Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORION 2 LIMITED
Company Information for

MORION 2 LIMITED

22 CHARING CROSS ROAD, LONDON, WC2H 0HS,
Company Registration Number
07720440
Private Limited Company
Active

Company Overview

About Morion 2 Ltd
MORION 2 LIMITED was founded on 2011-07-27 and has its registered office in London. The organisation's status is listed as "Active". Morion 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MORION 2 LIMITED
 
Legal Registered Office
22 CHARING CROSS ROAD
LONDON
WC2H 0HS
Other companies in WC2A
 
Filing Information
Company Number 07720440
Company ID Number 07720440
Date formed 2011-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:17:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORION 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORION 2 LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE RUTT
Company Secretary 2012-12-07
MICHAEL JAMES DOUGLAS CAMPBELL
Director 2015-07-28
CHARLES EDWARD VERE CECIL
Director 2015-07-28
ROBERT MICHAEL JAMES MARQUESS OF SALISBURY
Director 2011-07-27
ROBERT EDWARD WILLIAM VISCOUNT CRANBORNE
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CAROLYN FARRAR
Company Secretary 2011-07-27 2012-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES DOUGLAS CAMPBELL BOROGHIL LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON OPERATIONS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 016 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 017 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL PELION LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
MICHAEL JAMES DOUGLAS CAMPBELL DICTE LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 014 LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 012 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 010 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 011 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON WOOD LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-01-03
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 006 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 007 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 009 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 005 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 008 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
MICHAEL JAMES DOUGLAS CAMPBELL MORION 1 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 020 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 018 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 019 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 017 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 016 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 002 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 001 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 004 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON BIO POWER LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 014 LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-06-13
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 012 LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 009 LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-05-30
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 011 LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 003 LIMITED Director 2014-09-02 CURRENT 2014-07-10 Dissolved 2017-05-30
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON ENVIRONMENTAL ENERGY INVESTMENTS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR BYRNE CAPITAL LIMITED Director 2013-12-10 CURRENT 2012-03-06 Dissolved 2017-08-10
MICHAEL JAMES DOUGLAS CAMPBELL GASCOYNE HOLDINGS LIMITED Director 2012-12-07 CURRENT 1942-10-03 Active
CHARLES EDWARD VERE CECIL PELION LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
CHARLES EDWARD VERE CECIL DICTE LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
CHARLES EDWARD VERE CECIL MORION 1 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
CHARLES EDWARD VERE CECIL CONGER FINANCE LIMITED Director 2015-03-31 CURRENT 2014-04-24 Liquidation
CHARLES EDWARD VERE CECIL SAMOS INVESTMENTS ADVISORY LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
CHARLES EDWARD VERE CECIL STALBURY TRUSTEES Director 1999-12-15 CURRENT 1979-06-19 Active
CHARLES EDWARD VERE CECIL GASCOYNE HOLDINGS LIMITED Director 1991-08-08 CURRENT 1942-10-03 Active
ROBERT MICHAEL JAMES MARQUESS OF SALISBURY MORION 1 LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
ROBERT EDWARD WILLIAM VISCOUNT CRANBORNE MORION 1 LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077204400001
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077204400006
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077204400002
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077204400004
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077204400005
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 077204400008
2023-07-31CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077204400003
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 077204400007
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077204400007
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077204400006
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES DOUGLAS CAMPBELL
2020-08-04PSC07CESSATION OF ROBERT MICHAEL JAMES SALISBURY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 22 Chancery Lane London WC2A 1LS
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 22 Chancery Lane London WC2A 1LS
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 22 Chancery Lane London WC2A 1LS
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-12-20TM02Termination of appointment of Sarah Jane Rutt on 2019-12-20
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077204400004
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077204400003
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077204400002
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077204400001
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2015-08-17AP01DIRECTOR APPOINTED MR MICHAEL JAMES DOUGLAS CAMPBELL
2015-08-17AP01DIRECTOR APPOINTED LORD CHARLES EDWARD VERE CECIL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0127/07/14 ANNUAL RETURN FULL LIST
2013-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-07-31AR0127/07/13 ANNUAL RETURN FULL LIST
2013-06-21AA01Previous accounting period shortened from 31/07/13 TO 05/04/13
2012-12-19AP03Appointment of Miss Sarah Jane Rutt as company secretary
2012-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE FARRAR
2012-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-08-07AR0127/07/12 ANNUAL RETURN FULL LIST
2012-08-07AD03Register(s) moved to registered inspection location
2012-08-07AD02Register inspection address has been changed
2011-07-27NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MORION 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORION 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of MORION 2 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORION 2 LIMITED

Intangible Assets
Patents
We have not found any records of MORION 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORION 2 LIMITED
Trademarks
We have not found any records of MORION 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORION 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MORION 2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MORION 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORION 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORION 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.