Morricom (UK) Limited LONDON


Morricom (UK) started in year 1996 as Private Limited Company with registration number 03144660. The Morricom (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Fiboard House, 5 Oakleigh. Postal code: N20 9AB.

There is a single director in the company at the moment - Julie M., appointed on 15 June 2009. In addition, a secretary was appointed - Julie M., appointed on 25 January 1996. As of 28 April 2024, there were 2 ex directors - Brendan M., John M. and others listed below. There were no ex secretaries.

Morricom (UK) Limited Address / Contact

Office Address Fiboard House, 5 Oakleigh
Office Address2 Gardens, Whetstone
Town London
Post code N20 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144660
Date of Incorporation Wed, 10th Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Julie M.

Position: Director

Appointed: 15 June 2009

Julie M.

Position: Secretary

Appointed: 25 January 1996

Brendan M.

Position: Director

Appointed: 25 January 1996

Resigned: 31 March 2006

John M.

Position: Director

Appointed: 25 January 1996

Resigned: 15 June 2009

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1996

Resigned: 25 January 1996

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 10 January 1996

Resigned: 25 January 1996

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is John M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Julie M. This PSC owns 50,01-75% shares.

John M.

Notified on 13 August 2020
Nature of control: 25-50% shares

Julie M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-05-312021-05-312022-05-312023-05-31
Net Worth147 234113 501261 135235 58933 32212 213127 868      
Balance Sheet
Cash Bank On Hand      5 5695 728135 4876 68272 0859 494 
Current Assets613 519562 060678 878718 415459 547434 351581 155926 4403 034 3374 488 6215 647 8955 792 7172 938 112
Debtors601 501559 125635 388642 939294 458218 108575 586920 7122 898 8504 481 9395 575 8105 783 223 
Net Assets Liabilities      127 868292 540625 186731 003663 734632 547608 975
Other Debtors      3 67634 5262 685 5924 268 1354 748 5825 555 821 
Property Plant Equipment      544408306235177133 
Total Inventories       662 928     
Cash Bank In Hand12 0182 93543 49075 476165 089216 243       
Net Assets Liabilities Including Pension Asset Liability147 234113 501261 135235 58933 32212 213127 868      
Tangible Fixed Assets2 4341 8261 7191 290967725       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve147 230113 497261 131235 58533 31812 209       
Shareholder Funds147 234113 501261 135235 58933 32212 213127 868      
Other
Accumulated Depreciation Impairment Property Plant Equipment      8 5788 7148 8168 8878 9458 989 
Average Number Employees During Period      1111111
Creditors      422 846404 665365 0003 435 2284 711 1055 144 2852 310 084
Increase From Depreciation Charge For Year Property Plant Equipment       13610271 44 
Net Current Assets Liabilities532 558494 884642 470656 275456 949430 330550 170696 797989 8801 053 393936 790648 432628 028
Other Creditors      422 846404 665365 000322 625273 23316 018 
Other Taxation Social Security Payable      131 6937 1121 7874 060  
Property Plant Equipment Gross Cost      9 1229 1229 122 9 122  
Total Assets Less Current Liabilities534 992496 710644 189657 565457 916431 055550 714697 205990 1861 053 628936 967648 565628 128
Trade Creditors Trade Payables      1 880217 59095 554122 897113 929286 323 
Trade Debtors Trade Receivables         5461 418683 
Fixed Assets2 4341 8261 7191 290967725544  235177133100
Creditors Due After One Year387 758383 209383 054421 976424 594418 842422 846      
Creditors Due Within One Year80 96167 17636 40862 1402 5984 02130 985      
Number Shares Allotted  4444       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 44444       
Tangible Fixed Assets Additions  466          
Tangible Fixed Assets Cost Or Valuation8 6568 6569 1229 1229 1229 122       
Tangible Fixed Assets Depreciation6 2226 8307 4037 8328 1558 397       
Tangible Fixed Assets Depreciation Charged In Period 608573429323242       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements