Background WavePink WaveYellow Wave

MORETON SMITH RECEIVABLES LIMITED (08486496)

MORETON SMITH RECEIVABLES LIMITED (08486496) is an active UK company. incorporated on 12 April 2013. 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. and 1 other business activities. MORETON SMITH RECEIVABLES LIMITED has been registered for 12 years. Current directors include JOHNSON, Martin.

Company Number
08486496
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHNSON, Martin
SIC Codes
82990, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORETON SMITH RECEIVABLES LIMITED

MORETON SMITH RECEIVABLES LIMITED is an active company incorporated on 12 April 2013 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. and 1 other business activity. MORETON SMITH RECEIVABLES LIMITED was registered 12 years ago.(SIC: 82990, 84230)

Status

active

Active since 12 years ago

Company No

08486496

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

8th Floor Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 13 August 2015To: 26 March 2024
45 Beech Street London EC2Y 8AD
From: 30 January 2015To: 13 August 2015
80 Clerkenwell Road London EC1M 5RJ
From: 12 April 2013To: 30 January 2015
Timeline

34 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Aug 13
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Nov 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

ANDERSON, Richard John

Resigned
148 Edmund Street, BirminghamB3 2JR
Born June 1967
Director
Appointed 12 Mar 2019
Resigned 31 May 2022

BROWN, Richard

Resigned
Clerkenwell Road, LondonEC1M 5RJ
Born September 1972
Director
Appointed 12 Apr 2013
Resigned 03 Aug 2015

CALLAGHAN, Stephen James

Resigned
148 Edmund Street, BirminghamB3 2JR
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
148 Edmund Street, BirminghamB3 2JR
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
148 Edmund Street, BirminghamB3 2JR
Born November 1970
Director
Appointed 03 Aug 2015
Resigned 30 May 2017

HUGHES, Gareth

Resigned
60 Church Street, BirminghamB3 2DJ
Born January 1974
Director
Appointed 03 Aug 2015
Resigned 12 Mar 2019

MAYHEW, Charles Geoffrey

Resigned
Clerkenwell Road, LondonEC1M 5RJ
Born March 1966
Director
Appointed 12 Apr 2013
Resigned 03 Aug 2015

MORETON, Richard

Resigned
Clerkenwell Road, LondonEC1M 5RJ
Born September 1969
Director
Appointed 12 Apr 2013
Resigned 03 Aug 2015

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 30 May 2017
Resigned 05 Jun 2020

SMITH, Mark

Resigned
Clerkenwell Road, LondonEC1M 5RJ
Born October 1963
Director
Appointed 12 Apr 2013
Resigned 03 Aug 2015

WATSON, Michael Stuart

Resigned
148 Edmund Street, BirminghamB3 2JR
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

Persons with significant control

1

8th Floor, BirminghamB3 2JR

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

89

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2024
AAAnnual Accounts
Legacy
23 February 2024
PARENT_ACCPARENT_ACC
Legacy
23 February 2024
AGREEMENT2AGREEMENT2
Legacy
23 February 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Resolution
7 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 October 2015
AA01Change of Accounting Reference Date
Resolution
24 August 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
22 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Incorporation Company
12 April 2013
NEWINCIncorporation