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

MORNING DATA LIMITED

UNIT 6B MEY HOUSE BRIDPORT ROAD, POUNDBURY, DORCHESTER, DT1 3QY,
Company Registration Number
02720975
Private Limited Company
Active

Company Overview

About Morning Data Ltd
MORNING DATA LIMITED was founded on 1992-06-08 and has its registered office in Dorchester. The organisation's status is listed as "Active". Morning Data Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MORNING DATA LIMITED
 
Legal Registered Office
UNIT 6B MEY HOUSE BRIDPORT ROAD
POUNDBURY
DORCHESTER
DT1 3QY
Other companies in DT2
 
Filing Information
Company Number 02720975
Company ID Number 02720975
Date formed 1992-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB614558634  
Last Datalog update: 2023-08-06 09:13:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORNING DATA 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.
Companies with same name MORNING DATA LIMITED
The following companies were found which have the same name as MORNING DATA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORNING DATA SCIENCE (HONGKONG) LIMITED Unknown Company formed on the 2023-10-17

Company Officers of MORNING DATA LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE ELIZABETH MOORE
Company Secretary 2016-04-01
PAUL BUCKLE
Director 2016-04-12
DON KEALON PATRICK CANTWELL
Director 2010-09-17
JANET CROPPER
Director 2006-02-23
MAREK WILLIAM RALPH CROPPER
Director 1993-06-08
KIRSTIN JUDITH DUFFIELD
Director 2005-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE KIDWELL
Director 2017-11-10 2018-03-29
KIRSTIN JUDITH DUFFIELD
Company Secretary 2014-05-25 2016-04-01
MICHAEL ANDREW SKINNER
Director 2012-08-24 2015-02-17
JANET CROPPER
Company Secretary 1993-06-08 2014-05-25
PHILLIP ANTHONY COLLINS
Director 2010-09-01 2013-08-01
CHARLES KEITH HARWOOD
Director 2007-01-01 2008-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-06-08 1993-06-08
WATERLOW NOMINEES LIMITED
Nominated Director 1992-06-08 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DON KEALON PATRICK CANTWELL IRIS INSURANCE BROKERS LIMITED Director 2011-04-26 CURRENT 2000-09-15 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
2023-07-19CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR MAREK WILLIAM RALPH CROPPER
2023-06-08APPOINTMENT TERMINATED, DIRECTOR JANET CROPPER
2023-06-08APPOINTMENT TERMINATED, DIRECTOR DON KEALON PATRICK CANTWELL
2023-06-08Termination of appointment of Suzanne Elizabeth Moore on 2023-05-25
2023-06-08CESSATION OF KIRSTIN JUDITH DUFFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08Notification of Verisk Specialty Business Solutions Limited as a person with significant control on 2023-05-25
2023-06-08DIRECTOR APPOINTED THOMAS WONG
2023-06-08DIRECTOR APPOINTED RICHARD REGGEL
2023-06-08DIRECTOR APPOINTED HELEN BANTON
2023-05-02Unaudited abridged accounts made up to 2022-12-31
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-05-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-05-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE ELIZABETH MOORE on 2020-04-01
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARD
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BUTLER
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT PEMBERY
2019-06-17AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-04-17CH01Director's details changed for Mr Stephen Card on 2019-04-15
2019-04-15AP01DIRECTOR APPOINTED MR STUART SCOTT PEMBERY
2019-04-15CH01Director's details changed for Mr Stephen Card on 2019-04-15
2019-04-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027209750003
2018-11-12CH01Director's details changed for Mr Stephen Card on 2018-11-12
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT PEMBERY
2018-11-06AP01DIRECTOR APPOINTED MR STUART SCOTT PEMBERY
2018-10-17AP01DIRECTOR APPOINTED MR CHRISTIAN BUTLER
2018-10-16CH01Director's details changed for Mr Stephen Card on 2018-10-16
2018-10-16AP01DIRECTOR APPOINTED MR STEPHEN CARD
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM The Old Engine Shed Briantspuddle Dorchester Dorset DT2 7HR
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE KIDWELL
2017-11-13CH01Director's details changed for Mr Steve Kiddle on 2017-11-10
2017-11-10AP01DIRECTOR APPOINTED MR STEVE KIDDLE
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100105
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH LOVELESS / 27/05/2017
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH LOVELESS / 27/05/2017
2017-05-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DON KEALON PATRICK CANTWELL / 01/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DON KEALON PATRICK CANTWELL / 01/02/2017
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100105
2016-06-28AR0128/05/16 ANNUAL RETURN FULL LIST
