Background WavePink WaveYellow Wave

MORNINGTON PARTNERS LIMITED (10258578)

MORNINGTON PARTNERS LIMITED (10258578) is an active UK company. incorporated on 30 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MORNINGTON PARTNERS LIMITED has been registered for 9 years. Current directors include HAZELL-SMITH, William George, SEGAL, Joshua Michael Simon.

Company Number
10258578
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
102 Crawford Street, London, W1H 2HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAZELL-SMITH, William George, SEGAL, Joshua Michael Simon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNINGTON PARTNERS LIMITED

MORNINGTON PARTNERS LIMITED is an active company incorporated on 30 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MORNINGTON PARTNERS LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10258578

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

102 Crawford Street London, W1H 2HR,

Previous Addresses

16 First Floor Flat, Castletown Road London W14 9HQ United Kingdom
From: 30 June 2016To: 31 July 2017
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Share Issue
May 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HAZELL-SMITH, William George

Active
Crawford Street, LondonW1H 2HR
Born March 1988
Director
Appointed 30 Jun 2016

SEGAL, Joshua Michael Simon

Active
Queens Crescent, LondonNW5 4ES
Born June 1986
Director
Appointed 30 Jun 2016

Persons with significant control

2

Mr William George Hazell-Smith

Active
Crawford Street, LondonW1H 2HR
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017

Mr Joshua Michael Simon Segal

Active
Crawford Street, LondonW1H 2HR
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
19 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Incorporation Company
30 June 2016
NEWINCIncorporation