Background WavePink WaveYellow Wave

BEAVIS MORGAN CONSULTANTS LIMITED (08575780)

BEAVIS MORGAN CONSULTANTS LIMITED (08575780) is an active UK company. incorporated on 19 June 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BEAVIS MORGAN CONSULTANTS LIMITED has been registered for 12 years. Current directors include ASHTON, Paul Kerr, DROWN, Peter Loring, DUNNING, Barrie John and 2 others.

Company Number
08575780
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHTON, Paul Kerr, DROWN, Peter Loring, DUNNING, Barrie John, JACKSON, Paul Francis, THACKER, Richard Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVIS MORGAN CONSULTANTS LIMITED

BEAVIS MORGAN CONSULTANTS LIMITED is an active company incorporated on 19 June 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BEAVIS MORGAN CONSULTANTS LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08575780

LTD Company

Age

12 Years

Incorporated 19 June 2013

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 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Timeline

3 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Dec 19
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ASHTON, Paul Kerr

Active
St John Street, LondonEC1M 4JN
Born August 1949
Director
Appointed 19 Jun 2013

DROWN, Peter Loring

Active
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 19 Jun 2013

DUNNING, Barrie John

Active
St John Street, LondonEC1M 4JN
Born November 1953
Director
Appointed 19 Jun 2013

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 19 Jun 2013

THACKER, Richard Stephen

Active
St John Street, LondonEC1M 4JN
Born June 1962
Director
Appointed 19 Jun 2013

HAIGH, Nigel Jeremy Izod

Resigned
St John Street, LondonEC1M 4JN
Born May 1955
Director
Appointed 19 Jun 2013
Resigned 06 Dec 2019

Persons with significant control

1

St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
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 Small
9 December 2025
AAAnnual Accounts
Legacy
27 October 2025
RPCH01RPCH01
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
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
13 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Incorporation Company
19 June 2013
NEWINCIncorporation