2016-04-29AP01DIRECTOR APPOINTED MR PAUL BUCKLE
2016-04-29AP03Appointment of Mrs Suzanne Elizabeth Loveless as company secretary on 2016-04-01
2016-04-29TM02Termination of appointment of Kirstin Judith Duffield on 2016-04-01
2016-02-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100105
2015-07-09AR0128/05/15 ANNUAL RETURN FULL LIST
2015-05-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKINNER
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100105
2014-07-09AR0128/05/14 FULL LIST
2014-07-09AP03SECRETARY APPOINTED MRS KIRSTIN JUDITH DUFFIELD
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COLLINS
2014-07-09TM02APPOINTMENT TERMINATED, SECRETARY JANET CROPPER
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COLLINS
2014-05-07AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-02AR0128/05/13 FULL LIST
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027209750003
2013-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-10AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-11RES01ADOPT ARTICLES 30/08/2012
2012-10-11SH0131/08/12 STATEMENT OF CAPITAL GBP 100105
2012-08-24AP01DIRECTOR APPOINTED MR MICHAEL ANDREW SKINNER
2012-06-14AR0128/05/12 FULL LIST
2012-03-16AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DON KEALON PATRICK CANTWELL / 30/08/2011
2011-06-14AR0128/05/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DON KEALON PATRICK CANTWELL / 28/05/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY COLLINS / 28/05/2011
2011-05-20AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM THE GRANARY THE OLD DAIRY BRIANTSPUDDLE DORSET DT2 7HT
2010-10-19AP01DIRECTOR APPOINTED MR PHILLIP ANTHONY COLLINS
2010-10-19AP01DIRECTOR APPOINTED MR DON KEALON PATRICK CANTWELL
2010-07-26AR0128/05/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIN JUDITH DUFFIELD / 28/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAREK WILLIAM RALPH CROPPER / 28/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CROPPER / 28/05/2010
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM THE OLD DRYER HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET DT11 8JF
2009-06-22363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-16AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HARWOOD
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-26363sRETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 4 SOUTH TERRACE SOUTH STREET DORCHESTER DORSET DT1 1DE
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-08-20363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-08-20353LOCATION OF REGISTER OF MEMBERS
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 25E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST
2006-06-13363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-07363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-03-04RES04NC INC ALREADY ADJUSTED 01/02/05
2005-03-04123£ NC 1400/1500 01/02/05
2005-03-0488(2)RAD 01/02/05--------- £ SI 1@1=1 £ IC 104/105
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-11363sRETURN MADE UP TO 28/05/04; NO CHANGE OF MEMBERS
2004-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-04363sRETURN MADE UP TO 28/05/03; NO CHANGE OF MEMBERS
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 2E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST
2002-09-10ELRESS366A DISP HOLDING AGM 12/08/02
2002-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-14123NC INC ALREADY ADJUSTED 10/04/02
2002-05-14RES04£ NC 1000/1400 10/04/0
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-06-12363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
1993-06-21Return made up to 08/06/93; full list of members
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MORNING DATA 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 MORNING DATA 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
2013-06-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-03-26 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-01-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
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 MORNING DATA LIMITED

Intangible Assets
Patents
We have not found any records of MORNING DATA LIMITED registering or being granted any patents
Domain Names

MORNING DATA LIMITED owns 1 domain names.

morningdata.co.uk  

Trademarks
We have not found any records of MORNING DATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORNING DATA 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 (62020 - Information technology consultancy activities) as MORNING DATA LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MORNING DATA 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 MORNING DATA 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 MORNING DATA 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.