Company NameMorphic Software Limited
DirectorJonathan Bills
Company StatusActive
Company Number04845302
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Bills
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressGround Floor Unit B Lostock Office Park Lynstock W
Lostock
Bolton
BL6 4SG
Secretary NameMrs Anita Elizabeth Staciwa
StatusCurrent
Appointed17 August 2018(15 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressGround Floor Unit B Lostock Office Park Lynstock W
Lostock
Bolton
BL6 4SG
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameAnne Vallis
NationalityBritish
StatusResigned
Appointed07 August 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 12 months (resigned 31 July 2009)
RoleSecretary
Correspondence AddressFlat 30 Guardian Court
New Road
Solihull
West Midlands
B91 3DL

Location

Registered AddressGround Floor Unit B Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Jonathan Bills
100.00%
Ordinary

Financials

Year2014
Net Worth£7,910
Cash£11,214
Current Liabilities£11,044

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

11 August 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
28 July 2023Change of details for Mr Jonathan Bills as a person with significant control on 12 July 2023 (2 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
26 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 July 2021 (4 pages)
4 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 July 2019 (3 pages)
5 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
20 November 2018Director's details changed for Mr Jonathan Bills on 20 November 2018 (2 pages)
20 November 2018Secretary's details changed for Mrs Anita Elizabeth Staciwa on 20 November 2018 (1 page)
20 November 2018Change of details for Mr Jonathan Bills as a person with significant control on 20 November 2018 (2 pages)
19 November 2018Appointment of Mrs Anita Elizabeth Staciwa as a secretary on 17 August 2018
  • ANNOTATION Other The address of Anita Elizabeth Staciwa, secretary of morphic software LIMITED, was replaced with a service address on 08/08/2019 under section 1088 of the Companies Act 2006
(2 pages)
16 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
27 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
30 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
30 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
12 May 2017Director's details changed for Mr Jonathan Bills on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Jonathan Bills on 12 May 2017
  • ANNOTATION Other The address of jonathan bills, director of morphic software LIMITED, was replaced with a service address on 08/08/2019 under section 1088 of the Companies Act 2006
(3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 March 2017Director's details changed for Mr Jonathan Bills on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 8 March 2017 (1 page)
8 March 2017Director's details changed for Mr Jonathan Bills on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from , Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 8 March 2017 (1 page)
4 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 August 2015Director's details changed for Jonathan Bills on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from 49 Beechwood Road Kings Heath Birmingham B14 4AB to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 20 August 2015 (1 page)
20 August 2015Registered office address changed from , 49 Beechwood Road, Kings Heath, Birmingham, B14 4AB to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 20 August 2015 (1 page)
20 August 2015Director's details changed for Jonathan Bills on 20 August 2015 (2 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Director's details changed for Jonathan Bills on 25 July 2011 (2 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for Jonathan Bills on 25 July 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Jonathan Bills on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Jonathan Bills on 25 July 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 September 2009Return made up to 25/07/09; full list of members (3 pages)
1 September 2009Return made up to 25/07/09; full list of members (3 pages)
24 August 2009Appointment terminated secretary anne vallis (1 page)
24 August 2009Appointment terminated secretary anne vallis (1 page)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 August 2008Return made up to 25/07/08; full list of members (3 pages)
8 August 2008Return made up to 25/07/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 August 2007Return made up to 25/07/07; full list of members (2 pages)
17 August 2007Return made up to 25/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 September 2006Return made up to 25/07/06; full list of members (2 pages)
19 September 2006Return made up to 25/07/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 August 2005Return made up to 25/07/05; full list of members (6 pages)
31 August 2005Return made up to 25/07/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Registered office changed on 18/09/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
18 September 2003Registered office changed on 18/09/03 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
25 July 2003Incorporation (13 pages)
25 July 2003Incorporation (13 pages)