Company NameCartridge Monkey Limited
DirectorsGary Martin Flynn and Joanne Flynn
Company StatusActive
Company Number05436012
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Martin Flynn
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Hob Hey Lane
Culcheth
Warrington
WA3 4NW
Director NameMrs Joanne Flynn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(1 year, 10 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Hob Hey Lane
Culcheth
Warrington
WA3 4NW
Secretary NameMr Gary Martin Flynn
NationalityBritish
StatusCurrent
Appointed15 March 2007(1 year, 10 months after company formation)
Appointment Duration17 years
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address86 Hob Hey Lane
Culcheth
Warrington
WA3 4NW
Director NameMr Keith Robert Scott
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address11 Lansdowne Close
Ramsbottom
Bury
BL0 9WE
Secretary NameMr Keith Robert Scott
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address11 Lansdowne Close
Ramsbottom
Bury
BL0 9WE
Director NameSacrono Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressSamuel Crompton House
33-37 Bury Old Road
Bolton
BL2 2AY
Secretary NameSacrosec Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressKeven Pilling House
1 Myrtle Street
Bolton
Lancashire
BL1 3AH

Contact

Websitecartridgemonkey.com
Email address[email protected]
Telephone0845 3656666
Telephone regionUnknown

Location

Registered Address61 Gibfield Park Avenue Gibfield Park
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Martin Flynn
50.00%
Ordinary
1 at £1Joanne Flynn
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 week ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 June 2014Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
8 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
8 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 August 2013Director's details changed for Mr Gary Martin Flynn on 27 April 2012 (2 pages)
7 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 August 2013Director's details changed for Mr Gary Martin Flynn on 27 April 2012 (2 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
30 April 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 June 2008Return made up to 26/04/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from unit 8 gladstone court farnworth bolton lancashire BL4 7EU (1 page)
26 June 2008Registered office changed on 26/06/2008 from unit 8 gladstone court farnworth bolton lancashire BL4 7EU (1 page)
26 June 2008Return made up to 26/04/08; full list of members (4 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Return made up to 26/04/07; full list of members (3 pages)
9 May 2007Return made up to 26/04/07; full list of members (3 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 May 2006Ad 26/04/05--------- £ si 1@1 (2 pages)
17 May 2006Ad 26/04/05--------- £ si 1@1 (2 pages)
4 May 2006Return made up to 26/04/06; full list of members (2 pages)
4 May 2006Return made up to 26/04/06; full list of members (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page)
17 May 2005New director appointed (1 page)
17 May 2005New secretary appointed;new director appointed (1 page)
17 May 2005New director appointed (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed;new director appointed (1 page)
17 May 2005Registered office changed on 17/05/05 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page)
26 April 2005Incorporation (15 pages)
26 April 2005Incorporation (15 pages)