Background WavePink WaveYellow Wave

MORFIND 2024 LIMITED (07383194)

MORFIND 2024 LIMITED (07383194) is an active UK company. incorporated on 21 September 2010. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MORFIND 2024 LIMITED has been registered for 15 years. Current directors include SALMON, Rachel Clare, STOCKTON, Jonathan.

Company Number
07383194
Status
active
Type
ltd
Incorporated
21 September 2010
Age
15 years
Address
Ground Floor (Suite T), Arlington Business Centre White Rose Park, Leeds, LS11 0DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SALMON, Rachel Clare, STOCKTON, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORFIND 2024 LIMITED

MORFIND 2024 LIMITED is an active company incorporated on 21 September 2010 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MORFIND 2024 LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07383194

LTD Company

Age

15 Years

Incorporated 21 September 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 2 March 2024 - 28 February 2025(12 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

CILANTRO ACQUISITIONS LIMITED
From: 21 September 2010To: 22 April 2020
Contact
Address

Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds, LS11 0DL,

Previous Addresses

7 Brown Lane West Leeds LS12 6EH England
From: 30 November 2022To: 31 January 2025
Denton Hall Denton Ilkley LS29 0HH England
From: 9 April 2018To: 30 November 2022
C/O Rubicon 8-12 York Gate London NW1 4QG England
From: 7 April 2017To: 9 April 2018
Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF
From: 2 December 2013To: 7 April 2017
Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE
From: 22 August 2011To: 2 December 2013
Wellfield House Victoria Road Morley Leeds LS27 7PA
From: 9 February 2011To: 22 August 2011
5 Paternoster Square London EC4M 7AG United Kingdom
From: 21 September 2010To: 9 February 2011
Timeline

36 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Mar 17
Capital Update
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Apr 18
Director Left
Dec 18
Capital Update
Feb 19
Share Issue
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 24
Director Left
Jun 24
4
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BRUCE, Rosemary Fay

Active
White Rose Park, LeedsLS11 0DL
Secretary
Appointed 01 Jun 2024

SALMON, Rachel Clare

Active
White Rose Park, LeedsLS11 0DL
Born June 1975
Director
Appointed 01 Jun 2024

STOCKTON, Jonathan

Active
White Rose Park, LeedsLS11 0DL
Born February 1982
Director
Appointed 01 Jul 2020

CRUDDACE, David Lee

Resigned
Springwood Way, MacclesfieldSK10 2XF
Secretary
Appointed 20 Dec 2011
Resigned 06 Dec 2016

FOX, Darrell

Resigned
8-12 York Gate, LondonNW1 4QG
Secretary
Appointed 06 Dec 2016
Resigned 30 Mar 2018

JOHNSTONE, Lee

Resigned
Victoria Road, LeedsLS27 7PA
Secretary
Appointed 04 Feb 2011
Resigned 20 Dec 2011

MCDONELL, Lisa Michelle

Resigned
Denton, IlkleyLS29 0HH
Secretary
Appointed 30 Mar 2018
Resigned 30 Sept 2018

SALMON, Rachel Clare

Resigned
Brown Lane West, LeedsLS12 6EH
Secretary
Appointed 01 Oct 2018
Resigned 01 Jun 2024

CRUDDACE, David Lee, Mr.

Resigned
Springwood Way, MacclesfieldSK10 2XF
Born January 1964
Director
Appointed 20 Dec 2011
Resigned 06 Dec 2016

FISCHER, Andrew Olaf

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 15 Jan 2016
Resigned 30 Mar 2018

FISHER, Ian

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 15 Jan 2016
Resigned 30 Mar 2018

FOX, Darrell

Resigned
Denton, IlkleyLS29 0HH
Born June 1967
Director
Appointed 05 Dec 2016
Resigned 07 Dec 2018

HEBERLING, Pascal

Resigned
Shenley Road, BorehamwoodWD6 1TE
Born July 1972
Director
Appointed 21 Sept 2010
Resigned 31 Dec 2012

HUMPHREYS, David Christopher

Resigned
Springwood Way, MacclesfieldSK10 2XF
Born February 1973
Director
Appointed 01 Nov 2013
Resigned 06 Dec 2016

HURCOMB, David Stuart

Resigned
Brown Lane West, LeedsLS12 6EH
Born January 1964
Director
Appointed 30 Mar 2018
Resigned 01 Jun 2024

KARADOGAN, Yalin

Resigned
Paternoster Square, LondonEC4M 7AG
Born February 1975
Director
Appointed 21 Sept 2010
Resigned 31 Oct 2013

LIGHTOWLERS, Oliver James

Resigned
Victoria Road, LeedsLS27 7PA
Born November 1972
Director
Appointed 04 Feb 2011
Resigned 31 May 2011

OWENS, David William

Resigned
Shenley Road, BorehamwoodWD6 1TE
Born April 1952
Director
Appointed 04 Feb 2011
Resigned 01 Nov 2013

PERKINS, Mark

Resigned
8-12 York Gate, LondonNW1 4QG
Born January 1963
Director
Appointed 05 Dec 2016
Resigned 30 Mar 2018

PORTER, Michael

Resigned
Denton, IlkleyLS29 0HH
Born November 1967
Director
Appointed 30 Mar 2018
Resigned 30 Jun 2020

RICHARDSON, Jonathan Charles

Resigned
8-12 York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 15 Jan 2016
Resigned 30 Mar 2018

SAUTTER, Thilo

Resigned
Springwood Way, MacclesfieldSK10 2XF
Born December 1969
Director
Appointed 31 Dec 2012
Resigned 15 Jan 2016

Persons with significant control

1

White Rose Park, LeedsLS11 0DL

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
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
20 February 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
15 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2019
SH19Statement of Capital
Legacy
15 February 2019
CAP-SSCAP-SS
Resolution
15 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Legacy
29 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2018
SH19Statement of Capital
Legacy
29 March 2018
CAP-SSCAP-SS
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Resolution
3 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
22 February 2013
RP04RP04
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Resolution
5 October 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 October 2010
AA01Change of Accounting Reference Date
Legacy
1 October 2010
MG01MG01
Incorporation Company
21 September 2010
NEWINCIncorporation