cente
Peartree Road, Stanway
Colchester
Essex
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aaron Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£7
Cash£5,770
Current Liabilities£7,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 July 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
17 July 2020Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
17 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 November 2019Change of details for Mr Aaron Michael Clarke as a person with significant control on 12 March 2019 (2 pages)
25 November 2019Appointment of Mrs Yasmine Clarke as a director on 25 November 2019 (2 pages)
25 November 2019Notification of Yasmine Clarke as a person with significant control on 12 March 2019 (2 pages)
8 October 2019Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to 29C Peartree Business Cente Peartree Road, Stanway Colchester Essex CO3 0JN on 8 October 2019 (1 page)
14 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)