Background WavePink WaveYellow Wave

MORPH MANAGEMENT LTD (07007826)

MORPH MANAGEMENT LTD (07007826) is an active UK company. incorporated on 3 September 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MORPH MANAGEMENT LTD has been registered for 16 years. Current directors include HIPPERSON, Timothy Robert.

Company Number
07007826
Status
active
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
Brookwood House, London, SW18 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HIPPERSON, Timothy Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORPH MANAGEMENT LTD

MORPH MANAGEMENT LTD is an active company incorporated on 3 September 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MORPH MANAGEMENT LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07007826

LTD Company

Age

16 Years

Incorporated 3 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Brookwood House 84 Brookwood Road London, SW18 5BY,

Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Apr 15
Director Left
Oct 16
New Owner
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Left
Apr 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HIPPERSON, Debbie Jane

Active
LondonSW18 5BY
Secretary
Appointed 01 Sept 2016

HIPPERSON, Timothy Robert

Active
LondonSW18 5BY
Born June 1969
Director
Appointed 06 Apr 2015

HIPPERSON, Debbie Jane

Resigned
84 Brookwood Road, LondonSW18 5BY
Born August 1968
Director
Appointed 10 Sept 2021
Resigned 23 Apr 2025

HIPPERSON, Debbie Jane

Resigned
84 Brookwood Road, LondonSW18 5BY
Born August 1968
Director
Appointed 30 Apr 2010
Resigned 01 Sept 2016

HIPPERSON, Timothy Robert

Resigned
Killarney Road, LondonSW18 2DX
Born June 1969
Director
Appointed 03 Sept 2009
Resigned 01 May 2010

Persons with significant control

2

Mrs Debbie Jane Hipperson

Active
84 Brookwood Road, LondonSW18 5BY
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2021

Mr Timothy Robert Hipperson

Active
LondonSW18 5BY
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Incorporation Company
3 September 2009
NEWINCIncorporation