Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Morag Finance Limited
Morag Finance Limited is an active company incorporated on 18 April 2017 with the registered office located in London, Greater London. Morag Finance Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10727355
Private limited company
Age
8 years
Incorporated
18 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 April 2025
(4 months ago)
Next confirmation dated
17 April 2026
Due by
1 May 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Morag Finance Limited
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on
14 Apr 2025
(4 months ago)
Previous address was
1 Bartholomew Lane London EC2N 2AX England
Companies in E14 5HU
Telephone
Unreported
Email
Unreported
Website
Alterdomus.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.4) Limited
Director
CSC Directors (No.3) Limited
Director
Alasdair James David Watson
Director • British • Lives in UK • Born in Sep 1970
CSC Corporate Services (London) Limited
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Premiertel Plc
CSC Directors (No.4) Limited, Alasdair James David Watson, and 1 more are mutual people.
Active
Diament Limited
CSC Directors (No.3) Limited and CSC Directors (No.4) Limited are mutual people.
Active
KML Mortgage Services Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Gracechurch Card (Holdings) Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited and CSC Directors (No.4) Limited are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6.24M
Increased by £1.79M (+40%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.24M
Increased by £1.79M (+40%)
Total Liabilities
-£6.24M
Increased by £1.79M (+40%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
11 Months Ago on 9 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Get Alerts
Get Credit Report
Discover Morag Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 April 2025 with updates
Submitted on 30 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 17 April 2024 with updates
Submitted on 2 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs