Background WavePink WaveYellow Wave

MORPHING LTD (11782778)

MORPHING LTD (11782778) is an active UK company. incorporated on 23 January 2019. with registered office in Paignton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MORPHING LTD has been registered for 7 years. Current directors include FOSTER, James.

Company Number
11782778
Status
active
Type
ltd
Incorporated
23 January 2019
Age
7 years
Address
The Hub, Paignton, TQ3 2NU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FOSTER, James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORPHING LTD

MORPHING LTD is an active company incorporated on 23 January 2019 with the registered office located in Paignton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MORPHING LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11782778

LTD Company

Age

7 Years

Incorporated 23 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

The Hub 10-12 Marine Parade Paignton, TQ3 2NU,

Previous Addresses

12a Torbay Trading Estate Bidwell Brook Drive Brixham TQ5 8NF United Kingdom
From: 23 January 2019To: 4 January 2021
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Jan 21
Director Joined
Dec 21
Funding Round
Mar 24
Director Left
Sept 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FOSTER, James

Active
10-12 Marine Parade, PaigntonTQ3 2NU
Born May 1971
Director
Appointed 23 Jan 2019

CALLACHER, Hugh

Resigned
10-12 Marine Parade, PaigntonTQ3 2NU
Born October 1952
Director
Appointed 08 Dec 2021
Resigned 30 Sept 2024

Persons with significant control

1

Mr James Foster

Active
10-12 Marine Parade, PaigntonTQ3 2NU
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
16 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 January 2019
NEWINCIncorporation