Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN INNOVATION & TECHNOLOGY LTD
Company Information for

MORGAN INNOVATION & TECHNOLOGY LTD

UNIT 17, PETERSFIELD BUSINESS PARK, BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 3QA,
Company Registration Number
02174066
Private Limited Company
Active

Company Overview

About Morgan Innovation & Technology Ltd
MORGAN INNOVATION & TECHNOLOGY LTD was founded on 1987-10-06 and has its registered office in Petersfield. The organisation's status is listed as "Active". Morgan Innovation & Technology Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORGAN INNOVATION & TECHNOLOGY LTD
 
Legal Registered Office
UNIT 17
PETERSFIELD BUSINESS PARK, BEDFORD ROAD
PETERSFIELD
HAMPSHIRE
GU32 3QA
Other companies in GU32
 
Previous Names
MORGAN AUTOMATION LIMITED02/12/2010
Filing Information
Company Number 02174066
Company ID Number 02174066
Date formed 1987-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB474326734  
Last Datalog update: 2024-03-06 21:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN INNOVATION & TECHNOLOGY LTD
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 MORGAN INNOVATION & TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH CLARKE
Company Secretary 1992-03-30
HOWARD MORGAN CLARKE
Director 1987-10-13
NIGEL DAVID CLARKE
Director 2014-10-23
SUSAN ELIZABETH CLARKE
Director 1987-10-13
JAMES QUEST
Director 2014-03-28
MARTIN ANDREW ROWLAND
Director 2011-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL SMITH
Director 2011-10-13 2015-04-16
RICHARD THOMAS REICH
Director 2011-10-13 2013-08-31
ROBERT WILLIAM POVEY
Director 2005-07-01 2010-08-23
ALEXANDER MURRAY GILES MCCOMBIE
Director 1997-05-01 2001-12-31
ALEX MACGREGOR MASON
Director 1997-05-01 1999-05-24
JONATHAN HUGH BELFIELD
Director 1992-05-18 1998-02-27
COLIN HENRY LEE
Director 1994-09-01 1995-12-31
ERIK VEEB BJORNSGAARD
Director 1993-03-30 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD MORGAN CLARKE SALURATE LIMITED Director 2011-06-22 CURRENT 2011-05-27 Active
HOWARD MORGAN CLARKE EARTHWORKS TRUST LIMITED Director 2000-02-11 CURRENT 1995-01-19 Active
SUSAN ELIZABETH CLARKE SALURATE LIMITED Director 2011-06-22 CURRENT 2011-05-27 Active
JAMES QUEST DECK42 LIMITED Director 2016-05-11 CURRENT 2016-05-05 Active
MARTIN ANDREW ROWLAND ROWLAND JEFFRIES LIMITED Director 2017-02-01 CURRENT 2009-02-02 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND LONDON RENEWABLE ENERGY LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND CORBY RENEWABLE ENERGY LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND ICOMPASSUK LIMITED Director 2015-08-26 CURRENT 2009-07-11 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND RED RABBIT SOFTWARE LIMITED Director 2015-08-17 CURRENT 1983-01-25 Active
MARTIN ANDREW ROWLAND EXAM ON DEMAND LIMITED Director 2015-04-01 CURRENT 2001-02-05 Dissolved 2016-09-20
MARTIN ANDREW ROWLAND YORKSHIRE RECYCLING & RENEWABLE ENERGY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND CORBY RECYCLING & RENEWABLE ENERGY LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND ARMA THERAPEUTICS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Dissolved 2017-09-12
MARTIN ANDREW ROWLAND DRENL LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND DRENL POWER SALES LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND CHI CHUMS LTD Director 2012-05-15 CURRENT 2011-06-10 Dissolved 2016-12-13

