Thumbmunkeys Ltd YORK


Thumbmunkeys started in year 2014 as Private Limited Company with registration number 09101167. The Thumbmunkeys company has been functioning successfully for 10 years now and its status is active. The firm's office is based in York at C/o Inglis Chartered Accountants 3 Westfield House. Postal code: YO26 6GA.

The firm has 2 directors, namely Mark B., Stefan P.. Of them, Mark B., Stefan P. have been with the company the longest, being appointed on 24 June 2014. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Thumbmunkeys Ltd Address / Contact

Office Address C/o Inglis Chartered Accountants 3 Westfield House
Office Address2 Millfield Lane, Nether Poppleton
Town York
Post code YO26 6GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09101167
Date of Incorporation Tue, 24th Jun 2014
Industry Business and domestic software development
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Mark B.

Position: Director

Appointed: 24 June 2014

Stefan P.

Position: Director

Appointed: 24 June 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Mns Holdings Ltd from York, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stefan P. This PSC owns 25-50% shares. Then there is Mark B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mns Holdings Ltd

3 Westfield House Millfield Lane, Nether Poppleton, York, YO26 6GA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 09875107
Notified on 21 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stefan P.

Notified on 20 June 2017
Nature of control: 25-50% shares

Mark B.

Notified on 20 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth9 9263 121      
Balance Sheet
Cash Bank On Hand   95 316124 945139 836202 59028 863
Current Assets23 91440 235132 312272 302409 300556 974744 3601 087 498
Debtors9563 143 176 986284 355417 138541 7701 058 635
Net Assets Liabilities  78 803218 032395 871360 842657 6951 013 934
Other Debtors   71 550198 873319 128471 147752 004
Property Plant Equipment   5 7153 5422 2031 65133 362
Cash Bank In Hand22 95837 092      
Tangible Fixed Assets3 2067 730      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve9 8263 021      
Shareholder Funds9 9263 121      
Other
Accumulated Depreciation Impairment Property Plant Equipment   7 2949 86311 20211 75422 875
Additions Other Than Through Business Combinations Property Plant Equipment       42 832
Average Number Employees During Period   22333
Bank Borrowings     49 21939 51730 091
Creditors 44 84459 30659 98516 97149 21939 51759 106
Dividend Per Share Interim    600   
Dividends Paid On Shares Interim   60 00098 869   
Fixed Assets 7 7305 7975 7153 5422 203  
Increase From Depreciation Charge For Year Property Plant Equipment    2 569 55211 121
Net Current Assets Liabilities6 720-4 60973 006212 317392 329407 858695 5611 039 678
Number Shares Issued Fully Paid   100100   
Other Creditors   150 74 360105 
Other Remaining Borrowings       29 015
Par Value Share11  1   
Property Plant Equipment Gross Cost   13 40513 40513 40513 40556 237
Taxation Social Security Payable   59 83516 97173 97539 09835 525
Total Assets Less Current Liabilities9 9263 12178 803 395 871410 061697 2121 073 040
Total Borrowings     49 21939 51759 106
Trade Debtors Trade Receivables   105 43685 48298 01070 623306 631
Director Remuneration   21 88318 273   
Creditors Due Within One Year17 19444 844      
Number Shares Allotted100100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions4 2757 100      
Tangible Fixed Assets Cost Or Valuation4 27511 375      
Tangible Fixed Assets Depreciation1 0693 645      
Tangible Fixed Assets Depreciation Charged In Period1 0692 576      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Notification of a person with significant control 21st February 2024
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements