ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allan Morris Limited

Allan Morris Limited is a dormant company incorporated on 14 November 2017 with the registered office located in Birmingham, West Midlands. Allan Morris Limited was registered 7 years ago.
Status
Dormant
Dormant since incorporation
Company No
11061850
Private limited company
Age
7 years
Incorporated 14 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2025 (25 days ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (11 months remaining)
Last change occurred 19 days ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Smithfield House, 24-28 Digbeth
Birmingham
West Midlands
B5 6BS
United Kingdom
Address changed on 19 Aug 2025 (20 days ago)
Previous address was Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Telephone
01244533320
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1967
PSC • Director • Pakistani • Lives in England • Born in Nov 1971 • Entrepreneur
Director • British • Lives in England • Born in Nov 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bluewasp Media Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Apex Landscapes Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Dogs Go Woof Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Conde Lines Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Pizza Deals Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Raw Dog Food Kent Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Scooters Bar UK Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Immotech Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
19 Days Ago on 20 Aug 2025
Registered Address Changed
20 Days Ago on 19 Aug 2025
Mr Zahid Bhatti Appointed
25 Days Ago on 14 Aug 2025
Zahid Bhatti (PSC) Appointed
25 Days Ago on 14 Aug 2025
Nuala Thornton (PSC) Resigned
25 Days Ago on 14 Aug 2025
Nuala Thornton Resigned
25 Days Ago on 14 Aug 2025
Cfs Secretaries Limited (PSC) Resigned
25 Days Ago on 14 Aug 2025
Dormant Accounts Submitted
9 Months Ago on 12 Dec 2024
Nuala Thornton (PSC) Appointed
9 Months Ago on 15 Nov 2024
Mrs Nuala Thornton Appointed
9 Months Ago on 15 Nov 2024
Get Credit Report
Discover Allan Morris Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 August 2025 with updates
Submitted on 20 Aug 2025
Notification of Zahid Bhatti as a person with significant control on 14 August 2025
Submitted on 20 Aug 2025
Appointment of Mr Zahid Bhatti as a director on 14 August 2025
Submitted on 20 Aug 2025
Cessation of Cfs Secretaries Limited as a person with significant control on 14 August 2025
Submitted on 19 Aug 2025
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Smithfield House, 24-28 Digbeth Birmingham West Midlands B5 6BS on 19 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Nuala Thornton as a director on 14 August 2025
Submitted on 19 Aug 2025
Cessation of Nuala Thornton as a person with significant control on 14 August 2025
Submitted on 19 Aug 2025
Notification of Nuala Thornton as a person with significant control on 15 November 2024
Submitted on 12 Dec 2024
Accounts for a dormant company made up to 30 November 2024
Submitted on 12 Dec 2024
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year