CHEEKY MONKEES (CORBY) LIMITED

Register to unlock more data on OkredoRegister

CHEEKY MONKEES (CORBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05419854

Incorporation date

11/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Curie Courtyard, Off Cockerell Road, Corby, Northamptonshire NN17 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon26/11/2021
Notification of Charlene Agnes Howie as a person with significant control on 2021-06-30
dot icon26/11/2021
Cessation of Charlene Agnes Howie as a person with significant control on 2021-11-26
dot icon26/11/2021
Notification of Darin Gravenstein as a person with significant control on 2021-06-30
dot icon26/11/2021
Cessation of Sharon Kathleen Moffatt as a person with significant control on 2021-06-30
dot icon14/08/2021
Termination of appointment of Darren Paul Moffatt as a director on 2021-08-14
dot icon14/08/2021
Termination of appointment of Antonio Fargnoli as a director on 2021-08-14
dot icon14/08/2021
Cessation of Darren Paul Moffatt as a person with significant control on 2021-06-30
dot icon14/08/2021
Cessation of Justine Claire Fargnoli as a person with significant control on 2021-06-30
dot icon02/07/2021
Notification of Charlene Agnes Howie as a person with significant control on 2021-06-30
dot icon02/07/2021
Termination of appointment of Sharon Kathleen Moffatt as a director on 2021-06-30
dot icon02/07/2021
Termination of appointment of Justine Claire Fargnoli as a director on 2021-06-30
dot icon02/07/2021
Termination of appointment of Antonio Fargnoli as a secretary on 2021-06-30
dot icon02/07/2021
Cessation of Antonio Fargnoli as a person with significant control on 2021-06-30
dot icon02/07/2021
Appointment of Ms Elizabeth Brown as a secretary on 2021-06-30
dot icon02/07/2021
Appointment of Mr Darin Gravenstein as a director on 2021-06-30
dot icon02/07/2021
Appointment of Ms Charlene Agnes Howie as a director on 2021-06-30
dot icon16/12/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon07/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon07/11/2017
Notification of Darren Paul Moffatt as a person with significant control on 2017-11-07
dot icon07/11/2017
Notification of Antonio Fargnoli as a person with significant control on 2017-11-07
dot icon27/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon07/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon02/05/2013
Director's details changed for Mrs Sharon Kathleen Moffatt on 2013-04-11
dot icon02/05/2013
Director's details changed for Mr Darren Paul Moffatt on 2013-04-11
dot icon20/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon18/08/2010
Amended accounts made up to 2009-09-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon27/04/2010
Director's details changed for Sharon Kathleen Moffatt on 2010-04-12
dot icon27/04/2010
Director's details changed for Justine Claire Fargnoli on 2010-04-12
dot icon27/04/2010
Director's details changed for Antonio Fargnoli on 2010-04-12
dot icon28/04/2009
Return made up to 11/04/09; full list of members
dot icon27/04/2009
Director and secretary's change of particulars / antonio fargnoli / 15/04/2009
dot icon27/04/2009
Director's change of particulars / justine fargnoli / 15/04/2009
dot icon21/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2008
Return made up to 11/04/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/04/2007
Return made up to 11/04/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon27/11/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon20/04/2006
Return made up to 11/04/06; full list of members
dot icon11/07/2005
Registered office changed on 11/07/05 from: rannock house geddington road corby northamptonshire NN18 8AA
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon11/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

19
2022
change arrow icon+247.89 % *

* during past year

Cash in Bank

£62,978.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
10.94K
-
0.00
18.10K
-
2022
19
9.76K
-
0.00
62.98K
-
2022
19
9.76K
-
0.00
62.98K
-

Employees

2022

Employees

19 Ascended36 % *

Net Assets(GBP)

9.76K £Descended-10.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.98K £Ascended247.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darin Gravenstein
Director
30/06/2021 - Present
-
Howie, Charlene Agnes
Director
30/06/2021 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEEKY MONKEES (CORBY) LIMITED

CHEEKY MONKEES (CORBY) LIMITED is an(a) Active company incorporated on 11/04/2005 with the registered office located at Unit 2 Curie Courtyard, Off Cockerell Road, Corby, Northamptonshire NN17 5DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEEKY MONKEES (CORBY) LIMITED?

toggle

CHEEKY MONKEES (CORBY) LIMITED is currently Active. It was registered on 11/04/2005 .

Where is CHEEKY MONKEES (CORBY) LIMITED located?

toggle

CHEEKY MONKEES (CORBY) LIMITED is registered at Unit 2 Curie Courtyard, Off Cockerell Road, Corby, Northamptonshire NN17 5DU.

What does CHEEKY MONKEES (CORBY) LIMITED do?

toggle

CHEEKY MONKEES (CORBY) LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does CHEEKY MONKEES (CORBY) LIMITED have?

toggle

CHEEKY MONKEES (CORBY) LIMITED had 19 employees in 2022.

What is the latest filing for CHEEKY MONKEES (CORBY) LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.