Morever Limited BRIGHTON


Morever started in year 2014 as Private Limited Company with registration number 09273337. The Morever company has been functioning successfully for ten years now and its status is active. The firm's office is based in Brighton at 95 Ditchling Road. Postal code: BN1 4ST. Since Mon, 3rd Nov 2014 Morever Limited is no longer carrying the name Raw Toast.

The firm has 2 directors, namely Daniel M., Abigail M.. Of them, Abigail M. has been with the company the longest, being appointed on 23 November 2017 and Daniel M. has been with the company for the least time - from 1 April 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Chwee C. who worked with the the firm until 16 May 2023.

Morever Limited Address / Contact

Office Address 95 Ditchling Road
Town Brighton
Post code BN1 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 09273337
Date of Incorporation Tue, 21st Oct 2014
Industry Video production activities
Industry Other information service activities n.e.c.
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Daniel M.

Position: Director

Appointed: 01 April 2018

Abigail M.

Position: Director

Appointed: 23 November 2017

Mark A.

Position: Director

Appointed: 01 April 2018

Resigned: 02 May 2023

Chwee C.

Position: Director

Appointed: 21 October 2014

Resigned: 16 May 2023

Chwee C.

Position: Secretary

Appointed: 21 October 2014

Resigned: 16 May 2023

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Abigail M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Daniel M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Abigail M.

Notified on 23 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel M.

Notified on 23 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark A.

Notified on 28 February 2022
Ceased on 2 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Chwee C.

Notified on 10 October 2016
Ceased on 16 May 2021
Nature of control: right to appoint and remove directors

Company previous names

Raw Toast November 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-1 827445       
Balance Sheet
Cash Bank In Hand8 45420 192       
Cash Bank On Hand 20 19218 1679 40337 30785 26955 96474 01743 013
Current Assets8 45423 04421 74034 05690 34298 88081 343118 79083 750
Debtors 2 8523 57324 65253 03513 61125 37944 77340 737
Net Assets Liabilities    28 62113 1174 20620 991-21 023
Other Debtors 8448444 0762 0132 0132 0139001 822
Property Plant Equipment 1 4912 1291 8807 59515 38716 26311 1435 772
Tangible Fixed Assets 1 491       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 927345       
Shareholder Funds-1 827445       
Other
Amount Specific Advance Or Credit Directors40010 30810 516      
Amount Specific Advance Or Credit Made In Period Directors 3002 500      
Amount Specific Advance Or Credit Repaid In Period Directors 10 2082 708      
Accrued Liabilities 9 4757 3755751 0911 0921 0931 090 
Accumulated Depreciation Impairment Property Plant Equipment 1977791 4013 6518 41014 33219 97425 585
Amounts Owed By Associates   8 382     
Amounts Owed To Directors 10 30810 51612 792     
Average Number Employees During Period  1344466
Bank Borrowings Overdrafts     50 00041 70536 70531 705
Corporation Tax Payable 2 307 8 77029 14411 91412 69526 859 
Corporation Tax Recoverable  4793 2323 2323 232   
Creditors 24 09025 00334 10769 31650 00041 70536 70531 705
Creditors Due Within One Year10 28124 090       
Dividends Paid 10 000  101 46770 58868 64293 342 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    20 400  15 63916 440
Increase From Depreciation Charge For Year Property Plant Equipment  5826222 2504 7595 9225 6425 611
Net Current Assets Liabilities-1 827-1 046-3 263-5121 02650 65432 73848 6706 353
Nominal Value Allotted Share Capital 100100320     
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100320320304304304320
Number Shares Issued Specific Share Issue   220     
Other Creditors 2 0002 0008 5478 5478 2977 9977 89715 093
Other Taxation Social Security Payable    6695364555 68552 791
Par Value Share111111111
Prepayments 1 4002 2502 2505 100    
Profit Loss 12 272-1 579 128 25955 10059 731110 127 
Property Plant Equipment Gross Cost 1 6882 9083 28111 24623 79730 59531 11731 357
Provisions     2 9243 0902 1171 443
Provisions For Liabilities Balance Sheet Subtotal     2 9243 0902 1171 443
Recoverable Value-added Tax 608       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 688       
Tangible Fixed Assets Cost Or Valuation 1 688       
Tangible Fixed Assets Depreciation 197       
Tangible Fixed Assets Depreciation Charged In Period 197       
Total Additions Including From Business Combinations Property Plant Equipment  1 2203737 96512 5516 798522240
Total Assets Less Current Liabilities-1 827445-1 1341 82928 62166 04149 00159 81312 125
Trade Creditors Trade Payables        3 303
Trade Debtors Trade Receivables    42 6908 36623 36643 87338 915
Value-added Tax Payable  5 1123 125     
Advances Credits Directors40010 308       
Advances Credits Made In Period Directors100        
Advances Credits Repaid In Period Directors500        
Bank Borrowings     50 0006 2106 210 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 16th Jul 2023
filed on: 19th, July 2023
Free Download (3 pages)

Company search