Background WavePink WaveYellow Wave

BEAVIS MORGAN R & D LIMITED (12813272)

BEAVIS MORGAN R & D LIMITED (12813272) is an active UK company. incorporated on 14 August 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BEAVIS MORGAN R & D LIMITED has been registered for 5 years. Current directors include ASHTON, Paul Kerr, DROWN, Peter Loring, DUNNING, Barrie John and 4 others.

Company Number
12813272
Status
active
Type
ltd
Incorporated
14 August 2020
Age
5 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHTON, Paul Kerr, DROWN, Peter Loring, DUNNING, Barrie John, HEAP, Rebecca Felicity, JACKSON, Paul Francis, MCCARTHY, Simon, THACKER, Richard Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVIS MORGAN R & D LIMITED

BEAVIS MORGAN R & D LIMITED is an active company incorporated on 14 August 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BEAVIS MORGAN R & D LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12813272

LTD Company

Age

5 Years

Incorporated 14 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 20 December 2024 - 31 March 2025(4 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

BM INNOVATION (R&D) LIMITED
From: 17 March 2024To: 11 June 2024
BM R&D LIMITED
From: 14 August 2020To: 17 March 2024
Contact
Address

82 St. John Street London, EC1M 4JN,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

ASHTON, Paul Kerr

Active
St. John Street, LondonEC1M 4JN
Born August 1949
Director
Appointed 14 Aug 2020

DROWN, Peter Loring

Active
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 08 Mar 2022

DUNNING, Barrie John

Active
St John Street, LondonEC1M 4JN
Born November 1953
Director
Appointed 08 Mar 2022

HEAP, Rebecca Felicity

Active
St John Street, LondonEC1M 4JN
Born March 1989
Director
Appointed 22 Apr 2024

JACKSON, Paul Francis

Active
St. John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 08 Mar 2022

MCCARTHY, Simon

Active
St John Street, LondonEC1M 4JN
Born September 1989
Director
Appointed 22 Apr 2024

THACKER, Richard Stephen

Active
St John Street, LondonEC1M 4JN
Born June 1962
Director
Appointed 08 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022

Mr Paul Kerr Ashton

Ceased
St. John Street, LondonEC1M 4JN
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
17 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Incorporation Company
14 August 2020
NEWINCIncorporation