Background WavePink WaveYellow Wave

MORRIS MIDCO LIMITED (13194487)

MORRIS MIDCO LIMITED (13194487) is an active UK company. incorporated on 10 February 2021. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MORRIS MIDCO LIMITED has been registered for 5 years. Current directors include BUCKNELL, Jeremy, ETCHELL, William John, KAY, Christopher James and 2 others.

Company Number
13194487
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
1st Floor, Link House,, Poole, BH15 1LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKNELL, Jeremy, ETCHELL, William John, KAY, Christopher James, SACKETT, Darryl, SALLITT, Henry William Baines
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS MIDCO LIMITED

MORRIS MIDCO LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MORRIS MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13194487

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

1st Floor, Link House, 25 West Street Poole, BH15 1LD,

Previous Addresses

2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB England
From: 9 March 2021To: 6 June 2025
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 10 February 2021To: 9 March 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Loan Secured
Jul 21
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
Feb 24
Loan Secured
Feb 24
Funding Round
Mar 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Jan 25
Funding Round
Apr 25
Loan Secured
Nov 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BUCKNELL, Jeremy

Active
25 West Street, PooleBH15 1LD
Born June 1971
Director
Appointed 02 Mar 2021

ETCHELL, William John

Active
25 West Street, PooleBH15 1LD
Born November 1971
Director
Appointed 04 Nov 2024

KAY, Christopher James

Active
25 West Street, PooleBH15 1LD
Born September 1990
Director
Appointed 10 Feb 2021

SACKETT, Darryl

Active
25 West Street, PooleBH15 1LD
Born July 1983
Director
Appointed 16 Oct 2023

SALLITT, Henry William Baines

Active
25 West Street, PooleBH15 1LD
Born July 1962
Director
Appointed 10 Feb 2021

BURSEY, Sam

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born May 1976
Director
Appointed 01 Mar 2022
Resigned 03 Feb 2023

HOBSON, Daniel

Resigned
Nuffield Road, PooleBH17 0RB
Born June 1975
Director
Appointed 02 Mar 2021
Resigned 04 Oct 2024

JOHN, Llewellyn Richard Dodds

Resigned
LondonEC2M 7SH
Born October 1976
Director
Appointed 10 Feb 2021
Resigned 02 Mar 2021

POWELL, Christopher Gary

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born January 1964
Director
Appointed 06 Feb 2023
Resigned 03 May 2024

Persons with significant control

1

Link House, PooleBH15 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Resolution
20 March 2021
RESOLUTIONSResolutions
Memorandum Articles
20 March 2021
MAMA
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2021
NEWINCIncorporation