THOMAS MURRAY SYSTEMS LIMITED
Overview
Company Name | THOMAS MURRAY SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04202273 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THOMAS MURRAY SYSTEMS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is THOMAS MURRAY SYSTEMS LIMITED located?
Registered Office Address | Smiths Square 77-85 Fulham Palace Road W6 8JA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THOMAS MURRAY SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
THOMAS MURRAY RATINGS LIMITED | Apr 19, 2001 | Apr 19, 2001 |
What are the latest accounts for THOMAS MURRAY SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THOMAS MURRAY SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Apr 19, 2026 |
---|---|
Next Confirmation Statement Due | May 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 19, 2025 |
Overdue | No |
What are the latest filings for THOMAS MURRAY SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 19, 2025 with updates | 10 pages | CS01 | ||
Registered office address changed from 1 Farrier's Yard 77-85 Fulham Palace Road London W6 8AH England to Smiths Square 77-85 Fulham Palace Road London W6 8JA on Mar 18, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Apr 19, 2024 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 19, 2023 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Apr 19, 2020 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Apr 19, 2019 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Apr 19, 2018 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Change of details for Mr Simon Richard Thomas as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Mar 31, 2016 | 30 pages | AA | ||
Registered office address changed from No 1 Farriers Yard 77-85 Fulham Palace Road London W6 8AH England to 1 Farrier's Yard 77-85 Fulham Palace Road London W6 8AH on Jun 05, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Apr 19, 2017 with updates | 14 pages | CS01 | ||
Registered office address changed from 1 Farrier's Yard Farriers Yard 77-85 Fulham Palace Road London W6 8AH England to No 1 Farriers Yard 77-85 Fulham Palace Road London W6 8AH on May 21, 2017 | 1 pages | AD01 | ||
Appointment of Mrs Chantal Aline Thomas as a secretary on Apr 08, 2017 | 2 pages | AP03 | ||
Termination of appointment of Peter Nigel Sturdy as a secretary on Apr 07, 2017 | 1 pages | TM02 | ||
Registered office address changed from Horatio House 77-85 Fulham Palace Road London W6 8JA to 1 Farrier's Yard Farriers Yard 77-85 Fulham Palace Road London W6 8AH on May 10, 2017 | 1 pages | AD01 | ||
Who are the officers of THOMAS MURRAY SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Chantal Aline | Secretary | 77-85 Fulham Palace Road W6 8JA London Smiths Square United Kingdom | 231150720001 | |||||||
FISHWICK, Roger Charles, Mr. | Director | Mallards Linden Chase TN13 3JU Sevenoaks Kent | United Kingdom | British | Director | 92225630001 | ||||
THOMAS, Simon Richard | Director | 77-85 Fulham Palace Road W6 8JA London Smiths Square United Kingdom | United Kingdom | British | Director | 9954720008 | ||||
STURDY, Peter Nigel | Secretary | 56 Southlands Avenue BR6 9NF Orpington Kent | British | 74445430001 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of THOMAS MURRAY SYSTEMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Richard Thomas | Apr 06, 2016 | 77-85 Fulham Palace Road W6 8JA London Smiths Square United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0