Background WavePink WaveYellow Wave

MORNINGSIDE HOLDINGS LTD (09917677)

MORNINGSIDE HOLDINGS LTD (09917677) is an active UK company. incorporated on 15 December 2015. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. MORNINGSIDE HOLDINGS LTD has been registered for 10 years. Current directors include GADHIA, Danesh Vinodkumar, GADHIA, Mira, GADHIA, Sanjay Kishan and 1 others.

Company Number
09917677
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
C/O Chesterton House Accounting Services Llp, Loughborough, LE11 1UW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GADHIA, Danesh Vinodkumar, GADHIA, Mira, GADHIA, Sanjay Kishan, GADHIA, Sonal Danesh
SIC Codes
64209, 64304, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNINGSIDE HOLDINGS LTD

MORNINGSIDE HOLDINGS LTD is an active company incorporated on 15 December 2015 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. MORNINGSIDE HOLDINGS LTD was registered 10 years ago.(SIC: 64209, 64304, 68209, 70100)

Status

active

Active since 10 years ago

Company No

09917677

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

C/O Chesterton House Accounting Services Llp 2-3 Rectory Place Loughborough, LE11 1UW,

Previous Addresses

, Morningside House Unit C Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England
From: 6 March 2019To: 6 October 2022
, the Oval 57 New Walk, Leicester, LE1 7EA, United Kingdom
From: 15 December 2015To: 6 March 2019
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
New Owner
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Loan Secured
May 20
Loan Secured
Jun 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
Nov 20
Funding Round
Jan 23
Loan Secured
Mar 23
Loan Secured
Feb 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
4
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

GADHIA, Danesh Vinodkumar

Active
2-3 Rectory Place, LoughboroughLE11 1UW
Born April 1965
Director
Appointed 15 Dec 2015

GADHIA, Mira

Active
2-3 Rectory Place, LoughboroughLE11 1UW
Born May 1980
Director
Appointed 15 Dec 2015

GADHIA, Sanjay Kishan

Active
2-3 Rectory Place, LoughboroughLE11 1UW
Born December 1978
Director
Appointed 15 Dec 2015

GADHIA, Sonal Danesh

Active
2-3 Rectory Place, LoughboroughLE11 1UW
Born July 1969
Director
Appointed 15 Dec 2015

Persons with significant control

4

2 Active
2 Ceased
2-3 Rectory Place, LoughboroughLE11 1UW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2020
2-3 Rectory Place, LoughboroughLE11 1UW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2020

Mr Sanjay Kishan Gadhia

Ceased
Unit C Harcourt Way, LeicesterLE19 1WP
Born December 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Dec 2018
Ceased 07 Jan 2020

Mr Danesh Vinodkumar Gadia

Ceased
The Oval, LeicesterLE1 7EA
Born April 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
19 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 January 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
24 January 2020
RESOLUTIONSResolutions
Resolution
24 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
3 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Incorporation Company
15 December 2015
NEWINCIncorporation