Background WavePink WaveYellow Wave

MORSOL LIMITED (08958358)

MORSOL LIMITED (08958358) is an active UK company. incorporated on 25 March 2014. with registered office in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MORSOL LIMITED has been registered for 12 years. Current directors include NOTLEY, Ian Matthew, NOTLEY, Sean Jonathan, PIGACHE, Guy Roland Marc.

Company Number
08958358
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
2a Bess Park Road, Wadebridge, PL27 6HB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NOTLEY, Ian Matthew, NOTLEY, Sean Jonathan, PIGACHE, Guy Roland Marc
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORSOL LIMITED

MORSOL LIMITED is an active company incorporated on 25 March 2014 with the registered office located in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MORSOL LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08958358

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

2a Bess Park Road Trenant Industrial Estate Wadebridge, PL27 6HB,

Previous Addresses

First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
From: 25 March 2014To: 12 September 2018
Timeline

13 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Funding Round
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NOTLEY, Ian Matthew

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born February 1965
Director
Appointed 03 Oct 2018

NOTLEY, Sean Jonathan

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963
Director
Appointed 03 Sept 2018

PIGACHE, Guy Roland Marc

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born January 1960
Director
Appointed 03 Oct 2018

ANDREWS, Luke Kevin

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 01 Jul 2014
Resigned 16 Dec 2015

AKERS-DOUGLAS, Dominic Lovett

Resigned
Trenant Industrial Estate, WadebridgePL27 6HB
Born July 1979
Director
Appointed 26 Jun 2014
Resigned 03 Sept 2018

GRIPTON, Bruce Graham James

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born December 1959
Director
Appointed 25 Mar 2014
Resigned 26 Jun 2014

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Trenant Industrial Estate, WadebridgePL27 6HB
Born April 1962
Director
Appointed 01 Jul 2014
Resigned 03 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Sept 2018

Mr Sean Notley

Ceased
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018

Mr Jonathan Chenevix-Trench

Ceased
The Old Mill Office Park, GodalmingGU7 1EZ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Incorporation Company
25 March 2014
NEWINCIncorporation