Background WavePink WaveYellow Wave

MORETON PRISON SERVICES LIMITED (03471077)

MORETON PRISON SERVICES LIMITED (03471077) is an active UK company. incorporated on 25 November 1997. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in public order and safety activities. MORETON PRISON SERVICES LIMITED has been registered for 28 years.

Company Number
03471077
Status
active
Type
ltd
Incorporated
25 November 1997
Age
28 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Public Administration and Defence
Business Activity
Public order and safety activities
SIC Codes
84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORETON PRISON SERVICES LIMITED

MORETON PRISON SERVICES LIMITED is an active company incorporated on 25 November 1997 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in public order and safety activities. MORETON PRISON SERVICES LIMITED was registered 28 years ago.(SIC: 84240)

Status

active

Active since 28 years ago

Company No

03471077

LTD Company

Age

28 Years

Incorporated 25 November 1997

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 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

MARCHINGTON PRISON SERVICES LIMITED
From: 6 January 1998To: 20 January 1999
ALNERY NO. 1704 LIMITED
From: 25 November 1997To: 6 January 1998
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 July 2015To: 20 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 27 August 2013To: 1 July 2015
C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 27 August 2013
C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
From: 25 November 1997To: 4 September 2012
Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 20
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Full
4 September 2024
AAMDAAMD
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Director Company With Name
3 December 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
287Change of Registered Office
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
288cChange of Particulars
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
363aAnnual Return
Legacy
2 July 2004
287Change of Registered Office
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288cChange of Particulars
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Legacy
2 December 2003
363aAnnual Return
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Miscellaneous
10 December 2002
MISCMISC
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
3 August 2001
288cChange of Particulars
Legacy
5 January 2001
288cChange of Particulars
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
287Change of Registered Office
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
123Notice of Increase in Nominal Capital
Legacy
10 September 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1997
NEWINCIncorporation