Background WavePink WaveYellow Wave

MOR INVESTMENTS LLP (OC399022)

MOR INVESTMENTS LLP (OC399022) is an active UK company. incorporated on 24 March 2015. with registered office in Penryn. MOR INVESTMENTS LLP has been registered for 11 years.

Company Number
OC399022
Status
active
Type
llp
Incorporated
24 March 2015
Age
11 years
Address
Waterside Court, Penryn, TR10 8AW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOR INVESTMENTS LLP

MOR INVESTMENTS LLP is an active company incorporated on 24 March 2015 with the registered office located in Penryn. MOR INVESTMENTS LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC399022

LLP Company

Age

11 Years

Incorporated 24 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 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

9 days left

Last Filed

Made up to 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Waterside Court Falmouth Road Penryn, TR10 8AW,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

DERWENT, Cedric William Benjamin

Active
Falmouth Road, PenrynTR10 8AW
Born February 1949
Llp designated member
Appointed 16 Dec 2015

MILLER, Matthew James

Active
Falmouth Road, PenrynTR10 8AW
Born October 1968
Llp designated member
Appointed 16 Dec 2015

ESQUILINE NOMINEE LTD

Resigned
John Street, LondonWC1N 2ES
Corporate llp designated member
Appointed 24 Mar 2015
Resigned 17 Dec 2015

JIREHOUSE TRUSTEES LTD

Resigned
John Street, LondonWC1N 2ES
Corporate llp designated member
Appointed 24 Mar 2015
Resigned 17 Dec 2015

Persons with significant control

2

Mr Matthew James Miller

Active
Falmouth Road, PenrynTR10 8AW
Born October 1968

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Cedric William Benjamin Derwent

Active
Falmouth Road, PenrynTR10 8AW
Born February 1949

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
23 October 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
13 June 2019
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 May 2019
LLMR01LLMR01
Confirmation Statement With No Updates
1 May 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 April 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 April 2019
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 November 2017
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 April 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
17 December 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 December 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
17 December 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 December 2015
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 October 2015
LLMR01LLMR01
Incorporation Limited Liability Partnership
24 March 2015
LLIN01LLIN01