Background WavePink WaveYellow Wave

MOCON LIMITED (NI018165)

MOCON LIMITED (NI018165) is an active UK company. incorporated on 31 January 1985. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOCON LIMITED has been registered for 41 years. Current directors include MORGAN, John James, MORGAN, Karen, MORGAN, Peter Robert and 1 others.

Company Number
NI018165
Status
active
Type
ltd
Incorporated
31 January 1985
Age
41 years
Address
52-70 Belfast Road, Carrickfergus, BT38 8BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORGAN, John James, MORGAN, Karen, MORGAN, Peter Robert, MORGAN, William Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOCON LIMITED

MOCON LIMITED is an active company incorporated on 31 January 1985 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MOCON LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

NI018165

LTD Company

Age

41 Years

Incorporated 31 January 1985

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MORGAN CONSTRUCTION (N.I.) LIMITED
From: 31 January 1985To: 29 October 1998
Contact
Address

52-70 Belfast Road Carrickfergus, BT38 8BT,

Previous Addresses

440 Shore Road Newtownabbey BT37 9RU
From: 31 January 1985To: 6 December 2023
Timeline

9 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Jan 85
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

MORGAN, Karen

Active
171 Upper Road, Co.AntrimBT38 8RT
Secretary
Appointed 31 Jan 1985

MORGAN, John James

Active
Belfast Road, CarrickfergusBT38 8BT
Born February 1979
Director
Appointed 24 Feb 2023

MORGAN, Karen

Active
171 Upper Road, Co.AntrimBT38 8RT
Born September 1957
Director
Appointed 31 Jan 1985

MORGAN, Peter Robert

Active
Belfast Road, CarrickfergusBT38 8BT
Born June 1984
Director
Appointed 24 Feb 2023

MORGAN, William Robert

Active
171 Upper Road, Co.AntrimBT38 8RT
Born October 1954
Director
Appointed 31 Jan 1985

Persons with significant control

3

2 Active
1 Ceased

Mrs Karen Morgan

Active
Upper Road, CarrickfergusBT38 8RT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2017

Mr William Robert Morgan

Active
Upper Road, CarrickfergusBT38 8RT
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Shore Road, NewtownabbeyBT37 9RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Legacy
16 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Legacy
4 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Legacy
30 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2009
AAAnnual Accounts
Legacy
16 January 2009
AC(NI)AC(NI)
Legacy
28 November 2008
371SR(NI)371SR(NI)
Legacy
23 November 2007
371A(NI)371A(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
26 November 2006
AC(NI)AC(NI)
Legacy
11 January 2006
AC(NI)AC(NI)
Legacy
30 November 2005
371A(NI)371A(NI)
Legacy
15 November 2004
371S(NI)371S(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
17 November 2003
371S(NI)371S(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
20 March 2003
AURES(NI)AURES(NI)
Legacy
16 December 2002
AC(NI)AC(NI)
Legacy
27 November 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
4 December 2001
295(NI)295(NI)
Legacy
14 November 2001
371S(NI)371S(NI)
Legacy
4 December 2000
AC(NI)AC(NI)
Legacy
7 November 2000
371S(NI)371S(NI)
Legacy
22 January 2000
AC(NI)AC(NI)
Legacy
23 November 1999
371S(NI)371S(NI)
Legacy
18 January 1999
AC(NI)AC(NI)
Legacy
11 November 1998
371S(NI)371S(NI)
Legacy
10 November 1998
UDM+A(NI)UDM+A(NI)
Legacy
29 October 1998
CERTC(NI)CERTC(NI)
Legacy
29 October 1998
CNRES(NI)CNRES(NI)
Legacy
28 January 1998
AC(NI)AC(NI)
Legacy
7 November 1997
371S(NI)371S(NI)
Legacy
5 February 1997
AC(NI)AC(NI)
Legacy
7 November 1996
371S(NI)371S(NI)
Legacy
1 February 1996
AC(NI)AC(NI)
Legacy
9 November 1995
371S(NI)371S(NI)
Legacy
31 January 1995
AC(NI)AC(NI)
Legacy
18 November 1994
371S(NI)371S(NI)
Legacy
17 February 1994
AC(NI)AC(NI)
Legacy
10 November 1993
371S(NI)371S(NI)
Legacy
4 February 1993
AC(NI)AC(NI)
Legacy
12 November 1992
371A(NI)371A(NI)
Legacy
12 March 1992
AC(NI)AC(NI)
Legacy
25 November 1991
AR(NI)AR(NI)
Legacy
2 February 1991
AC(NI)AC(NI)
Legacy
22 November 1990
AR(NI)AR(NI)
Legacy
3 February 1990
AC(NI)AC(NI)
Legacy
3 January 1990
AR(NI)AR(NI)
Legacy
6 February 1989
AC(NI)AC(NI)
Legacy
12 December 1988
AR(NI)AR(NI)
Legacy
19 March 1988
AR(NI)AR(NI)
Legacy
1 February 1988
AC(NI)AC(NI)
Legacy
30 April 1987
AR(NI)AR(NI)
Legacy
12 March 1987
AC(NI)AC(NI)
Legacy
2 April 1986
MEM(NI)MEM(NI)
Resolution
2 April 1986
RESOLUTIONSResolutions
Legacy
2 August 1985
PUC2(NI)PUC2(NI)
Incorporation Company
31 January 1985
NEWINCIncorporation
Legacy
31 January 1985
ARTS(NI)ARTS(NI)
Legacy
31 January 1985
G23(NI)G23(NI)
Legacy
14 January 1985
MEM(NI)MEM(NI)
Legacy
11 January 1985
PUC1(NI)PUC1(NI)
Legacy
11 January 1985
G21(NI)G21(NI)