Background WavePink WaveYellow Wave

MORRISROE GROUP LIMITED (05997507)

MORRISROE GROUP LIMITED (05997507) is an active UK company. incorporated on 14 November 2006. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MORRISROE GROUP LIMITED has been registered for 19 years. Current directors include BANNISTER, Daniel James, IOANNOU, Michael, MORRISROE, Brian Quinlan.

Company Number
05997507
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
Unit 4, Oaks Court, Borehamwood, WD6 1GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BANNISTER, Daniel James, IOANNOU, Michael, MORRISROE, Brian Quinlan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISROE GROUP LIMITED

MORRISROE GROUP LIMITED is an active company incorporated on 14 November 2006 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MORRISROE GROUP LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05997507

LTD Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Unit 4, Oaks Court Warwick Road Borehamwood, WD6 1GS,

Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jun 11
Director Joined
Jan 12
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Dec 17
Loan Secured
Dec 23
Director Left
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BANNISTER, Daniel James

Active
Unit 4, Oaks Court, BorehamwoodWD6 1GS
Born August 1976
Director
Appointed 09 Jan 2012

IOANNOU, Michael

Active
Unit 4, Oaks Court, BorehamwoodWD6 1GS
Born May 1968
Director
Appointed 03 Jan 2017

MORRISROE, Brian Quinlan

Active
Kulm, Stoke PogesSL2 4BA
Born August 1955
Director
Appointed 14 Dec 2006

MARAPAO, Gerard Olaivar

Resigned
5 Wensley Close, LondonN11 3GU
Secretary
Appointed 01 Dec 2008
Resigned 01 Feb 2024

MORRISROE, Brian Quinlan

Resigned
Kulm, Stoke PogesSL2 4BA
Secretary
Appointed 14 Dec 2006
Resigned 01 Dec 2008

VALLANCE, David John

Resigned
75 Mutton Lane, Potters BarEN6 2NX
Secretary
Appointed 14 Nov 2006
Resigned 14 Dec 2006

GALLOWAY, Lee William

Resigned
101 Michael Cliffe House, LondonEC1R 0WX
Born June 1984
Director
Appointed 14 Nov 2006
Resigned 19 Dec 2006

MARAPAO, Gerard Olaivar

Resigned
Unit 4, Oaks Court, BorehamwoodWD6 1GS
Born July 1961
Director
Appointed 20 Nov 2017
Resigned 01 Feb 2024

MARAPAO, Gerard Olaivar

Resigned
5 Wensley Close, LondonN11 3GU
Born July 1961
Director
Appointed 01 Dec 2008
Resigned 31 Mar 2009

MCLAUGHLIN, Hugh Oliver

Resigned
17 Homefield Road, North WembleyHA0 2NL
Born June 1948
Director
Appointed 14 Dec 2006
Resigned 01 Dec 2008

VAZIRI, Eddie

Resigned
Unit 4, Oaks Court, BorehamwoodWD6 1GS
Born May 1962
Director
Appointed 16 Jun 2011
Resigned 20 Dec 2017

Persons with significant control

1

Mr Brian Quinlan Morrisroe

Active
Unit 4, Oaks Court, BorehamwoodWD6 1GS
Born August 1955

Nature of Control

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

Filing History

68

Memorandum Articles
19 April 2026
MAMA
Resolution
19 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 April 2026
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
3 August 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2011
AAAnnual Accounts
Miscellaneous
1 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
7 May 2008
169169
Legacy
11 January 2008
363aAnnual Return
Legacy
14 August 2007
88(3)88(3)
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Incorporation Company
14 November 2006
NEWINCIncorporation