Background WavePink WaveYellow Wave

MOROSO LIMITED (05751588)

MOROSO LIMITED (05751588) is an active UK company. incorporated on 22 March 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470) and 1 other business activities. MOROSO LIMITED has been registered for 20 years. Current directors include MOROSO, Roberto.

Company Number
05751588
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
7-15 Rosebery Avenue, London, EC1R 4SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
MOROSO, Roberto
SIC Codes
46470, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOROSO LIMITED

MOROSO LIMITED is an active company incorporated on 22 March 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470) and 1 other business activity. MOROSO LIMITED was registered 20 years ago.(SIC: 46470, 47599)

Status

active

Active since 20 years ago

Company No

05751588

LTD Company

Age

20 Years

Incorporated 22 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

7-15 Rosebery Avenue London, EC1R 4SP,

Previous Addresses

7-15 Rosebery Avenue London EC1R 4SP England
From: 16 May 2013To: 16 May 2013
38 Craven Street London WC2N 5NG
From: 7 October 2010To: 16 May 2013
C/O C/O B&a Partners Ltd 32 St James's Street London SW1A 1HD
From: 22 March 2006To: 7 October 2010
Timeline

9 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 13
Director Joined
May 13
Director Left
Oct 16
Loan Cleared
Oct 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MOROSO, Roberto

Active
Via Casarsa 16, 33100 Udine
Born June 1956
Director
Appointed 01 May 2006

DORMOY, Patrick Bernard Christian

Resigned
14 Shaa Road, LondonW3 7LN
Secretary
Appointed 22 Mar 2006
Resigned 30 Apr 2006

DORMOY, Ulysse Xavier Mathias

Resigned
21 Juniper Gardens, RadlettWD7 9LA
Secretary
Appointed 01 May 2006
Resigned 18 May 2009

B&A DIRECTORS LTD

Resigned
Craven Street, LondonWC2N 5NG
Corporate secretary
Appointed 01 Oct 2010
Resigned 21 May 2012

B&A PARTNERS LTD

Resigned
32 St. James`S Street, LondonSW1A 1HD
Corporate secretary
Appointed 18 May 2009
Resigned 01 Oct 2010

B&A SECRETARIES LTD

Resigned
Craven Street, LondonWC2N 5NG
Corporate secretary
Appointed 21 May 2012
Resigned 30 May 2013

EMICAPITAL EUROPE LTD

Resigned
London Wall, LondonEC2M 5QQ
Corporate secretary
Appointed 01 Apr 2015
Resigned 15 Dec 2016

SORTCO LTD

Resigned
Dyer's Buildings, LondonEC1N 2JT
Corporate secretary
Appointed 30 May 2013
Resigned 01 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Mar 2006
Resigned 22 Mar 2006

CAPPELLIN, Marco Fulvio

Resigned
Via Leonardo Da Vinci 4, 33010 Cassacco
Born April 1953
Director
Appointed 01 May 2006
Resigned 20 Mar 2012

DORMOY, Ulysse Xavier Mathias

Resigned
21 Juniper Gardens, RadlettWD7 9LA
Born February 1970
Director
Appointed 22 Mar 2006
Resigned 18 May 2009

LORENZINI, Nino, Mr.

Resigned
Rosebery Avenue, LondonEC1R 4SP
Born October 1971
Director
Appointed 30 May 2013
Resigned 30 Sept 2016

OLSEN, Steen Frank

Resigned
2 Wildacres, West ByfleetKT14 6PT
Born December 1966
Director
Appointed 22 Mar 2006
Resigned 20 Mar 2012

B&A DIRECTORS LTD

Resigned
Craven Street, LondonWC2N 5NG
Corporate director
Appointed 01 Oct 2010
Resigned 30 May 2013

B&A PARTNERS LTD

Resigned
32 St. James`S Street, LondonSW1A 1HD
Corporate director
Appointed 18 May 2009
Resigned 01 Oct 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Mar 2006
Resigned 22 Mar 2006

Persons with significant control

1

Via Nazionale, Tavagnacco (Ud)33010

Nature of Control

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

Filing History

80

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
4 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
30 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 May 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date
22 March 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Corporate Secretary Company With Name
11 January 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
10 January 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
13 July 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
363aAnnual Return
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
363aAnnual Return
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
88(2)R88(2)R
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Incorporation Company
22 March 2006
NEWINCIncorporation