Background WavePink WaveYellow Wave

MORPHOSE LTD (06635523)

MORPHOSE LTD (06635523) is an active UK company. incorporated on 2 July 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MORPHOSE LTD has been registered for 17 years. Current directors include ATHERTON, Nicholas William, JONES, Oliver John, KILGOUR, Robert Dow and 2 others.

Company Number
06635523
Status
active
Type
ltd
Incorporated
2 July 2008
Age
17 years
Address
40 Mortimer Street, London, W1W 7RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATHERTON, Nicholas William, JONES, Oliver John, KILGOUR, Robert Dow, SEATON, David John, TURVILLE, Andre William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORPHOSE LTD

MORPHOSE LTD is an active company incorporated on 2 July 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MORPHOSE LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06635523

LTD Company

Age

17 Years

Incorporated 2 July 2008

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

40 Mortimer Street London, W1W 7RQ,

Previous Addresses

, Regency House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1FJ, England
From: 10 October 2019To: 4 October 2023
, Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN
From: 8 August 2013To: 10 October 2019
, White Horse Lodge 81 High Street, Hampton, London, TW12 2SX, Uk
From: 2 July 2008To: 8 August 2013
Timeline

40 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
May 12
Share Issue
Nov 12
Director Joined
Feb 15
Director Joined
May 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
May 18
Share Issue
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
Director Left
Oct 18
Funding Round
Jun 19
Capital Reduction
Jun 19
Share Buyback
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Capital Reduction
Apr 21
Share Buyback
Jul 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Dec 21
Director Joined
Apr 25
Director Joined
May 25
Funding Round
Jul 25
New Owner
Nov 25
New Owner
Nov 25
Director Left
Feb 26
20
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ATHERTON, Nicholas William

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1983
Director
Appointed 02 Jul 2008

JONES, Oliver John

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1961
Director
Appointed 02 Jul 2008

KILGOUR, Robert Dow

Active
Mortimer Street, LondonW1W 7RQ
Born May 1957
Director
Appointed 06 Jul 2021

SEATON, David John

Active
Mortimer Street, LondonW1W 7RQ
Born November 1960
Director
Appointed 10 Feb 2020

TURVILLE, Andre William

Active
Mortimer Street, LondonW1W 7RQ
Born June 1972
Director
Appointed 09 May 2025

BOOKER, Robin Hilary

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1945
Director
Appointed 01 Sept 2014
Resigned 24 Jan 2020

HUFFMAN, Claire

Resigned
10 Lawrie Park Crescent, LondonSE26 6HD
Born May 1984
Director
Appointed 09 May 2017
Resigned 24 Jan 2020

MILLAR, David William

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born July 1967
Director
Appointed 01 Jan 2012
Resigned 05 Oct 2018

MILNE, James Alexander Kenneth

Resigned
Mortimer Street, LondonW1W 7RQ
Born May 1996
Director
Appointed 29 Apr 2025
Resigned 31 Jan 2026

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 02 Jul 2008
Resigned 02 Jul 2008

Persons with significant control

5

2 Active
3 Ceased

Mr Oliver John Jones

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2025

Mr Nicholas William Atherton

Active
Mortimer Street, LondonW1W 7RQ
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2025

Mr David William Millar

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born July 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2018

Mr Nick Atherton

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born June 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2018

Mr Oliver John Jones

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

125

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2025
PSC09Update to PSC Statements
Resolution
30 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Capital Cancellation Shares
20 April 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Resolution
10 October 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 September 2019
AA01Change of Accounting Reference Date
Resolution
19 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 September 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 June 2019
SH06Cancellation of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
27 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Resolution
24 July 2018
RESOLUTIONSResolutions
Resolution
24 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
17 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 June 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
8 August 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 September 2016
AD03Change of Location of Company Records
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
20 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
20 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 December 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Move Registers To Sail Company
27 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Incorporation Company
2 July 2008
NEWINCIncorporation