CompanyTrack
M

MORRISON WARD ASSOCIATES LIMITED

Active London

Financial intermediation not elsewhere classified

14 employees Website
Financial services Financial intermediation not elsewhere classified
M

MORRISON WARD ASSOCIATES LIMITED

Financial intermediation not elsewhere classified

Founded 15 Jun 2006 Active London, England 14 employees morrisonward.co.uk
Financial services Financial intermediation not elsewhere classified
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 23 Jun 2025
Net assets £3.75M £288.63K 2023 year on year
Total assets £3.93M £275.61K 2023 year on year
Total Liabilities £172.91K £13.02K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Floor 4 11 Leadenhall Street London EC3V 1LP England

Office (London)

135C, MWA House, Sheen Ln, London SW14 8AE

Office (SW14 8AE)

MWA House, 135c Sheen Lane

Credit Report

Discover MORRISON WARD ASSOCIATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£2.64M

Increased by £70.94k (+3%)

Net Assets

£3.75M

Increased by £288.63k (+8%)

Total Liabilities

£172.91k

Decreased by £13.02k (-7%)

Turnover

N/A

Employees

14

Debt Ratio

4%

Decreased by 1 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Jeremy Paul GibsonDirectorBritishEngland5210 Jul 2024Active
John Fraser MorrisonDirectorBritishEngland5715 Jun 2006Active
Mayank PrakashDirectorBritishEngland5321 Oct 2025Active

Shareholders

Shareholders (3)

Pivotal Growth Limited
100.0%
423 Jun 2025
Lucy Susan Morrison
0.0%
023 Jun 2025
John Morrison
0.0%
023 Jun 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

John Fraser Morrison

British

Active
Notified 30 Jun 2016
Residence England
DOB March 1968
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Pivotal Growth Limited

United Kingdom

Active
Notified 10 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

PIVOTAL GROWTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTTRAM MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTTRAM TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MORRISON WARD ASSOCIATES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025OfficersTermination of Simon David Embley as director on 2025-10-21View(1 page)
21 Oct 2025OfficersAppointment of Mr Mayank Prakash as director on 2025-10-21View(2 pages)
6 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
23 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-15 with updatesView(4 pages)
17 Jul 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Oct 2025 Officers

Termination of Simon David Embley as director on 2025-10-21

21 Oct 2025 Officers

Appointment of Mr Mayank Prakash as director on 2025-10-21

6 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

23 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-15 with updates

17 Jul 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Simon David Embley as director on 2025-10-21

4 months ago on 21 Oct 2025

Appointment of Mr Mayank Prakash as director on 2025-10-21

4 months ago on 21 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 6 Oct 2025

Confirmation statement made on 2025-06-15 with updates

8 months ago on 23 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 17 Jul 2024