Background WavePink WaveYellow Wave

BEAVIS MORGAN AUDIT LIMITED (07293436)

BEAVIS MORGAN AUDIT LIMITED (07293436) is an active UK company. incorporated on 23 June 2010. 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.. BEAVIS MORGAN AUDIT LIMITED has been registered for 15 years. Current directors include BURGE, Matthew James, DUNNING, Barrie John, SCOTLAND, Jacob David and 1 others.

Company Number
07293436
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURGE, Matthew James, DUNNING, Barrie John, SCOTLAND, Jacob David, THACKER, Richard Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVIS MORGAN AUDIT LIMITED

BEAVIS MORGAN AUDIT LIMITED is an active company incorporated on 23 June 2010 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.. BEAVIS MORGAN AUDIT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07293436

LTD Company

Age

15 Years

Incorporated 23 June 2010

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 6 January 2026 (2 months ago)
Period: 20 December 2024 - 31 March 2025(4 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jun 10
Loan Secured
Oct 13
Loan Cleared
Jul 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Left
Sept 22
Loan Secured
May 24
Director Joined
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BURGE, Matthew James

Active
St John Street, LondonEC1M 4JN
Born September 1967
Director
Appointed 23 Jun 2010

DUNNING, Barrie John

Active
St John Street, LondonEC1M 4JN
Born November 1953
Director
Appointed 23 Jun 2010

SCOTLAND, Jacob David

Active
St John Street, LondonEC1M 4JN
Born September 1991
Director
Appointed 01 Nov 2024

THACKER, Richard Stephen

Active
St John Street, LondonEC1M 4JN
Born June 1962
Director
Appointed 23 Jun 2010

HUNGSRAZ, Baboo

Resigned
St John Street, LondonEC1M 4JN
Born August 1981
Director
Appointed 04 Mar 2021
Resigned 31 Aug 2022

Persons with significant control

3

Mr Matthew James Burge

Active
St John Street, LondonEC1M 4JN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Stephen Thacker

Active
St John Street, LondonEC1M 4JN
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Barrie John Dunning

Active
St John Street, LondonEC1M 4JN
Born November 1953

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

54

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
20 February 2023
MAMA
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
8 March 2011
AA01Change of Accounting Reference Date
Legacy
16 November 2010
MG01MG01
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Incorporation Company
23 June 2010
NEWINCIncorporation