Background WavePink WaveYellow Wave

MORGAN SINDALL HOLDINGS LIMITED (05744976)

MORGAN SINDALL HOLDINGS LIMITED (05744976) is an active UK company. incorporated on 16 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORGAN SINDALL HOLDINGS LIMITED has been registered for 20 years. Current directors include BOYLE, Patrick Denis, GANGOTRA, Culdip Kelly Kaur, MORGAN, John Christopher and 1 others.

Company Number
05744976
Status
active
Type
ltd
Incorporated
16 March 2006
Age
20 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYLE, Patrick Denis, GANGOTRA, Culdip Kelly Kaur, MORGAN, John Christopher, SMITH, Simon Craven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN SINDALL HOLDINGS LIMITED

MORGAN SINDALL HOLDINGS LIMITED is an active company incorporated on 16 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORGAN SINDALL HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05744976

LTD Company

Age

20 Years

Incorporated 16 March 2006

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 10 July 2025 (8 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

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

MORGAN EST HOLDINGS LIMITED
From: 16 March 2006To: 4 June 2010
Contact
Address

Kent House 14 - 17 Market Place London, W1W 8AJ,

Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 10
Director Left
Jun 10
Funding Round
Jan 11
Funding Round
Apr 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
May 24
Director Left
May 24
Funding Round
Nov 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MINNS, Lisa Ann Katherine

Active
Kent House, LondonW1W 8AJ
Secretary
Appointed 03 Jun 2025

BOYLE, Patrick Denis

Active
Cooper House, Redgrave Close, CoventryCV2 2UU
Born March 1968
Director
Appointed 13 Jul 2021

GANGOTRA, Culdip Kelly Kaur

Active
Kent House, LondonW1W 8AJ
Born February 1970
Director
Appointed 07 May 2024

MORGAN, John Christopher

Active
Kent House, LondonW1W 8AJ
Born December 1955
Director
Appointed 31 Dec 2013

SMITH, Simon Craven

Active
Cooper House, Redgrave Close, CoventryCV2 2UU
Born October 1970
Director
Appointed 13 Jul 2021

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

NETTLESHIP, Isobel Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 22 Mar 2006
Resigned 31 May 2014

SHERIDAN, Clare

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 31 May 2014
Resigned 27 Jun 2024

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 16 Mar 2006
Resigned 22 Mar 2006

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 11 Oct 2013
Resigned 07 May 2024

CUTLER, Mark Lloyd

Resigned
Corporation Street, RugbyCV21 2DW
Born December 1968
Director
Appointed 25 Jul 2006
Resigned 20 May 2010

ELLIS, John

Resigned
Corporation Street, RugbyCV21 2DW
Born April 1959
Director
Appointed 25 Jul 2006
Resigned 30 Sept 2010

MORGAN, John Christopher

Resigned
2 Fishermans Bank, ChristchurchBH23 3NP
Born December 1955
Director
Appointed 22 Mar 2006
Resigned 17 Aug 2006

MULLIGAN, David Kevin

Resigned
Kent House, LondonW1W 8AJ
Born November 1969
Director
Appointed 22 Mar 2006
Resigned 25 Feb 2013

SHENNAN, Graham Alexander

Resigned
Corporation Street, RugbyCV21 2DW
Born April 1955
Director
Appointed 20 May 2010
Resigned 29 Oct 2014

SMITH, Paul Raymond

Resigned
Kent House, LondonW1W 8AJ
Born November 1959
Director
Appointed 22 Mar 2006
Resigned 05 Nov 2012

WHITMORE, Paul

Resigned
Kent House, LondonW1W 8AJ
Born January 1955
Director
Appointed 22 Mar 2006
Resigned 31 Dec 2013

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 16 Mar 2006
Resigned 22 Mar 2006

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Statement Of Companys Objects
2 June 2015
CC04CC04
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Resolution
4 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Resolution
19 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Resolution
12 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company
4 June 2010
TM01Termination of Director
Certificate Change Of Name Company
4 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
31 October 2007
288cChange of Particulars
Legacy
12 June 2007
287Change of Registered Office
Legacy
15 May 2007
363aAnnual Return
Statement Of Affairs
29 November 2006
SASA
Legacy
29 November 2006
88(2)R88(2)R
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
29 November 2006
123Notice of Increase in Nominal Capital
Legacy
15 November 2006
288cChange of Particulars
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
225Change of Accounting Reference Date
Legacy
31 March 2006
287Change of Registered Office
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
88(2)R88(2)R
Incorporation Company
16 March 2006
NEWINCIncorporation