MUNNYPOT LIMITED

Register to unlock more data on OkredoRegister

MUNNYPOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09822431

Incorporation date

13/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon18/03/2026
Second filing for the cessation of Cairngorm Capital Partners Llp as a person with significant control
dot icon09/02/2026
Cessation of Cairngorm Capital Partners Llp as a person with significant control on 2026-01-30
dot icon09/02/2026
Notification of a person with significant control statement
dot icon05/02/2026
Cessation of Vwm Holdco Limited as a person with significant control on 2026-01-30
dot icon19/12/2025
Registration of charge 098224310003, created on 2025-12-17
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon25/02/2025
Director's details changed for Mr Neil Andrew Mcgill on 2025-02-12
dot icon25/02/2025
Director's details changed for Mr Alan Mathewson on 2025-02-12
dot icon20/02/2025
Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-20
dot icon07/02/2025
Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 2025-02-07
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/12/2024
Registration of charge 098224310002, created on 2024-12-06
dot icon10/12/2024
Satisfaction of charge 098224310001 in full
dot icon20/11/2024
Cessation of Verso Wealth Management Limited as a person with significant control on 2023-10-13
dot icon20/11/2024
Notification of Vwm Holdco Limited as a person with significant control on 2023-10-13
dot icon04/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon02/05/2024
Appointment of Mr Neil Andrew Mcgill as a director on 2024-03-12
dot icon02/05/2024
Appointment of Mr Alan Mathewson as a director on 2024-03-12
dot icon02/05/2024
Termination of appointment of Andrew Steven Fay as a director on 2024-03-12
dot icon02/05/2024
Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2023-12-15
dot icon02/05/2024
Termination of appointment of Alasdair Gillingham as a secretary on 2023-12-15
dot icon21/02/2024
Registered office address changed from 22 Cross Keys Close London W1U 2DW United Kingdom to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on 2024-02-21
dot icon30/12/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon08/08/2023
Notification of Verso Wealth Management Limited as a person with significant control on 2021-09-10
dot icon08/08/2023
Notification of Cairngorm Capital Partners Llp as a person with significant control on 2021-09-10
dot icon08/08/2023
Cessation of Andrew Steven Fay as a person with significant control on 2021-09-10
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon11/04/2023
Registration of charge 098224310001, created on 2023-04-03
dot icon16/11/2022
Accounts for a small company made up to 2021-12-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£114,918.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.24M
-
0.00
114.92K
-
2021
8
1.24M
-
0.00
114.92K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

1.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillingham, Alasdair James Vaughan
Director
14/01/2022 - 15/12/2023
16
Fay, Andrew Steven
Director
13/10/2015 - 12/03/2024
22
Mathewson, Alan
Director
12/03/2024 - Present
36
Redgrove, Simon George
Director
13/10/2015 - Present
19
Mcgill, Neil Andrew
Director
12/03/2024 - Present
65

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MUNNYPOT LIMITED

MUNNYPOT LIMITED is an(a) Active company incorporated on 13/10/2015 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of MUNNYPOT LIMITED?

toggle

MUNNYPOT LIMITED is currently Active. It was registered on 13/10/2015 .

Where is MUNNYPOT LIMITED located?

toggle

MUNNYPOT LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6HL.

What does MUNNYPOT LIMITED do?

toggle

MUNNYPOT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does MUNNYPOT LIMITED have?

toggle

MUNNYPOT LIMITED had 8 employees in 2021.

What is the latest filing for MUNNYPOT LIMITED?

toggle

The latest filing was on 18/03/2026: Second filing for the cessation of Cairngorm Capital Partners Llp as a person with significant control.