Background WavePink WaveYellow Wave

LOUIS MOREAU LONDON LIMITED (06792027)

LOUIS MOREAU LONDON LIMITED (06792027) is an active UK company. incorporated on 15 January 2009. with registered office in Epping. The company operates in the Manufacturing sector, engaged in unknown sic code (13921). LOUIS MOREAU LONDON LIMITED has been registered for 17 years. Current directors include BANON, Victoria Mary, FREEMAN, Richard Howard, Mr..

Company Number
06792027
Status
active
Type
ltd
Incorporated
15 January 2009
Age
17 years
Address
Hill House 1 Smiths Court High Road, Epping, CM16 6BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13921)
Directors
BANON, Victoria Mary, FREEMAN, Richard Howard, Mr.
SIC Codes
13921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUIS MOREAU LONDON LIMITED

LOUIS MOREAU LONDON LIMITED is an active company incorporated on 15 January 2009 with the registered office located in Epping. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13921). LOUIS MOREAU LONDON LIMITED was registered 17 years ago.(SIC: 13921)

Status

active

Active since 17 years ago

Company No

06792027

LTD Company

Age

17 Years

Incorporated 15 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

VISIONARY SOFTWARE LIMITED
From: 15 January 2009To: 19 April 2017
Contact
Address

Hill House 1 Smiths Court High Road Thornwood Epping, CM16 6BD,

Previous Addresses

, 8 Somersby Gardens, Redbridge, Ilford, Essex, IG4 5EA
From: 15 January 2009To: 2 June 2015
Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Mar 18
Funding Round
Feb 20
New Owner
Mar 21
Loan Secured
Aug 24
Owner Exit
Apr 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FREEMAN, Ruth

Active
1 Smiths Court High Road, EppingCM16 6BD
Secretary
Appointed 23 Jan 2009

BANON, Victoria Mary

Active
Woodbridge Street, LondonEC1R 0HP
Born September 1962
Director
Appointed 01 Mar 2018

FREEMAN, Richard Howard, Mr.

Active
1 Smiths Court High Road, EppingCM16 6BD
Born February 1960
Director
Appointed 23 Jan 2009

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 15 Jan 2009
Resigned 23 Jan 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 15 Jan 2009
Resigned 23 Jan 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Victoria Mary Banon

Active
1 Smiths Court High Road, EppingCM16 6BD
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2020

Mr. Richard Howard Freeman

Ceased
1 Smiths Court High Road, EppingCM16 6BD
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

62

Cessation Of A Person With Significant Control
16 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
11 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
23 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Certificate Change Of Name Company
19 April 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Gazette Filings Brought Up To Date
9 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Gazette Notice Compulsary
17 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Gazette Notice Compulsary
25 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 February 2009
287Change of Registered Office
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
288bResignation of Director or Secretary
Incorporation Company
15 January 2009
NEWINCIncorporation