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 021740660006
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 021740660007
2023-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021740660007
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14SH06Cancellation of shares. Statement of capital on 2021-02-09 GBP 970
2021-06-14SH03Purchase of own shares
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-01RES01ADOPT ARTICLES 01/12/20
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW ROWLAND
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-05-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-04-20SH08Change of share class name or designation
2016-04-20RES12Resolution of varying share rights or name
2016-04-20RES01ADOPT ARTICLES 23/03/2016
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-06AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021740660005
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021740660004
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL SMITH
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-17AR0113/03/15 ANNUAL RETURN FULL LIST
2014-10-23AP01DIRECTOR APPOINTED MR NIGEL DAVID CLARKE
2014-04-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AP01DIRECTOR APPOINTED MR JAMES QUEST
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REICH
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-24AR0113/03/12 FULL LIST
2011-10-13AP01DIRECTOR APPOINTED MR ROBERT PAUL SMITH
2011-10-13AP01DIRECTOR APPOINTED MR RICHARD THOMAS REICH
2011-03-21AR0113/03/11 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED MR MARTIN ANDREW ROWLAND
2011-03-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM RAKE HEATH HOUSE LONDON ROAD HILL BROW LISS HAMPSHIRE GU33 7NT
2010-12-02RES15CHANGE OF NAME 02/12/2010
2010-12-02CERTNMCOMPANY NAME CHANGED MORGAN AUTOMATION LIMITED CERTIFICATE ISSUED ON 02/12/10
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POVEY
2010-03-24AR0113/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH CLARKE / 24/03/2010
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-07-21363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-06-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-301.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2006-03-16363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-191.318/10/05 ABSTRACTS AND PAYMENTS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09288aNEW DIRECTOR APPOINTED
2005-05-17363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-12-221.318/10/04 ABSTRACTS AND PAYMENTS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 23/03/04; NO CHANGE OF MEMBERS
2003-12-101.318/10/03 ABSTRACTS AND PAYMENTS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-06363(288)DIRECTOR RESIGNED
2003-06-06363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-12-021.318/10/02 ABSTRACTS AND PAYMENTS
2002-11-271.318/10/02 ABSTRACTS AND PAYMENTS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-291.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-04-04363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-05-17363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-13288bDIRECTOR RESIGNED
1999-04-12363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-03-25363sRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1998-03-12288bDIRECTOR RESIGNED
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-12-11287REGISTERED OFFICE CHANGED ON 11/12/97 FROM: WISE AND CO 50 WEST STREET FARNHAM SURREY GU9 7DX
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1997-07-20363aRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1997-07-20288cDIRECTOR'S PARTICULARS CHANGED
1997-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to MORGAN INNOVATION & TECHNOLOGY LTD 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 MORGAN INNOVATION & TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-26 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2015-08-13 Outstanding SANTANDER UK PLC
ALL ASSETS DEBENTURE 2013-03-12 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1991-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-03-10 Satisfied SYKE AUTOMATED SYSTEMS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MORGAN INNOVATION & TECHNOLOGY LTD

Intangible Assets
Patents
We have not found any records of MORGAN INNOVATION & TECHNOLOGY LTD registering or being granted any patents
Domain Names

MORGAN INNOVATION & TECHNOLOGY LTD owns 2 domain names.

morganiat.co.uk   morgan-iat.co.uk  

Trademarks

Trademark applications by MORGAN INNOVATION & TECHNOLOGY LTD

MORGAN INNOVATION & TECHNOLOGY LTD is the Original Applicant for the trademark REALSIM ™ (87805999) through the USPTO on the 2018-02-21
Computer peripheral devices for applying combinations of pressure, vibration and heating and cooling to parts of the body, namely, haptics devices for creating artifical reality
MORGAN INNOVATION & TECHNOLOGY LTD is the Original Applicant for the trademark REALSIM ™ (87805999) through the USPTO on the 2018-02-21
Computer peripheral devices for applying combinations of pressure, vibration and heating and cooling to parts of the body, namely, haptics devices for creating artifical reality
MORGAN INNOVATION & TECHNOLOGY LTD is the Original Applicant for the trademark REALSIM ™ (87805999) through the USPTO on the 2018-02-21
Computer peripheral devices for applying combinations of pressure, vibration and heating and cooling to parts of the body, namely, haptics devices for creating artifical reality
MORGAN INNOVATION & TECHNOLOGY LTD is the Original Applicant for the trademark REALSIM ™ (87805999) through the USPTO on the 2018-02-21
Computer peripheral devices for applying combinations of pressure, vibration and heating and cooling to parts of the body, namely, haptics devices for creating artifical reality
Income
Government Income

Government spend with MORGAN INNOVATION & TECHNOLOGY LTD

Government Department Income DateTransaction(s) Value Services/Products
East Hants Council 2014-11-05 GBP £589
East Hants Council 2014-10-10 GBP £1,648
East Hants Council 2014-09-11 GBP £581
East Hants Council 2014-08-29 GBP £581
East Hants Council 2014-08-26 GBP £1,094
East Hants Council 2014-07-11 GBP £581
East Hants Council 2014-06-13 GBP £581
East Hants Council 2014-05-09 GBP £581
East Hants Council 2014-05-02 GBP £562
East Hants Council 2014-03-25 GBP £562
East Hants Council 2014-03-07 GBP £1,125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORGAN INNOVATION & TECHNOLOGY LTD 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
MORGAN INNOVATION & TECHNOLOGY LTD has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 393,228

CategoryAward Date Award/Grant
Morgan-IAT: Haptic Sensory System for the Hand : Smart - Proof of Concept 2014-05-01 £ 99,998
Morgan Innovation & Technology Ltd Study to examine the feasibility of establishing a Tele-Health Testing Service for pre eclampsia in ante-natal care : Smart - Proof of Market 2014-01-01 £ 25,000
Saline Infusion Pump Monitoring & Alarm System (SIPMAS) : Smart - Proof of Market 2013-04-01 £ 25,000
Predictive Test for Pre Eclampsia (PTPE) : Smart - Development of Prototype 2013-01-01 £ 243,230

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MORGAN INNOVATION & TECHNOLOGY LTD 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.