Company NameMorkus Consultants Ltd
DirectorsAndrea Pikus and Jack Pikus
Company StatusActive
Company Number09047043
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Previous NameBluestreak Productions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMrs Andrea Pikus
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Jack Pikus
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMs Maria Silva
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Andrea Pikus
50.00%
Ordinary B
50 at £1Jack Pikus
50.00%
Ordinary A

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
13 May 2019Change of details for Mr Jack Pikus as a person with significant control on 16 April 2019 (2 pages)
13 May 2019Director's details changed for Mr Jack Pikus on 16 April 2019 (2 pages)
13 May 2019Director's details changed for Mrs Andrea Pikus on 16 April 2019 (2 pages)
13 May 2019Change of details for Mrs Andrea Pikus as a person with significant control on 16 April 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
24 November 2017Notification of Andrea Pikus as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Andrea Pikus as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Jack Pikus as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Jack Pikus as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Administrative restoration application (3 pages)
16 November 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
16 November 2017Administrative restoration application (3 pages)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
19 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Change of share class name or designation (2 pages)
12 September 2014Company name changed bluestreak productions LTD\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(3 pages)
12 September 2014Company name changed bluestreak productions LTD\certificate issued on 12/09/14 (3 pages)
5 September 2014Appointment of Mrs Andrea Pikus as a director on 19 May 2014 (2 pages)
5 September 2014Appointment of Mr Jack Pikus as a director on 19 May 2014 (2 pages)
5 September 2014Appointment of Mr Jack Pikus as a director on 19 May 2014 (2 pages)
5 September 2014Appointment of Mrs Andrea Pikus as a director on 19 May 2014 (2 pages)
4 September 2014Termination of appointment of Maria Silva as a director on 19 May 2014 (1 page)
4 September 2014Termination of appointment of Maria Silva as a director on 19 May 2014 (1 page)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)