MORFIND 2019 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMORFIND 2019 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09925153
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORFIND 2019 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MORFIND 2019 LIMITED located?

    Registered Office Address
    Ground Floor (Suite T), Arlington Business Centre White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MORFIND 2019 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHULTZ PARENT LIMITEDDec 21, 2015Dec 21, 2015

    What are the latest accounts for MORFIND 2019 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 01, 2024

    What is the status of the latest confirmation statement for MORFIND 2019 LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2025
    Next Confirmation Statement DueAug 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2024
    OverdueNo

    What are the latest filings for MORFIND 2019 LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Ngbf Holdings Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on Jan 31, 2025

    1 pagesAD01

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 01, 2024

    5 pagesAA

    Termination of appointment of David Stuart Hurcomb as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Rachel Clare Salmon as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Ms Rosemary Fay Bruce as a secretary on Jun 01, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Mar 03, 2023

    5 pagesAA

    Director's details changed for Mr Jonathan Stockton on Sep 08, 2023

    2 pagesCH01

    Director's details changed for Mr Jonathan Stockton on Sep 08, 2023

    2 pagesCH01

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Change of details for Ngbf Holdings Limited as a person with significant control on Nov 30, 2022

    2 pagesPSC05

    Registered office address changed from Denton Hall Denton Ilkley LS29 0HH England to 7 Brown Lane West Leeds LS12 6EH on Nov 30, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Feb 25, 2022

    5 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2021

    6 pagesAA

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2020

    12 pagesAA

    Confirmation statement made on Aug 01, 2020 with updates

    3 pagesCS01

    Appointment of Mr Jonathan Stockton as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Michael Porter as a director on Jun 30, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 20, 2020

    RES15

    Full accounts made up to Mar 01, 2019

    17 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of MORFIND 2019 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Rosemary Fay
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Secretary
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    323870300001
    SALMON, Rachel Clare
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    United KingdomBritishGroup Finance Director323867090001
    STOCKTON, Jonathan
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    Director
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    United KingdomBritishDirector271424150002
    MCDONELL, Lisa Michelle
    Denton
    LS29 0HH Ilkley
    Denton Hall
    England
    Secretary
    Denton
    LS29 0HH Ilkley
    Denton Hall
    England
    244985290001
    SALMON, Rachel Clare
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    Secretary
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    251012760001
    FISCHER, Andrew Olaf
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    United KingdomGermanDirector70312740036
    FISHER, Ian
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    United KingdomBritishDirector51776160030
    HURCOMB, David Stuart
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    Director
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    United KingdomBritishEngineer And Accountant34516340004
    PORTER, Michael
    Denton
    LS29 0HH Ilkley
    Denton Hall
    England
    Director
    Denton
    LS29 0HH Ilkley
    Denton Hall
    England
    EnglandBritishChief Financial Officer98481250002
    RICHARDSON, Jonathan Charles
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    EnglandBritishDirector118293300001

    Who are the persons with significant control of MORFIND 2019 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Apr 06, 2016
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11234665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0