Company NameCRM Technology Management Limited
DirectorSharon Eunice Morgan
Company StatusActive
Company Number07571800
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Previous NameMorgan Technology Management Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameSharon Eunice Morgan
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMrs Sharon Eunice Morgan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(4 years, 1 month after company formation)
Appointment Duration9 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameProf John Mark Morgan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressCurzon House 1st Floor 24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mrs Sharon Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£89,333
Cash£91,286
Current Liabilities£14,410

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2017Notification of Sharon Eunice Morgan as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
25 July 2017Notification of Sharon Eunice Morgan as a person with significant control on 25 July 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 20 August 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
28 April 2015Termination of appointment of John Mark Morgan as a director on 28 April 2015 (1 page)
28 April 2015Appointment of Mrs Sharon Eunice Morgan as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mrs Sharon Eunice Morgan as a director on 28 April 2015 (2 pages)
28 April 2015Termination of appointment of John Mark Morgan as a director on 28 April 2015 (1 page)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
16 June 2011Company name changed morgan technology management LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Company name changed morgan technology management LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)