Background WavePink WaveYellow Wave

MORRAB DEVELOPMENTS LIMITED (05674991)

MORRAB DEVELOPMENTS LIMITED (05674991) is an active UK company. incorporated on 13 January 2006. with registered office in 2 Morrab Road. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MORRAB DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include RUTHERFURD, Stewart Ferguson, Dr.

Company Number
05674991
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
2 Morrab Road, TR18 4EL
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
RUTHERFURD, Stewart Ferguson, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRAB DEVELOPMENTS LIMITED

MORRAB DEVELOPMENTS LIMITED is an active company incorporated on 13 January 2006 with the registered office located in 2 Morrab Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MORRAB DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 86210)

Status

active

Active since 20 years ago

Company No

05674991

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

2 Morrab Road Penzance , TR18 4EL,

Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Oct 24
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RUTHERFURD, Stewart Ferguson, Dr

Active
Trenow Villa, PenzanceTR20 8YQ
Born February 1965
Director
Appointed 13 Jan 2006

CLAY, Samuel Charles

Resigned
2 Morrab RoadTR18 4EL
Secretary
Appointed 12 Jan 2010
Resigned 19 Jul 2011

RUTHERFURD, Stewart Ferguson, Dr

Resigned
Trenow Villa, PenzanceTR20 8YQ
Secretary
Appointed 13 Jan 2006
Resigned 12 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 2006
Resigned 13 Jan 2006

ARMSTRONG, William Neil, Dr

Resigned
Boscathnoe Farm, PenzanceTR20 8RY
Born April 1959
Director
Appointed 13 Jan 2006
Resigned 21 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Dr Stewart Ferguson Rutherfurd

Active
2 Morrab RoadTR18 4EL
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Oct 2024

Dr William Neil Armstrong

Ceased
Madron, PenzanceTR20 8RY
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024

Mrs Frances Jane Martin

Ceased
Madron, PenzanceTR20 8RY
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
24 April 2006
88(2)R88(2)R
Legacy
24 April 2006
225Change of Accounting Reference Date
Legacy
13 January 2006
288bResignation of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation