Background WavePink WaveYellow Wave

MORGALLOS LIMITED (07525850)

MORGALLOS LIMITED (07525850) is an active UK company. incorporated on 10 February 2011. with registered office in Falmouth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MORGALLOS LIMITED has been registered for 15 years. Current directors include JERMY, Steven Charles.

Company Number
07525850
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
The Morgallos Office 4 Tregew Road, Falmouth, TR11 5TG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JERMY, Steven Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGALLOS LIMITED

MORGALLOS LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Falmouth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MORGALLOS LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07525850

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

CORNWALL OFFSHORE RENEWABLE ENERGY VENTURES LTD
From: 4 February 2020To: 3 February 2022
TIDE MILLS LIMITED
From: 9 April 2016To: 4 February 2020
TIDEPOD LIMITED
From: 10 February 2011To: 9 April 2016
Contact
Address

The Morgallos Office 4 Tregew Road Flushing Falmouth, TR11 5TG,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
From: 18 September 2014To: 10 June 2024
, the Old Carriage Works Moresk Road, Truro, Cornwall, TR1 1DG, England
From: 18 September 2014To: 18 September 2014
, 7 Bolothwas Court, Lusty Glaze, Newquay, Cornwall, TR7 3AN
From: 8 October 2013To: 18 September 2014
, the Old Carriage Works Moresk Road, Truro, Cornwall, TR1 1DG, England
From: 15 November 2012To: 8 October 2013
, Killigrew Barn Cusgarne, Truro, Cornwall, TR4 8RW, England
From: 4 July 2012To: 15 November 2012
, 3 Holm Oak Apartments, Melvill Road, Falmouth, Cornwall, TR11 4AX, United Kingdom
From: 10 February 2011To: 4 July 2012
Timeline

3 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Sept 15
Share Issue
Mar 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JERMY, Steven Charles

Active
Flushing, FalmouthTR11 5TG
Secretary
Appointed 10 Feb 2011

JERMY, Steven Charles

Active
Flushing, FalmouthTR11 5TG
Born July 1955
Director
Appointed 10 Feb 2011

HEMSTED, Philip John

Resigned
Higher Lane, LymmWA13 0BZ
Born January 1961
Director
Appointed 10 Feb 2011
Resigned 30 Sept 2015

Persons with significant control

1

Mr Steven Charles Jermy

Active
Flushing, FalmouthTR11 5TG
Born July 1955

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

57

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Resolution
4 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
28 March 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Incorporation Company
10 February 2011
NEWINCIncorporation