Background WavePink WaveYellow Wave

R. L. MORRIS ENGINEERING LTD. (04556275)

R. L. MORRIS ENGINEERING LTD. (04556275) is an active UK company. incorporated on 8 October 2002. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). R. L. MORRIS ENGINEERING LTD. has been registered for 23 years. Current directors include NAISMITH, Charles Henry, NAISMITH, Nick, PROBERT, Thomas John William.

Company Number
04556275
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
16 South End, Croydon, CR0 1DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
NAISMITH, Charles Henry, NAISMITH, Nick, PROBERT, Thomas John William
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. L. MORRIS ENGINEERING LTD.

R. L. MORRIS ENGINEERING LTD. is an active company incorporated on 8 October 2002 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). R. L. MORRIS ENGINEERING LTD. was registered 23 years ago.(SIC: 25620)

Status

active

Active since 23 years ago

Company No

04556275

LTD Company

Age

23 Years

Incorporated 8 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

16 South End Croydon, CR0 1DN,

Previous Addresses

20 Overcombe Drive Weymouth Dorset DT3 6QE
From: 8 October 2002To: 6 April 2017
Timeline

10 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Loan Secured
Oct 19
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NAISMITH, Charles Henry

Active
South End, CroydonCR0 1DN
Born August 1991
Director
Appointed 06 Apr 2017

NAISMITH, Nick

Active
South End, CroydonCR0 1DN
Born January 1961
Director
Appointed 06 Apr 2017

PROBERT, Thomas John William

Active
South End, CroydonCR0 1DN
Born September 1986
Director
Appointed 06 Apr 2017

MORRIS, Susan

Resigned
Carradale, HookRG27 9BN
Secretary
Appointed 08 Oct 2002
Resigned 06 Apr 2017

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 08 Oct 2002

MORRIS, John

Resigned
Carradale, HookRG27 9BN
Born January 1944
Director
Appointed 08 Oct 2002
Resigned 06 Apr 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Charles Naismith

Active
South End, CroydonCR0 1DN
Born September 1991

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Dr Thomas Probert

Active
South End, CroydonCR0 1DN
Born September 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mr Nick Naismith

Active
South End, CroydonCR0 1DN
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mr John Brian Morris

Ceased
South End, CroydonCR0 1DN
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
24 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
353353
Legacy
27 October 2008
190190
Legacy
27 October 2008
287Change of Registered Office
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
4 September 2006
287Change of Registered Office
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
88(2)R88(2)R
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
15 October 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation