Background WavePink WaveYellow Wave

MORPHY RICHARDS CONSUMER APPLIANCES LIMITED (14125126)

MORPHY RICHARDS CONSUMER APPLIANCES LIMITED (14125126) is an active UK company. incorporated on 23 May 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439) and 1 other business activities. MORPHY RICHARDS CONSUMER APPLIANCES LIMITED has been registered for 3 years. Current directors include GUO, Jiangang, GUO, Taozhen.

Company Number
14125126
Status
active
Type
ltd
Incorporated
23 May 2022
Age
3 years
Address
6th Floor, Manfield House, London, WC2R 0LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
GUO, Jiangang, GUO, Taozhen
SIC Codes
46439, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORPHY RICHARDS CONSUMER APPLIANCES LIMITED

MORPHY RICHARDS CONSUMER APPLIANCES LIMITED is an active company incorporated on 23 May 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439) and 1 other business activity. MORPHY RICHARDS CONSUMER APPLIANCES LIMITED was registered 3 years ago.(SIC: 46439, 77400)

Status

active

Active since 3 years ago

Company No

14125126

LTD Company

Age

3 Years

Incorporated 23 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

6th Floor, Manfield House 1 Southampton Street London, WC2R 0LR,

Previous Addresses

C/O Glen Dimplex Home Appliances Limited Stoney Lane Whiston Prescot L35 2XW United Kingdom
From: 23 May 2022To: 9 March 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Sept 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Aug 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GUO, Jiangang

Active
1 Southampton Street, LondonWC2R 0LR
Born August 1966
Director
Appointed 08 Mar 2023

GUO, Taozhen

Active
1 Southampton Street, LondonWC2R 0LR
Born March 1996
Director
Appointed 01 Apr 2025

BROOKE, Peter Antony

Resigned
1 Southampton Street, LondonWC2R 0LR
Born May 1969
Director
Appointed 23 May 2022
Resigned 08 Mar 2023

BURKE, Yvonne

Resigned
1 Southampton Street, LondonWC2R 0LR
Born August 1977
Director
Appointed 23 May 2022
Resigned 08 Mar 2023

LEAMY, Fergal

Resigned
1 Southampton Street, LondonWC2R 0LR
Born July 1977
Director
Appointed 23 May 2022
Resigned 08 Mar 2023

STEWART, Neil

Resigned
1 Southampton Street, LondonWC2R 0LR
Born January 1965
Director
Appointed 23 May 2022
Resigned 08 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Leliu Town, Shunde District, Foshan

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2023
Ceased 08 Mar 2023

Mr Jiangang Guo

Active
1 Southampton Street, LondonWC2R 0LR
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2023
Stoney Lane, PrescotL35 2XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2022
Ceased 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 February 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Incorporation Company
23 May 2022
NEWINCIncorporation