Background WavePink WaveYellow Wave

MORVEND LIMITED (02292634)

MORVEND LIMITED (02292634) is an active UK company. incorporated on 2 September 1988. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. MORVEND LIMITED has been registered for 37 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, MORTON, Eric Charles and 1 others.

Company Number
02292634
Status
active
Type
ltd
Incorporated
2 September 1988
Age
37 years
Address
Parklands Court 24 Parklands, Birmingham, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LEA, Jodi, MILLS, Robin Ronald, MORTON, Eric Charles, SHARPE, Gareth Jonathan
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORVEND LIMITED

MORVEND LIMITED is an active company incorporated on 2 September 1988 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. MORVEND LIMITED was registered 37 years ago.(SIC: 56290)

Status

active

Active since 37 years ago

Company No

02292634

LTD Company

Age

37 Years

Incorporated 2 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

DODSTIN LIMITED
From: 2 September 1988To: 9 January 1989
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park, Rubery Birmingham, B45 9PZ,

Previous Addresses

The Woodlands,Badley Needham Market Ipswich Suffolk IP6 8RS
From: 2 September 1988To: 12 September 2025
Timeline

28 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Capital Reduction
Sept 10
Funding Round
Sept 10
Share Buyback
Oct 10
Director Left
Oct 10
Director Left
Jan 14
Funding Round
May 14
Capital Reduction
Jul 14
Funding Round
Jul 14
New Owner
Mar 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Cleared
Sept 25
Director Left
Oct 25
8
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 08 Sept 2025

LEA, Jodi

Active
24 Parklands, BirminghamB45 9PZ
Born April 1982
Director
Appointed 08 Sept 2025

MILLS, Robin Ronald

Active
24 Parklands, BirminghamB45 9PZ
Born April 1967
Director
Appointed 08 Sept 2025

MORTON, Eric Charles

Active
Badley, IpswichIP6 8RS
Born August 1955
Director
Appointed N/A

SHARPE, Gareth Jonathan

Active
24 Parklands, BirminghamB45 9PZ
Born May 1980
Director
Appointed 08 Sept 2025

MORTON, Eric Charles

Resigned
The Woodlands, IpswichIP6 8RS
Secretary
Appointed N/A
Resigned 09 Dec 1997

MORTON, Sally Anne

Resigned
The Woodlands, IpswichIP6 8RS
Secretary
Appointed 09 Dec 1997
Resigned 08 Sept 2025

ATKINS, Karl James

Resigned
24 Parklands, BirminghamB45 9PZ
Born February 1985
Director
Appointed 08 Sept 2025
Resigned 20 Oct 2025

BLYTH, Fenella Jane

Resigned
24 Parklands, BirminghamB45 9PZ
Born January 1986
Director
Appointed 25 Mar 2024
Resigned 08 Sept 2025

CURR, Neil Joseph

Resigned
Badley, IpswichIP6 8RS
Born March 1946
Director
Appointed 04 Feb 2004
Resigned 31 Dec 2013

MORTON, Charles Ian

Resigned
Pommeltrees, Needham MarketIP6 8RS
Born August 1922
Director
Appointed N/A
Resigned 05 Aug 2006

MORTON, Sally Anne

Resigned
The Woodlands, IpswichIP6 8RS
Born November 1958
Director
Appointed 09 Dec 1997
Resigned 08 Sept 2025

MORTON-MANN, Karina Emma

Resigned
24 Parklands, BirminghamB45 9PZ
Born April 1993
Director
Appointed 25 Mar 2024
Resigned 08 Sept 2025

O'REILLY, Olivia Anne

Resigned
24 Parklands, BirminghamB45 9PZ
Born May 1987
Director
Appointed 25 Mar 2024
Resigned 08 Sept 2025

RAMSDEN, Owen

Resigned
24 Parklands, BirminghamB45 9PZ
Born June 1960
Director
Appointed 04 Feb 2004
Resigned 08 Sept 2025

STILES, Christopher Michael

Resigned
The Woodlands,Badley, IpswichIP6 8RS
Born June 1948
Director
Appointed 04 Feb 2004
Resigned 28 Sept 2010

WEST, Brian

Resigned
47 Byron Avenue, ColchesterCO3 4HQ
Born April 1939
Director
Appointed N/A
Resigned 09 Dec 1997

Persons with significant control

3

1 Active
2 Ceased
24 Parklands, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2025

Mr Eric Charles Morton

Ceased
24 Parklands, BirminghamB45 9PZ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 08 Sept 2025

Mrs Sally Anne Morton

Ceased
24 Parklands, BirminghamB45 9PZ
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2025
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Resolution
17 September 2025
RESOLUTIONSResolutions
Memorandum Articles
17 September 2025
MAMA
Change Corporate Secretary Company With Change Date
12 September 2025
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
12 September 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
20 August 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 August 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 August 2025
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 July 2025
RP04CS01RP04CS01
Confirmation Statement
11 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Capital Cancellation Shares
16 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
2 April 2024
MAMA
Resolution
2 April 2024
RESOLUTIONSResolutions
Resolution
2 April 2024
RESOLUTIONSResolutions
Resolution
2 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2024
CC04CC04
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Capital Cancellation Shares
22 July 2014
SH06Cancellation of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Capital Return Purchase Own Shares
5 October 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 September 2010
SH06Cancellation of Shares
Capital Allotment Shares
10 September 2010
SH01Allotment of Shares
Resolution
10 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
17 March 2009
AAMDAAMD
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Resolution
20 February 2004
RESOLUTIONSResolutions
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2001
AAAnnual Accounts
Legacy
31 January 2001
169169
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Resolution
22 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Auditors Resignation Company
25 January 1991
AUDAUD
Auditors Resignation Company
17 January 1991
AUDAUD
Legacy
29 May 1990
363363
Accounts With Accounts Type Small
2 May 1990
AAAnnual Accounts
Legacy
21 June 1989
88(3)88(3)
Legacy
10 April 1989
PUC 3PUC 3
Legacy
22 February 1989
224224
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Legacy
18 January 1989
287Change of Registered Office
Resolution
11 January 1989
RESOLUTIONSResolutions
Legacy
11 January 1989
123Notice of Increase in Nominal Capital
Resolution
10 January 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 1988
NEWINCIncorporation