Company NameMorricom (UK) Limited
DirectorJulie Ann Morrissey
Company StatusActive
Company Number03144660
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Julie Ann Morrissey
NationalityBritish
StatusCurrent
Appointed25 January 1996(2 weeks, 1 day after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiboard House, 5 Oakleigh
Gardens, Whetstone
London
N20 9AB
Director NameMrs Julie Ann Morrissey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(13 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiboard House, 5 Oakleigh
Gardens, Whetstone
London
N20 9AB
Director NameMr Brendan Joseph Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2006)
RoleCable Consultants
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Stonecroft Close Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameJohn Andrew Morrissey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(2 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (resigned 15 June 2009)
RoleCable Consultant
Correspondence Address262 Princess Park Road
Royal Drive
London
N11 3FT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemorri.com

Location

Registered AddressFiboard House, 5 Oakleigh
Gardens, Whetstone
London
N20 9AB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Andrew Morrissey
50.00%
Ordinary
2 at £1Julie Ann Morrissey
50.00%
Ordinary

Financials

Year2014
Net Worth£235,589
Cash£75,476
Current Liabilities£62,140

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

11 January 2006Delivered on: 18 January 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

31 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
28 June 2022Satisfaction of charge 1 in full (1 page)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
17 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
13 August 2020Notification of John Morrissey as a person with significant control on 13 August 2020 (2 pages)
10 June 2020Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page)
14 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
16 January 2020Satisfaction of charge 1 in part (1 page)
20 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(3 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(3 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(3 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(3 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(3 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 January 2010Director's details changed for Mrs Julie Morrissey on 10 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mrs Julie Morrissey on 10 January 2010 (1 page)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mrs Julie Morrissey on 10 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mrs Julie Morrissey on 10 January 2010 (1 page)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
29 June 2009Appointment terminated director john morrissey (1 page)
29 June 2009Appointment terminated director john morrissey (1 page)
24 June 2009Director appointed mrs julie ann morrissey (1 page)
24 June 2009Director appointed mrs julie ann morrissey (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 February 2009Return made up to 10/01/09; full list of members (3 pages)
23 February 2009Return made up to 10/01/09; full list of members (3 pages)
26 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
26 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 February 2007Return made up to 10/01/07; full list of members (2 pages)
14 February 2007Return made up to 10/01/07; full list of members (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Return made up to 10/01/06; full list of members (3 pages)
6 March 2006Return made up to 10/01/06; full list of members (3 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Registered office changed on 24/11/05 from: fiboard huse 5 oakleigh gardens whetstone london N20 9AB (1 page)
24 November 2005Registered office changed on 24/11/05 from: fiboard huse 5 oakleigh gardens whetstone london N20 9AB (1 page)
9 March 2005Return made up to 10/01/05; full list of members (7 pages)
9 March 2005Return made up to 10/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 March 2004Return made up to 10/01/04; full list of members (7 pages)
31 March 2004Return made up to 10/01/04; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
4 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
4 March 2003Return made up to 10/01/03; full list of members (7 pages)
4 March 2003Return made up to 10/01/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(6 pages)
1 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(6 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 February 1998Ad 01/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1998Ad 01/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 January 1998Return made up to 10/01/98; no change of members (4 pages)
31 January 1998Return made up to 10/01/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1997Registered office changed on 07/02/97 from: 707 high road london N12 0BT (1 page)
7 February 1997Registered office changed on 07/02/97 from: 707 high road london N12 0BT (1 page)
22 March 1996Accounting reference date notified as 31/01 (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Accounting reference date notified as 31/01 (1 page)
10 January 1996Incorporation (12 pages)
10 January 1996Incorporation (12 pages)