Background WavePink WaveYellow Wave

MORECOCK INVESTMENTS LIMITED (08727879)

MORECOCK INVESTMENTS LIMITED (08727879) is an active UK company. incorporated on 10 October 2013. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MORECOCK INVESTMENTS LIMITED has been registered for 12 years. Current directors include PEMBERTON, Charles Jeremy, PEMBERTON, Jeremy Wingate, PEMBERTON, Richard Francis Antony.

Company Number
08727879
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
Enterprise House Maris Lane, Cambridge, CB2 9LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEMBERTON, Charles Jeremy, PEMBERTON, Jeremy Wingate, PEMBERTON, Richard Francis Antony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORECOCK INVESTMENTS LIMITED

MORECOCK INVESTMENTS LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MORECOCK INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08727879

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Enterprise House Maris Lane Trumpington Cambridge, CB2 9LE,

Previous Addresses

Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 18 February 2021To: 21 May 2025
Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge Flint Cross, Newmarket Road Heydon Royston Hertfordshire SG8 7PN
From: 15 October 2013To: 8 February 2021
Enterprise House Maris Lane Trumpington Cambridge CB2 9LE United Kingdom
From: 10 October 2013To: 15 October 2013
Timeline

10 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
Jun 14
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PEMBERTON, Charles Jeremy

Active
Maris Lane, CambridgeCB2 9LE
Born June 1972
Director
Appointed 30 Oct 2013

PEMBERTON, Jeremy Wingate

Active
Maris Lane, CambridgeCB2 9LE
Born September 1977
Director
Appointed 10 Oct 2013

PEMBERTON, Richard Francis Antony

Active
Maris Lane, CambridgeCB2 9LE
Born July 1970
Director
Appointed 30 Oct 2013

PEMBERTON MA DL, Antony Francis

Resigned
Flint Cross, RoystonSG8 7PN
Born February 1942
Director
Appointed 30 Oct 2013
Resigned 07 Apr 2014

Persons with significant control

2

Mr Richard Francis Antony Pemberton

Active
Maris Lane, CambridgeCB2 9LE
Born July 1970

Nature of Control

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

Mr Jeremy Wingate Pemberton

Active
Maris Lane, CambridgeCB2 9LE
Born September 1977

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

43

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Incorporation Company
10 October 2013
NEWINCIncorporation