Background WavePink WaveYellow Wave

MORGANISATION LIMITED (03271244)

MORGANISATION LIMITED (03271244) is an active UK company. incorporated on 30 October 1996. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MORGANISATION LIMITED has been registered for 29 years. Current directors include MORGAN, Peter.

Company Number
03271244
Status
active
Type
ltd
Incorporated
30 October 1996
Age
29 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORGAN, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGANISATION LIMITED

MORGANISATION LIMITED is an active company incorporated on 30 October 1996 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MORGANISATION LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03271244

LTD Company

Age

29 Years

Incorporated 30 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
From: 4 December 2024To: 5 July 2025
C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX
From: 30 October 1996To: 4 December 2024
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MORGAN, Heather Jane

Active
Herons Way, ChesterCH4 9GB
Secretary
Appointed 16 Oct 2003

MORGAN, Peter

Active
Herons Way, ChesterCH4 9GB
Born December 1953
Director
Appointed 16 Oct 2003

IBALL, Kenneth

Resigned
3 Mornington Crescent, BuckleyCH7 3DT
Secretary
Appointed 25 Feb 1997
Resigned 10 Jul 2002

MORGAN, Peter

Resigned
The Old Vicarage, WrexhamLL11 6PN
Secretary
Appointed 10 Jul 2002
Resigned 16 Oct 2003

MORGAN, Peter Harvey

Resigned
Cae Du Farm Stryt Y Cae Rhedyn, MoldCH7 4SS
Secretary
Appointed 30 Oct 1996
Resigned 25 Feb 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 30 Oct 1996
Resigned 30 Oct 1996

MORGAN, Heather Jane

Resigned
Ty Haf, CymauLL11 5EU
Born January 1958
Director
Appointed 30 Oct 1996
Resigned 16 Oct 2003

MORGAN, Peter Harvey

Resigned
Treetops, MoldCH7 4SS
Born December 1953
Director
Appointed 30 Oct 1996
Resigned 25 Feb 1997

Persons with significant control

1

Mr Peter Morgan

Active
Herons Way, ChesterCH4 9GB
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Secretary Company With Change Date
22 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
287Change of Registered Office
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
88(2)R88(2)R
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Incorporation Company
30 October 1996
NEWINCIncorporation