About

Registered Number: 03991337
Date of Incorporation: 12/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY,

 

Based in Eastleigh, Morpheous Holdings Ltd was established in 2000, it's status at Companies House is "Active". Essack, Ismail, Hopkins, Zarra, Thickbroom, Mark, Walker, Edward Ian Charles are listed as directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ESSACK, Ismail 09 July 2013 31 May 2016 1
HOPKINS, Zarra 05 June 2000 15 December 2003 1
THICKBROOM, Mark 06 September 2012 09 July 2013 1
WALKER, Edward Ian Charles 31 May 2016 07 November 2018 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
CS01 - N/A 28 June 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 15 May 2018
PSC05 - N/A 15 May 2018
AD01 - Change of registered office address 13 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 May 2017
AD01 - Change of registered office address 09 January 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 06 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
MR04 - N/A 20 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AP03 - Appointment of secretary 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AR01 - Annual Return 17 May 2016
AA01 - Change of accounting reference date 19 November 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 April 2015
AA01 - Change of accounting reference date 29 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 13 June 2014
AA01 - Change of accounting reference date 28 February 2014
AP03 - Appointment of secretary 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 31 May 2013
MR05 - N/A 09 May 2013
MR04 - N/A 09 May 2013
AA - Annual Accounts 15 October 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AD01 - Change of registered office address 25 September 2012
AP03 - Appointment of secretary 25 September 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
TM02 - Termination of appointment of secretary 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
AA01 - Change of accounting reference date 23 July 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 18 June 2009
353 - Register of members 18 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 29 July 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 03 August 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
353 - Register of members 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
AA - Annual Accounts 27 October 2003
AA - Annual Accounts 05 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
123 - Notice of increase in nominal capital 03 October 2003
363s - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
363s - Annual Return 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2002
AAMD - Amended Accounts 22 July 2002
395 - Particulars of a mortgage or charge 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
169 - Return by a company purchasing its own shares 07 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2002
MEM/ARTS - N/A 02 June 2002
AA - Annual Accounts 20 December 2001
RESOLUTIONS - N/A 04 November 2001
MEM/ARTS - N/A 04 November 2001
363a - Annual Return 05 June 2001
287 - Change in situation or address of Registered Office 06 July 2000
RESOLUTIONS - N/A 26 June 2000
225 - Change of Accounting Reference Date 26 June 2000
395 - Particulars of a mortgage or charge 21 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
CERTNM - Change of name certificate 30 May 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2012 Fully Satisfied

N/A

Debenture 04 July 2002 Fully Satisfied

N/A

Debenture 06 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.