Background WavePink WaveYellow Wave

MORGAN GRP LIMITED (05735585)

MORGAN GRP LIMITED (05735585) is an active UK company. incorporated on 9 March 2006. with registered office in Swansea. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). MORGAN GRP LIMITED has been registered for 20 years. Current directors include INGRAM JONES, Owain Grufydd, INGRAM-JONES, Dafydd Cellan, INGRAM-JONES, Martyn Wyn and 1 others.

Company Number
05735585
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
C/O Bevan Buckland Llp Ground Floor, Cardigan House, Swansea, SA7 9LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
INGRAM JONES, Owain Grufydd, INGRAM-JONES, Dafydd Cellan, INGRAM-JONES, Martyn Wyn, INGRAM-JONES, Steffan Wyn
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN GRP LIMITED

MORGAN GRP LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Swansea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). MORGAN GRP LIMITED was registered 20 years ago.(SIC: 25620)

Status

active

Active since 20 years ago

Company No

05735585

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

C S N M LIMITED
From: 9 March 2006To: 5 September 2006
Contact
Address

C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

Llandybie Ammanford Carmarthenshire SA18 3GY
From: 18 September 2013To: 9 January 2023
Llandybie Ammanford Carmarthenshire SA18 3JG
From: 9 March 2006To: 18 September 2013
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Oct 10
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Nov 15
Director Left
Jul 20
Director Left
Jul 20
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Owner Exit
Mar 23
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 25
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

INGRAM-JONES, Martyn Wyn

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Secretary
Appointed 01 Jul 2020

INGRAM JONES, Owain Grufydd

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born November 1989
Director
Appointed 01 Apr 2014

INGRAM-JONES, Dafydd Cellan

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born July 1996
Director
Appointed 30 Apr 2024

INGRAM-JONES, Martyn Wyn

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born June 1963
Director
Appointed 28 Feb 2007

INGRAM-JONES, Steffan Wyn

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born October 1997
Director
Appointed 30 Apr 2024

BROOKS, Christopher Hugh

Resigned
29 Druidstone Way, SwanseaSA4 9AF
Secretary
Appointed 06 Apr 2006
Resigned 25 Sept 2006

DENNIS, Neal Leslie

Resigned
Swyre Barn, CheltenhamGL54 3RE
Secretary
Appointed 09 Mar 2006
Resigned 06 Apr 2006

PATON, Susan Jayne

Resigned
AmmanfordSA18 3GY
Secretary
Appointed 25 Sept 2006
Resigned 01 Jul 2020

BROOKS, Christopher Hugh

Resigned
29 Druidstone Way, SwanseaSA4 9AF
Born April 1960
Director
Appointed 06 Apr 2006
Resigned 28 Feb 2007

INGRAM-JONES, Rhydian Marc

Resigned
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born June 1986
Director
Appointed 01 Apr 2014
Resigned 12 Dec 2025

JONES, David Howard

Resigned
AmmanfordSA18 3GY
Born August 1970
Director
Appointed 11 Oct 2007
Resigned 01 Jul 2020

PATON, Susan Jayne

Resigned
AmmanfordSA18 3GY
Born July 1966
Director
Appointed 09 Mar 2006
Resigned 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Susan Jayne Paton

Ceased
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2022

Mr Martyn Wyn Ingram-Jones

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
9 January 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Resolution
27 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
27 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2022
SH03Return of Purchase of Own Shares
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
10 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Resolution
7 October 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 October 2010
SH10Notice of Particulars of Variation
Resolution
7 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2009
AAAnnual Accounts
Legacy
12 June 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
9 July 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
5 June 2008
123Notice of Increase in Nominal Capital
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288cChange of Particulars
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
88(2)R88(2)R
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2006
88(3)88(3)
Legacy
22 August 2006
88(2)R88(2)R
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
288aAppointment of Director or Secretary
Incorporation Company
9 March 2006
NEWINCIncorporation