Company NameRoute Monkey Limited
DirectorsJohn Ferris Watkins and Jonathan Luke Edwards
Company StatusActive
Company NumberSC353016
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2015(6 years, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceBritish
Correspondence Address34 West George Street
Glasgow
G2 1DA
Scotland
Director NameJonathan Luke Edwards
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 West George Street
Glasgow
G2 1DA
Scotland
Director NameMr Scott Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceAustralia
Correspondence Address2a Houston Interchange Business Park
Houstoun
Livingston
West Lothian
EH54 5DW
Scotland
Secretary NameMr Gordon Charles Brown
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Stanley Road
Edinburgh
EH6 4SD
Scotland
Director NameMr Colin Ferguson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Halmyre Loan
Romano Bridge
West Linton
EH46 7DN
Scotland
Director NameMr Mark Whelan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Rowan Grove
Livingston
West Lothian
EH54 5JA
Scotland
Director NameMr Mark Whelan
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed31 December 2009(12 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 West George Street
Glasgow
G2 1DA
Scotland
Director NameMr James Killingworth Hedges
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Houston Interchange Business Park
Houstoun
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr Colin Ferguson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(6 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 West George Street
Glasgow
G2 1DA
Scotland
Secretary NameMr James Killingworth Hedges
StatusResigned
Appointed30 December 2015(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address2a Houston Interchange Business Park
Houstoun
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr Jonathan Peter Furber
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 West George Street
Glasgow
G2 1DA
Scotland

Contact

Websitewww.routemonkeyoffice.com
Telephone01536 917748
Telephone regionKettering

Location

Registered Address34 West George Street
Glasgow
G2 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Route Monkey Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£358,792
Cash£433,265
Current Liabilities£2,474,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

22 March 2021Delivered on: 25 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
13 December 2019Delivered on: 23 December 2019
Persons entitled: Meif Wm Debt LP Acting by Its General Partner Maven Meif (Wm) Gp (One) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 December 2019Delivered on: 18 December 2019
Persons entitled: Meif Wm Debt LP Acting by Its General Partner Maven Meif (Wm) Gp (One) Limited

Classification: A registered charge
Outstanding
30 December 2015Delivered on: 5 January 2016
Persons entitled: Hsbc Bank PLC (Co.Regn.No 00014259) (the "Security Agent")

Classification: A registered charge
Outstanding
30 December 2015Delivered on: 5 January 2016
Persons entitled: Hsbc Bank PLC (Co.Reg.No.00014259) (the"Security Agent")

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 11 August 2015
Satisfied on: 30 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied
17 December 2014Delivered on: 19 December 2014
Satisfied on: 30 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied
6 December 2013Delivered on: 6 December 2013
Satisfied on: 20 December 2014
Persons entitled: Working Capital Partners LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

3 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
24 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (92 pages)
24 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
24 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
24 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
4 October 2021Termination of appointment of Jonathan Peter Furber as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Jonathan Luke Edwards as a director on 1 October 2021 (2 pages)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (90 pages)
21 September 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
21 September 2021Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages)
25 March 2021Registration of charge SC3530160008, created on 22 March 2021 (18 pages)
21 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
24 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (93 pages)
24 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
24 September 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
24 September 2020Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages)
14 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (87 pages)
14 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
14 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (25 pages)
14 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
23 December 2019Registration of charge SC3530160007, created on 13 December 2019 (16 pages)
18 December 2019Registration of charge SC3530160006, created on 17 December 2019 (21 pages)
4 December 2019Change of details for Trakm8 Holdings Plc as a person with significant control on 4 December 2019 (2 pages)
27 June 2019Termination of appointment of Mark Whelan as a director on 27 June 2019 (1 page)
29 March 2019Termination of appointment of Colin Ferguson as a director on 28 March 2019 (1 page)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
14 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
14 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (93 pages)
14 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages)
14 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
1 March 2018Registered office address changed from 2a Houston Interchange Business Park Houstoun Livingston West Lothian EH54 5DW to 34 West George Street Glasgow G2 1DA on 1 March 2018 (1 page)
29 January 2018Cessation of Route Monkey Holdings Limited as a person with significant control on 30 March 2017 (1 page)
29 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
29 January 2018Notification of Trakm8 Holdings Plc as a person with significant control on 30 March 2017 (2 pages)
15 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (85 pages)
15 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
26 September 2017Appointment of Mr Jonathan Peter Furber as a director on 18 September 2017 (2 pages)
26 September 2017Appointment of Mr Jonathan Peter Furber as a director on 18 September 2017 (2 pages)
11 September 2017Termination of appointment of James Killingworth Hedges as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of James Killingworth Hedges as a secretary on 31 August 2017 (1 page)
11 September 2017Termination of appointment of James Killingworth Hedges as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of James Killingworth Hedges as a secretary on 31 August 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (26 pages)
10 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
20 April 2016Resolutions
  • RES13 ‐ Revoke authorised capital limit 29/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 April 2016Resolutions
  • RES13 ‐ Revoke authorised capital limit 29/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 April 2016Appointment of Mr James Killingworth Hedges as a secretary on 30 December 2015 (2 pages)
8 April 2016Appointment of Mr James Killingworth Hedges as a secretary on 30 December 2015 (2 pages)
4 March 2016Auditor's resignation (1 page)
4 March 2016Auditor's resignation (1 page)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(4 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(4 pages)
1 February 2016Appointment of Mr Colin Ferguson as a director on 30 December 2015 (2 pages)
1 February 2016Appointment of Mr Colin Ferguson as a director on 30 December 2015 (2 pages)
1 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 January 2016Appointment of Mr John Ferris Watkins as a director on 30 December 2015 (2 pages)
19 January 2016Termination of appointment of Scott Jarvis as a director on 30 December 2015 (1 page)
19 January 2016Termination of appointment of Scott Jarvis as a director on 30 December 2015 (1 page)
19 January 2016Appointment of Mr John Ferris Watkins as a director on 30 December 2015 (2 pages)
19 January 2016Appointment of Mr James Killingworth Hedges as a director on 30 December 2015 (2 pages)
19 January 2016Appointment of Mr James Killingworth Hedges as a director on 30 December 2015 (2 pages)
5 January 2016Registration of charge SC3530160005, created on 30 December 2015 (17 pages)
5 January 2016Registration of charge SC3530160005, created on 30 December 2015 (17 pages)
5 January 2016Registration of charge SC3530160004, created on 30 December 2015 (41 pages)
5 January 2016Registration of charge SC3530160004, created on 30 December 2015 (41 pages)
30 December 2015Satisfaction of charge SC3530160003 in full (1 page)
30 December 2015Satisfaction of charge SC3530160003 in full (1 page)
30 December 2015Satisfaction of charge SC3530160002 in full (1 page)
30 December 2015Satisfaction of charge SC3530160002 in full (1 page)
28 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 August 2015Registration of charge SC3530160003, created on 24 July 2015 (19 pages)
11 August 2015Registration of charge SC3530160003, created on 24 July 2015 (19 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(3 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(3 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(3 pages)
20 December 2014Satisfaction of charge SC3530160001 in full (4 pages)
20 December 2014Satisfaction of charge SC3530160001 in full (4 pages)
19 December 2014Registration of charge SC3530160002, created on 17 December 2014 (18 pages)
19 December 2014Registration of charge SC3530160002, created on 17 December 2014 (18 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(3 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(3 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(3 pages)
6 December 2013Registration of charge 3530160001 (17 pages)
6 December 2013Registration of charge 3530160001 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
12 August 2013Director's details changed for Mr Mark Whelan on 26 April 2013 (2 pages)
12 August 2013Director's details changed for Mr Mark Whelan on 26 April 2013 (2 pages)
21 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Amended accounts made up to 31 December 2010 (8 pages)
16 February 2012Amended accounts made up to 31 December 2010 (8 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Mr Scott Jarvis on 31 October 2009 (2 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Mr Scott Jarvis on 31 October 2009 (2 pages)
15 November 2011Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 15 November 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
1 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
10 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
10 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
18 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 3
(2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 3
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 3
(2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
8 January 2010Termination of appointment of Colin Ferguson as a director (1 page)
8 January 2010Termination of appointment of Gordon Brown as a secretary (1 page)
8 January 2010Director's details changed for Mr Scott Jarvis on 31 December 2009 (2 pages)
8 January 2010Appointment of Mr Mark Whelan as a director (2 pages)
8 January 2010Appointment of Mr Mark Whelan as a director (2 pages)
8 January 2010Termination of appointment of Mark Whelan as a director (1 page)
8 January 2010Termination of appointment of Gordon Brown as a secretary (1 page)
8 January 2010Director's details changed for Mr Scott Jarvis on 31 December 2009 (2 pages)
8 January 2010Termination of appointment of Mark Whelan as a director (1 page)
8 January 2010Termination of appointment of Colin Ferguson as a director (1 page)
20 July 2009Registered office changed on 20/07/2009 from 29 stanley road edinburgh EH6 4SD (1 page)
20 July 2009Registered office changed on 20/07/2009 from 29 stanley road edinburgh EH6 4SD (1 page)
25 June 2009Director appointed colin ferguson (2 pages)
25 June 2009Director appointed colin ferguson (2 pages)
25 June 2009Director appointed mark whelan (2 pages)
25 June 2009Secretary's change of particulars gordon charles brown logged form (2 pages)
25 June 2009Director appointed mark whelan (2 pages)
25 June 2009Secretary's change of particulars gordon charles brown logged form (2 pages)
5 January 2009Incorporation (15 pages)
5 January 2009Incorporation (15 pages)