Background WavePink WaveYellow Wave

MORFIND 2019 LIMITED (09925153)

MORFIND 2019 LIMITED (09925153) is an active UK company. incorporated on 21 December 2015. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MORFIND 2019 LIMITED has been registered for 10 years. Current directors include SALMON, Rachel Clare, STOCKTON, Jonathan.

Company Number
09925153
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
Ground Floor (Suite T), Arlington Business Centre White Rose Park, Leeds, LS11 0DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SALMON, Rachel Clare, STOCKTON, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORFIND 2019 LIMITED

MORFIND 2019 LIMITED is an active company incorporated on 21 December 2015 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MORFIND 2019 LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09925153

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 2 March 2024 - 28 February 2025(12 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

SCHULTZ PARENT LIMITED
From: 21 December 2015To: 22 April 2020
Contact
Address

Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds, LS11 0DL,

Previous Addresses

7 Brown Lane West Leeds LS12 6EH England
From: 30 November 2022To: 31 January 2025
Denton Hall Denton Ilkley LS29 0HH England
From: 9 April 2018To: 30 November 2022
C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom
From: 21 December 2015To: 9 April 2018
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jan 16
Funding Round
Feb 16
Capital Update
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Apr 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 24
Director Joined
Jun 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRUCE, Rosemary Fay

Active
White Rose Park, LeedsLS11 0DL
Secretary
Appointed 01 Jun 2024

SALMON, Rachel Clare

Active
White Rose Park, LeedsLS11 0DL
Born June 1975
Director
Appointed 01 Jun 2024

STOCKTON, Jonathan

Active
Brown Lane West, LeedsLS12 6EH
Born February 1982
Director
Appointed 01 Jul 2020

MCDONELL, Lisa Michelle

Resigned
Denton, IlkleyLS29 0HH
Secretary
Appointed 30 Mar 2018
Resigned 30 Sept 2018

SALMON, Rachel Clare

Resigned
Brown Lane West, LeedsLS12 6EH
Secretary
Appointed 01 Oct 2018
Resigned 01 Jun 2024

FISCHER, Andrew Olaf

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 21 Dec 2015
Resigned 30 Mar 2018

FISHER, Ian

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 21 Dec 2015
Resigned 30 Mar 2018

HURCOMB, David Stuart

Resigned
Brown Lane West, LeedsLS12 6EH
Born January 1964
Director
Appointed 30 Mar 2018
Resigned 01 Jun 2024

PORTER, Michael

Resigned
Denton, IlkleyLS29 0HH
Born November 1967
Director
Appointed 30 Mar 2018
Resigned 30 Jun 2020

RICHARDSON, Jonathan Charles

Resigned
8-12 York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 21 Dec 2015
Resigned 30 Mar 2018

Persons with significant control

1

White Rose Park, LeedsLS11 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Resolution
17 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 May 2017
SH19Statement of Capital
Legacy
4 May 2017
CAP-SSCAP-SS
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Incorporation Company
21 December 2015
NEWINCIncorporation