Background WavePink WaveYellow Wave

MORGAN FENTON LIMITED (15704110)

MORGAN FENTON LIMITED (15704110) is an active UK company. incorporated on 6 May 2024. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MORGAN FENTON LIMITED has been registered for 1 year. Current directors include HUGHES, Stephen Michael.

Company Number
15704110
Status
active
Type
ltd
Incorporated
6 May 2024
Age
1 years
Address
The Gate House, Leeds, LS9 9LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUGHES, Stephen Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN FENTON LIMITED

MORGAN FENTON LIMITED is an active company incorporated on 6 May 2024 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MORGAN FENTON LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

15704110

LTD Company

Age

1 Years

Incorporated 6 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 6 May 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

The Gate House York Road Leeds, LS9 9LF,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 6 May 2024To: 28 January 2026
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUGHES, Stephen Michael

Active
York Road, LeedsLS9 9LF
Born January 1969
Director
Appointed 19 Feb 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 06 May 2024
Resigned 04 Nov 2024

GRANT, Leroy

Resigned
Princes Square, HarrogateHG1 1ND
Born March 1964
Director
Appointed 04 Nov 2024
Resigned 28 Jan 2026

LUCAS, Oliver Robert

Resigned
Berking Avenue, LeedsLS9 9LF
Born March 2007
Director
Appointed 28 Jan 2026
Resigned 19 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Michael Hughes

Active
York Road, LeedsLS9 9LF
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2026

Mr Oliver Robert Lucas

Ceased
York Road, LeedsLS9 9LF
Born March 2007

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2026
Ceased 29 Jan 2026

Mr Leroy Grant

Ceased
York Road, LeedsLS9 9LF
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2024
Ceased 28 Jan 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2024
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 May 2024
NEWINCIncorporation