Monsters Ink Limited LONDON


Monsters Ink started in year 2015 as Private Limited Company with registration number 09511643. The Monsters Ink company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Bevan Kidwell Llp. Postal code: EC1R 3BX.

The company has 3 directors, namely Mark S., Helen B. and George B.. Of them, Helen B., George B. have been with the company the longest, being appointed on 23 March 2018 and Mark S. has been with the company for the least time - from 10 August 2020. As of 9 July 2025, there were 7 ex directors - Christopher C., Ged T. and others listed below. There were no ex secretaries.

Monsters Ink Limited Address / Contact

Office Address Bevan Kidwell Llp
Office Address2 113-117 Farringdon Road
Town London
Post code EC1R 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09511643
Date of Incorporation Thu, 26th Mar 2015
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (435 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Mark S.

Position: Director

Appointed: 10 August 2020

Helen B.

Position: Director

Appointed: 23 March 2018

George B.

Position: Director

Appointed: 23 March 2018

Christopher C.

Position: Director

Appointed: 23 March 2018

Resigned: 13 August 2021

Ged T.

Position: Director

Appointed: 23 March 2018

Resigned: 22 December 2022

Ian D.

Position: Director

Appointed: 23 March 2018

Resigned: 07 August 2020

Nicholas S.

Position: Director

Appointed: 19 August 2016

Resigned: 30 June 2017

David S.

Position: Director

Appointed: 26 March 2015

Resigned: 31 May 2016

Laura T.

Position: Director

Appointed: 26 March 2015

Resigned: 23 March 2018

Carl T.

Position: Director

Appointed: 26 March 2015

Resigned: 23 March 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is The Mailing Room Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Carl T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Mailing Room Holdings Limited

Bevan Kidwell Llp 113-117 Farringdon Road, London, EC1R 3BX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom'S Register Of Companies
Registration number 03530246
Notified on 23 March 2018
Nature of control: 75,01-100% shares

Carl T.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth-3 891         
Balance Sheet
Cash Bank On Hand10 6416 0155422 0011 510     
Current Assets15 93629 63130 47945 77226 02418 920    
Debtors2 75823 61629 53843 77124 51418 920300300300300
Cash Bank In Hand10 641         
Other Debtors2 3887 7906 356       
Property Plant Equipment4 8483 8453 014       
Stocks Inventory2 537         
Tangible Fixed Assets4 848         
Total Inventories2 537 399       
Reserves/Capital
Called Up Share Capital300         
Profit Loss Account Reserve-4 191         
Shareholder Funds-3 891         
Other
Amounts Owed By Related Parties   23 93323 86218 919300300300300
Amounts Owed To Group Undertakings 6 7369 73012 9423 4383 437    
Average Number Employees During Period 2   20120   
Corporation Tax Payable   4 0384 038     
Creditors24 67536 83734 62129 70110 5413 437    
Net Current Assets Liabilities-8 739-7 206-4 14216 07115 48315 483300300300300
Other Taxation Social Security Payable 7 2037 4847 90896     
Trade Creditors Trade Payables13 4554 3824 8132 969     
Trade Debtors Trade Receivables3615 82623 18219 8386521    
Accumulated Depreciation Impairment Property Plant Equipment1 0472 1753 006       
Amounts Owed By Group Undertakings334         
Creditors Due Within One Year24 675         
Increase From Depreciation Charge For Year Property Plant Equipment 1 128831       
Number Shares Allotted100         
Other Creditors24 67419 44313 025       
Par Value Share1         
Property Plant Equipment Gross Cost5 8956 020        
Share Capital Allotted Called Up Paid100         
Tangible Fixed Assets Additions5 895         
Tangible Fixed Assets Cost Or Valuation5 895         
Tangible Fixed Assets Depreciation1 047         
Tangible Fixed Assets Depreciation Charged In Period1 047         
Total Additions Including From Business Combinations Property Plant Equipment 125        
Total Assets Less Current Liabilities-3 891-3 361-1 128       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 12th March 2025
filed on: 14th, March 2025
Free Download (3 pages)

Company search

Advertisements