CompanyTrack
M

MORALIS GROUP LIMITED

Active London

Activities of head offices

58 employees Website
Professional services Other Professional services Activities of head offices
M

MORALIS GROUP LIMITED

Activities of head offices

Founded 17 Jan 2014 Active London, United Kingdom 58 employees moralis.group
Professional services Other Professional services Activities of head offices
Accounts Submitted 20 Oct 2025
Confirmation Statement Submitted 23 Dec 2024
Net assets £109.10M £32.09M 2024 year on year
Total assets £132.80M £24.24M 2024 year on year
Total Liabilities £23.70M £7.85M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Wood Lodge 98-106 High Road South Woodford London E18 2QH United Kingdom

Office ()

Estate Way, Leyton, London, E10 7JQ

Credit Report

Discover MORALIS GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£28.38M

Increased by £13.07M (+85%)

Net Assets

£109.10M

Increased by £32.09M (+42%)

Total Liabilities

£23.70M

Decreased by £7.85M (-25%)

Turnover

£19.72M

Decreased by £31.23M (-61%)

Employees

58

Decreased by 252 (-81%)

Debt Ratio

18%

Decreased by 11 (-38%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 103,060 Shares £18.60m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 May 20141£18.49m£18.49m
22 May 2014103,059£103k£1

Officers

Officers

4 active 1 resigned
Status
David William ThompsonDirectorBritishUnited Kingdom7817 Jan 2014Active
Garry Martin HobsonDirectorBritishUnited Kingdom5517 Jan 2014Active
Grant David ThompsonDirectorBritishUnited Kingdom5317 Jan 2014Active
Soliman MotalaDirectorBritishUnited Kingdom4520 Sept 2017Active

Shareholders

Shareholders (5)

The Trustees Of David Thompson No 1 Discretionary Settlement
55.1%
42,62223 Dec 2024
Joan Thompson
14.9%
11,53023 Dec 2024
The Trustees Of David Thompson No 2 Discretionary Settlement
8.5%
6,58323 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

David William Thompson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1947
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MORALIS GROUP LIMITED Current Company
GBN COMMERCIAL VEHICLE REPAIRS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
G.B.N. LOGISTICS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAPTOR PROPS LTD united kingdom shares 75 to 100 percent
RVL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RVL INVEST LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
R.V.L. PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM THOMPSON HOMES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
20 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(47 pages)
24 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
23 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-01 with updatesView(6 pages)
10 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(48 pages)
26 Jan 2024AccountsAnnual accounts made up to 2024-02-28View(1 page)
20 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

24 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

23 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-01 with updates

10 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

26 Jan 2024 Accounts

Annual accounts made up to 2024-02-28

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 20 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 24 Jun 2025

Confirmation statement made on 2024-12-01 with updates

1 years ago on 23 Dec 2024

Annual accounts made up to 2024-03-31

1 years ago on 10 Dec 2024

Annual accounts made up to 2024-02-28

2 years ago on 26 Jan 2024