Background WavePink WaveYellow Wave

MORNTANE LIMITED (01209203)

MORNTANE LIMITED (01209203) is an active UK company. incorporated on 24 April 1975. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MORNTANE LIMITED has been registered for 50 years. Current directors include BRITTAN, Sharon, MASON, Nicholas Berkeley.

Company Number
01209203
Status
active
Type
ltd
Incorporated
24 April 1975
Age
50 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRITTAN, Sharon, MASON, Nicholas Berkeley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNTANE LIMITED

MORNTANE LIMITED is an active company incorporated on 24 April 1975 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MORNTANE LIMITED was registered 50 years ago.(SIC: 82990)

Status

active

Active since 50 years ago

Company No

01209203

LTD Company

Age

50 Years

Incorporated 24 April 1975

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 12 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 13 March 2019To: 12 December 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 25 July 2018To: 13 March 2019
19 Portland Place London W1B 1PX England
From: 3 January 2018To: 25 July 2018
C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ
From: 21 April 2015To: 3 January 2018
C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England
From: 4 November 2014To: 21 April 2015
35 Britannia Row London N1 8QH
From: 27 July 2010To: 4 November 2014
106 Gifford Street London N1 0DF United Kingdom
From: 24 April 1975To: 27 July 2010
Timeline

5 key events • 1975 - 2017

Funding Officers Ownership
Company Founded
Apr 75
Loan Secured
May 13
Loan Cleared
Nov 13
Loan Cleared
Dec 15
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

D'SA, Glen Erasmo

Active
Berners Street, LondonW1T 3LJ
Secretary
Appointed 07 Jun 2023

BRITTAN, Sharon

Active
Berners Street, LondonW1T 3LJ
Born February 1967
Director
Appointed 09 Aug 2006

MASON, Nicholas Berkeley

Active
Berners Street, LondonW1T 3LJ
Born January 1944
Director
Appointed N/A

TERRONI, Andrea Jane

Resigned
28 Beechdale, LondonN21 3QG
Secretary
Appointed 14 Jul 2008
Resigned 06 Dec 2010

SLC REGISTRARS LIMITED

Resigned
Thames House, EsherKT10 9AD
Corporate secretary
Appointed N/A
Resigned 14 Jul 2008

LAWRENCE, Norman

Resigned
30 Fulmer Drive, Gerrards CrossSL9 7HL
Born July 1939
Director
Appointed N/A
Resigned 07 Jan 1998

MACRAE, Gregor Charles William

Resigned
Hylands, HastingwoodCM17 9NF
Born May 1962
Director
Appointed 28 Mar 2003
Resigned 09 Aug 2006

MICKLEBURGH, Brinsley

Resigned
Asmari, Frinton On SeaCO13 9EG
Born October 1946
Director
Appointed 01 Oct 1998
Resigned 28 Mar 2003

Persons with significant control

1

Mr Nicholas Berkeley Mason

Active
Berners Street, LondonW1T 3LJ
Born January 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Auditors Resignation Company
8 April 2013
AUDAUD
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Legacy
16 March 2013
MG01MG01
Change Account Reference Date Company Previous Extended
24 August 2012
AA01Change of Accounting Reference Date
Legacy
17 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
190190
Legacy
29 June 2009
287Change of Registered Office
Legacy
29 June 2009
353353
Accounts With Accounts Type Small
29 December 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
353a353a
Auditors Resignation Company
18 February 2008
AUDAUD
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
10 October 2007
288cChange of Particulars
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
21 December 2004
288cChange of Particulars
Legacy
27 October 2004
288cChange of Particulars
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
1 September 2004
363aAnnual Return
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
244244
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
19 July 2002
363aAnnual Return
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
2 October 2001
288cChange of Particulars
Legacy
17 July 2001
363aAnnual Return
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
6 July 2000
363aAnnual Return
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
2 February 2000
287Change of Registered Office
Legacy
2 July 1999
363aAnnual Return
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
353353
Legacy
9 December 1997
288cChange of Particulars
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
30 January 1997
244244
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 1996
AAAnnual Accounts
Legacy
18 August 1995
123Notice of Increase in Nominal Capital
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
17 August 1995
88(2)R88(2)R
Resolution
17 August 1995
RESOLUTIONSResolutions
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Memorandum Articles
9 January 1994
MEM/ARTSMEM/ARTS
Resolution
7 January 1994
RESOLUTIONSResolutions
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
88(3)88(3)
Legacy
11 May 1993
88(2)R88(2)R
Legacy
8 April 1993
288288
Legacy
8 April 1993
353353
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1991
AAAnnual Accounts
Legacy
23 July 1990
363363
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
17 May 1990
225(1)225(1)
Legacy
17 August 1989
363363
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Legacy
1 September 1988
353353
Legacy
28 April 1988
363363
Accounts With Accounts Type Small
22 February 1988
AAAnnual Accounts
Legacy
15 December 1987
363363
Accounts With Accounts Type Small
19 October 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 August 1986
395Particulars of Mortgage or Charge
Incorporation Company
24 April 1975
NEWINCIncorporation