Background WavePink WaveYellow Wave

MORETON MORRELL SOLAR LIMITED (14948921)

MORETON MORRELL SOLAR LIMITED (14948921) is an active UK company. incorporated on 20 June 2023. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MORETON MORRELL SOLAR LIMITED has been registered for 2 years. Current directors include ADAMS, Ryan Louis, MURRELLS, Simon Timothy, TAHIR, Chaudhry Arslaan.

Company Number
14948921
Status
active
Type
ltd
Incorporated
20 June 2023
Age
2 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADAMS, Ryan Louis, MURRELLS, Simon Timothy, TAHIR, Chaudhry Arslaan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORETON MORRELL SOLAR LIMITED

MORETON MORRELL SOLAR LIMITED is an active company incorporated on 20 June 2023 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MORETON MORRELL SOLAR LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

14948921

LTD Company

Age

2 Years

Incorporated 20 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

3rd Floor St George’S House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 20 June 2023To: 23 August 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAMS, Ryan Louis

Active
St George's House, CheltenhamGL50 3LG
Born December 1990
Director
Appointed 22 Jan 2024

MURRELLS, Simon Timothy

Active
St George's House, CheltenhamGL50 3LG
Born April 1985
Director
Appointed 22 Jan 2024

TAHIR, Chaudhry Arslaan

Active
St George's House, CheltenhamGL50 3LG
Born March 1988
Director
Appointed 22 Jan 2024

DUMMETT, Robin Piers

Resigned
St George's House, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 20 Jun 2023
Resigned 22 Jan 2024

KAYE, Andrew Charles

Resigned
St George's House, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 20 Jun 2023
Resigned 22 Jan 2024

Persons with significant control

1

St George’S House, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
11 July 2025
MAMA
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Resolution
5 June 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Resolution
23 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2023
NEWINCIncorporation