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

MORPHEOUS HOLDINGS LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
03991337
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Morpheous Holdings Ltd
MORPHEOUS HOLDINGS LIMITED was founded on 2000-05-12 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". Morpheous Holdings 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
MORPHEOUS HOLDINGS LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
Other companies in NN12
 
Filing Information
Company Number 03991337
Company ID Number 03991337
Date formed 2000-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-08 13:25:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORPHEOUS HOLDINGS 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 MORPHEOUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN CHARLES WALKER
Company Secretary 2016-05-31
MARK PRITCHARD WILLIAMS
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ISMAIL ESSACK
Company Secretary 2013-07-09 2016-05-31
ISMAIL ESSACK
Director 2013-07-09 2016-05-31
HASSAN SAADI SADIQ
Director 2013-07-09 2015-09-17
MARK THICKBROOM
Company Secretary 2012-09-06 2013-07-09
STUART MALCOLM CHAPMAN
Director 2012-09-06 2013-07-09
RICHARD MAY
Director 2003-01-09 2013-07-09
RICHARD JOHN MEECHAN
Director 2012-09-06 2013-07-09
MARK THICKBROOM
Director 2012-09-06 2013-07-09
JAMES WILSON FLYNN
Director 2003-01-09 2013-05-30
NATALKA SOKOLOWSKI
Company Secretary 2003-12-15 2012-09-06
MARTIN GEORGE BURCH
Director 2000-06-05 2006-01-31
GARETH HOPKINS
Director 2000-06-05 2004-02-19
ZARRA HOPKINS
Company Secretary 2000-06-05 2003-12-15
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2000-05-12 2000-06-05
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2000-05-12 2000-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PRITCHARD WILLIAMS BLACK SPOT INTERACTIVE LIMITED Director 2016-05-31 CURRENT 2006-10-02 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS BLACK SPOT LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS ROAD ANGEL POGO LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-18
MARK PRITCHARD WILLIAMS INGLEBY (1653) LIMITED Director 2016-05-31 CURRENT 2005-04-26 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS SUB LIMITED Director 2016-05-31 CURRENT 2000-01-27 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGLEBY SUB LIMITED Director 2016-05-31 CURRENT 2001-06-25 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGENIE SOFTWARE LIMITED Director 2016-05-16 CURRENT 2010-12-09 Dissolved 2017-07-04
MARK PRITCHARD WILLIAMS WTGIL LIMITED Director 2016-05-16 CURRENT 2010-03-29 Active
MARK PRITCHARD WILLIAMS WTGISL LIMITED Director 2016-04-21 CURRENT 2010-12-09 Active
MARK PRITCHARD WILLIAMS INGENIE (UK) LIMITED Director 2016-04-21 CURRENT 2013-09-10 Active
MARK PRITCHARD WILLIAMS QUINDELL BUSINESS PROCESS SERVICES LIMITED Director 2015-07-06 CURRENT 1980-04-21 Active
MARK PRITCHARD WILLIAMS WATCHSTONE BRAND ADDITIONS LIMITED Director 2015-05-29 CURRENT 2012-09-27 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS WATCHSTONE TELEMATICS LIMITED Director 2015-05-29 CURRENT 2014-03-07 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UTILITY SUPPLIER SERVICES LIMITED Director 2015-05-29 CURRENT 2011-05-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UK SUN LIMITED Director 2015-05-29 CURRENT 2003-01-21 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SKILLWISE CONSULTING LTD Director 2015-05-29 CURRENT 2013-08-16 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SH AUTO SERVICES LIMITED Director 2015-05-29 CURRENT 2012-04-26 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS QUINDELL FINANCIAL SERVICES LIMITED Director 2015-05-29 CURRENT 2010-07-12 Dissolved 2016-11-08
MARK PRITCHARD WILLIAMS QUINDELL ENTERPRISE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2011-10-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS PHYSIOTHERAPY REHABILITATION SERVICES LIMITED Director 2015-05-29 CURRENT 2009-03-12 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SWB CONSULTING LIMITED Director 2015-05-29 CURRENT 2003-02-26 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS OVERLAND ASSOCIATES LIMITED Director 2015-05-29 CURRENT 2005-04-21 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS ENZYME INTERNATIONAL LIMITED Director 2015-05-29 CURRENT 2002-02-07 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS UTILITY SWITCH LIMITED Director 2015-05-29 CURRENT 2006-09-29 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL MOTOR SERVICES LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL CHAMPION & CHALLENGER METHODS LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-04-11
MARK PRITCHARD WILLIAMS METASKIL GROUP LIMITED Director 2015-05-29 CURRENT 2001-01-30 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS OPEN SQUARE LTD Director 2015-05-29 CURRENT 2003-08-14 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS SMI TELECOMS DISTRIBUTION LIMITED Director 2015-05-29 CURRENT 2012-03-08 Dissolved 2017-10-24
MARK PRITCHARD WILLIAMS SUNLITE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-06-15 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS ENERGY LIMITED Director 2015-05-29 CURRENT 2011-09-22 Dissolved 2018-01-16
MARK PRITCHARD WILLIAMS QPS SOUTH WEST LIMITED Director 2015-05-29 CURRENT 2012-01-23 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS SCAFFOLDING LIMITED Director 2015-05-29 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS REBRAND EXTENSION (UK) LIMITED Director 2015-05-29 CURRENT 2012-07-18 Active
MARK PRITCHARD WILLIAMS ACH MANAGEMENT SERVICES LIMITED Director 2015-05-29 CURRENT 2013-12-02 Dissolved 2018-01-09
MARK PRITCHARD WILLIAMS HUBIO TECHNOLOGIES LIMITED Director 2015-05-29 CURRENT 2002-08-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MAINE FINANCE LIMITED Director 2015-05-29 CURRENT 2007-07-17 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS CONNECTED CAR SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2014-03-14 Active
