Background WavePink WaveYellow Wave

MORGAN HUNT MILLENNIUM LIMITED (06705045)

MORGAN HUNT MILLENNIUM LIMITED (06705045) is an active UK company. incorporated on 23 September 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MORGAN HUNT MILLENNIUM LIMITED has been registered for 17 years. Current directors include FORDHAM, Rupert Patrick.

Company Number
06705045
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
3rd Floor Standon House, London, E1 8AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FORDHAM, Rupert Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN HUNT MILLENNIUM LIMITED

MORGAN HUNT MILLENNIUM LIMITED is an active company incorporated on 23 September 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MORGAN HUNT MILLENNIUM LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06705045

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

3rd Floor Standon House 21 Mansell Street London, E1 8AA,

Previous Addresses

12 Appold Street London EC2A 2AW United Kingdom
From: 9 November 2021To: 15 December 2023
125 London Wall 9th Floor London EC2Y 5AS
From: 19 June 2015To: 9 November 2021
5th Floor, 16 Old Bailey London EC4M 7EG
From: 23 February 2010To: 19 June 2015
New London House 172 Drury Lane London WC2B 5QR
From: 23 September 2008To: 23 February 2010
Timeline

8 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Loan Cleared
Mar 14
Director Left
Dec 14
Director Left
Sept 19
New Owner
May 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Nov 2019

FORDHAM, Rupert Patrick

Active
Standon House, LondonE1 8AA
Born August 1960
Director
Appointed 02 Oct 2008

BALLARD, Hugh Woods

Resigned
Hough Lane, WoodbridgeIP12 4NJ
Secretary
Appointed 23 Sept 2008
Resigned 30 Jun 2009

DICKINSON, Antony John

Resigned
103 Eskdale Avenue, CheshamHP5 3BD
Secretary
Appointed 01 Jul 2009
Resigned 22 Jun 2010

SEALY, John Marcus

Resigned
Floor, 16, LondonEC4M 7EG
Secretary
Appointed 22 Jun 2010
Resigned 30 Nov 2014

SPENCER, Andrew

Resigned
London Wall, LondonEC2Y 5AS
Secretary
Appointed 30 Nov 2014
Resigned 03 Jun 2016

BALLARD, Hugh Woods

Resigned
Kyuquot House, WoodbridgeIP12 4NJ
Born November 1968
Director
Appointed 23 Sept 2008
Resigned 30 Jun 2009

DICKINSON, Antony John

Resigned
103 Eskdale Avenue, CheshamHP5 3BD
Born April 1960
Director
Appointed 01 Jul 2009
Resigned 22 Jun 2010

FORDHAM, Stephen

Resigned
Elgin Crescent, LondonW11 2JE
Born February 1963
Director
Appointed 23 Sept 2008
Resigned 23 Sept 2019

SEALY, John Marcus, Mr.

Resigned
Floor, 16, LondonEC4M 7EG
Born August 1968
Director
Appointed 22 Jun 2010
Resigned 30 Nov 2014

STOKES, Helen

Resigned
18a Greenwood Road, LondonE8 1AB
Born January 1972
Director
Appointed 23 Sept 2008
Resigned 08 Dec 2010

Persons with significant control

3

Mr Rupert Patrick Fordham

Active
Standon House, LondonE1 8AA
Born August 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Standon House, LondonE1 8AA

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

Mr Hugh John Ramsay Willis

Active
Standon House, LondonE1 8AA
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Legacy
13 March 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 December 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
225Change of Accounting Reference Date
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
23 September 2008
NEWINCIncorporation