Background WavePink WaveYellow Wave

MORALIS GROUP LIMITED (08850452)

MORALIS GROUP LIMITED (08850452) is an active UK company. incorporated on 17 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORALIS GROUP LIMITED has been registered for 12 years. Current directors include HOBSON, Garry Martin, MOTALA, Soliman, THOMPSON, David William and 1 others.

Company Number
08850452
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
Wood Lodge 98-106 High Road, London, E18 2QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOBSON, Garry Martin, MOTALA, Soliman, THOMPSON, David William, THOMPSON, Grant David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORALIS GROUP LIMITED

MORALIS GROUP LIMITED is an active company incorporated on 17 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORALIS GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08850452

LTD Company

Age

12 Years

Incorporated 17 January 2014

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

RVLGH LIMITED
From: 17 January 2014To: 24 November 2017
Contact
Address

Wood Lodge 98-106 High Road South Woodford London, E18 2QH,

Previous Addresses

Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 17 March 2017To: 24 June 2025
Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
From: 17 January 2014To: 17 March 2017
Timeline

10 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Jun 14
Funding Round
Jun 14
Capital Update
Feb 15
Loan Secured
Apr 16
Share Buyback
Jan 17
Director Left
Feb 17
Director Joined
Nov 17
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOBSON, Garry Martin

Active
98-106 High Road, LondonE18 2QH
Born July 1970
Director
Appointed 17 Jan 2014

MOTALA, Soliman

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1980
Director
Appointed 20 Sept 2017

THOMPSON, David William

Active
98-106 High Road, LondonE18 2QH
Born March 1947
Director
Appointed 17 Jan 2014

THOMPSON, Grant David

Active
98-106 High Road, LondonE18 2QH
Born October 1972
Director
Appointed 17 Jan 2014

BLACK, Frederick

Resigned
62 Broomfield Road, ChelmsfordCM1 1SW
Born July 1938
Director
Appointed 17 Jan 2014
Resigned 06 Jun 2015

Persons with significant control

1

Mr David William Thompson

Active
98-106 High Road, LondonE18 2QH
Born March 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
28 June 2021
SH05Notice of Cancellation of Shares
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Resolution
24 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 November 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
6 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
28 October 2015
AAAnnual Accounts
Legacy
2 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 February 2015
SH19Statement of Capital
Legacy
19 February 2015
CAP-SSCAP-SS
Resolution
19 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Resolution
11 June 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Incorporation Company
17 January 2014
NEWINCIncorporation