MARK PRITCHARD WILLIAMS WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active
MARK PRITCHARD WILLIAMS QUINDELL PROPERTY SERVICES LIMITED Director 2015-05-29 CURRENT 2013-02-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS HUBIO SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-11-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS WATCHSTONE LIMITED Director 2015-05-29 CURRENT 2000-10-27 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
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-02DS01Application to strike the company off the register
2020-11-20SH19Statement of capital on 2020-11-20 GBP 0.01
2020-11-20SH20Statement by Directors
2020-11-20CAP-SSSolvency Statement dated 12/11/20
2020-11-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-06-28AP01DIRECTOR APPOINTED MR LEE JAMES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD WILLIAMS
2019-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-07AP01DIRECTOR APPOINTED MR STEFAN LEON BORSON
2018-11-07TM02Termination of appointment of Edward Ian Charles Walker on 2018-11-07
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-05-15PSC05Change of details for Road Angel Group Limited as a person with significant control on 2018-02-13
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 2nd Floor Home Ground Barn Pury Hill Business Park Towcester NN12 7LS England
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 500000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM Clark House Silverstone Circuit Silverstone Northampton Northamptonshire NN12 8GX
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-06AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL ESSACK
2016-06-06AP03Appointment of Mr Edward Ian Charles Walker as company secretary on 2016-05-31
2016-06-06TM02Termination of appointment of Ismail Essack on 2016-05-31
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-17AR0112/05/16 ANNUAL RETURN FULL LIST
2015-11-19AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN SAADI SADIQ
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-19AR0112/05/15 ANNUAL RETURN FULL LIST
2015-04-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29AA01Current accounting period extended from 31/05/14 TO 30/11/14
2014-07-31AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-13AR0112/05/14 FULL LIST
2014-02-28AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-08-20AP03SECRETARY APPOINTED MR ISMAIL ESSACK
2013-08-20AP01DIRECTOR APPOINTED MR HASSAN SADIQ
2013-08-20AP01DIRECTOR APPOINTED MR ISMAIL ESSACK
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEECHAN
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK THICKBROOM
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHAPMAN
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY MARK THICKBROOM
2013-06-03AR0112/05/13 FULL LIST
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FLYNN
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2012-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 43 RIVERSIDE 2 SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP
2012-09-25AP03SECRETARY APPOINTED MARK THICKBROOM
2012-09-25AP01DIRECTOR APPOINTED MR RICHARD MEECHAN
2012-09-25AP01DIRECTOR APPOINTED MARK THICKBROOM
2012-09-25AP01DIRECTOR APPOINTED MR STUART MALCOLM CHAPMAN
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY NATALKA SOKOLOWSKI
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-23AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-05-29AR0112/05/12 FULL LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAY / 11/05/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON FLYNN / 11/05/2012
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-19AR0112/05/11 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-18AR0112/05/10 FULL LIST
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-06-18190LOCATION OF DEBENTURE REGISTER
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-04-28288cSECRETARY'S CHANGE OF PARTICULARS / NATALKA SOKOLOWSKI / 27/04/2009
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-15363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-28363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-06-17288bDIRECTOR RESIGNED
2004-01-20353LOCATION OF REGISTER OF MEMBERS
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 43-44 RIVERSIDE II SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE, ROCHESTER KENT ME2 4DP
2004-01-20288bSECRETARY RESIGNED
2003-12-22288aNEW SECRETARY APPOINTED
2003-11-1488(2)RAD 10/11/03--------- £ SI 49990000@.01=499900 £ IC 100/500000
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-10-03RES04£ NC 100/500000 17/09
2003-10-03123NC INC ALREADY ADJUSTED 17/09/03
2003-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-18363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORPHEOUS HOLDINGS 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 MORPHEOUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-27 Satisfied JAMES WILSON FLYNN
DEBENTURE 2002-07-04 Satisfied HSBC BANK PLC
DEBENTURE 2000-06-06 Satisfied JAMES WILSON FLYNN
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-11-30

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 MORPHEOUS HOLDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MORPHEOUS HOLDINGS LIMITED

MORPHEOUS HOLDINGS LIMITED has registered 1 patents

GB2353647 ,

Domain Names

MORPHEOUS HOLDINGS LIMITED owns 1 domain names.

morpheous.co.uk  

Trademarks
We have not found any records of MORPHEOUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORPHEOUS HOLDINGS 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 (70100 - Activities of head offices) as MORPHEOUS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORPHEOUS HOLDINGS 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 MORPHEOUS HOLDINGS 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 MORPHEOUS HOLDINGS 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.