Background WavePink WaveYellow Wave

MORRIS DOMAINS LIMITED (08857472)

MORRIS DOMAINS LIMITED (08857472) is an active UK company. incorporated on 23 January 2014. with registered office in Bideford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MORRIS DOMAINS LIMITED has been registered for 12 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
08857472
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS DOMAINS LIMITED

MORRIS DOMAINS LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Bideford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MORRIS DOMAINS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08857472

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

THE TRAVEL CHAPTER LIMITED
From: 23 January 2014To: 14 December 2015
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

Brigade House Allhalland Street Bideford Devon EX39 2JD
From: 18 June 2014To: 30 August 2017
5 the Quay Bideford Devon EX39 2XX United Kingdom
From: 23 January 2014To: 18 June 2014
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jun 16
Loan Secured
Oct 17
Loan Cleared
Dec 18
Loan Secured
Feb 19
Director Left
Feb 22
Loan Cleared
Feb 22
Director Joined
Jul 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCLURE, Jayne Claire

Active
Allhalland Street, BidefordEX39 2JD
Born October 1978
Director
Appointed 11 Apr 2016

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 22 Jul 2022
Resigned 09 Jan 2026

MORRIS, James Peter

Resigned
The Quay, BidefordEX39 2XX
Born February 1978
Director
Appointed 23 Jan 2014
Resigned 07 Jan 2022

Persons with significant control

1

The Quay, BidefordEX39 2XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Resolution
12 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Incorporation Company
23 January 2014
NEWINCIncorporation