MCMURDO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMCMURDO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06952856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCMURDO LIMITED?

    • Manufacture of other electronic and electric wires and cables (27320) / Manufacturing

    Where is MCMURDO LIMITED located?

    Registered Office Address
    Holbrook Court E1 Cumberland Business Centre
    Northumberland Road
    PO5 1DS Southsea
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MCMURDO LIMITED?

    Previous Company Names
    Company NameFromUntil
    OROLIA LIMITEDMar 30, 2012Mar 30, 2012
    MCMURDO LIMITEDAug 25, 2009Aug 25, 2009
    SILBURY 384 LIMITEDJul 06, 2009Jul 06, 2009

    What are the latest accounts for MCMURDO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MCMURDO LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for MCMURDO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2020

    26 pagesAAMD

    Confirmation statement made on Mar 16, 2022 with updates

    5 pagesCS01

    Notification of Paul Smulders as a person with significant control on Apr 01, 2021

    2 pagesPSC01

    Cessation of Laurent Asscher as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Registered office address changed from No 7 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY United Kingdom to Holbrook Court E1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on Aug 25, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2021

    RES15

    Termination of appointment of Thierry Delhomme as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Seas of Solutions Bv as a director on Apr 01, 2021

    2 pagesAP02

    Registered office address changed from Silver Point Airport Service Road Portsmouth PO3 5PB to No 7 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY on Apr 01, 2021

    1 pagesAD01

    Appointment of Mr Paul Smulders as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Isabelle Melody as a secretary on Apr 01, 2021

    1 pagesTM02

    Statement of capital following an allotment of shares on Mar 23, 2021

    • Capital: GBP 16,774,001
    3 pagesSH01

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Who are the officers of MCMURDO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMULDERS, Paul
    Blauw-Roodlaan 100
    2718 Sj Zoetermeer
    Netwave Systems Bv
    Netherlands
    Director
    Blauw-Roodlaan 100
    2718 Sj Zoetermeer
    Netwave Systems Bv
    Netherlands
    NetherlandsDutchManaging Director281587080001
    SEAS OF SOLUTIONS BV
    2991 WB Barendrecht
    Molenleede 42
    Netherlands
    Director
    2991 WB Barendrecht
    Molenleede 42
    Netherlands
    Legal FormCORPORATE
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityNETHERLANDS
    Registration NumberNL 81924666
    281587090001
    FOSTER, Ian
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    Secretary
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    British77853110001
    MELODY, Isabelle
    Airport Service Road
    PO3 5PB Portsmouth
    Silver Point
    Hampshire
    United Kingdom
    Secretary
    Airport Service Road
    PO3 5PB Portsmouth
    Silver Point
    Hampshire
    United Kingdom
    236113900001
    COURTOIS, Jean-Yves
    Airport Service Road
    PO3 5PB Portsmouth
    Silver Point
    Hampshire
    United Kingdom
    Director
    Airport Service Road
    PO3 5PB Portsmouth
    Silver Point
    Hampshire
    United Kingdom
    FranceFrenchChairman147130010002
    DELHOMME, Thierry
    Airport Service Road
    PO3 5PB Portsmouth
    Silver Point
    Hampshire
    United Kingdom
    Director
    Airport Service Road
    PO3 5PB Portsmouth
    Silver Point
    Hampshire
    United Kingdom
    FranceFrenchGeneral Manager207629640001
    FRANCOIS, Christophe
    La Deciate, 811
    Chemin Du Retenaou
    06220 Vallauris
    Lot 3,
    France
    Director
    La Deciate, 811
    Chemin Du Retenaou
    06220 Vallauris
    Lot 3,
    France
    FranceFrenchChief Financial Officer134881350001
    GRILLO, Joseph James
    670 Pequot Ave
    New London
    Connecticut 06320
    Usa
    Director
    670 Pequot Ave
    New London
    Connecticut 06320
    Usa
    United StatesAmericanCeo221453840001
    HAMBLETON, Jonathan Lee
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    Director
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    United KingdomBritishSolicitor53271120002
    HARRISON, Jeremy
    Seaward Avenue
    Barton On Sea
    BH25 7HL New Milton
    23
    Hampshire
    United Kingdom
    Director
    Seaward Avenue
    Barton On Sea
    BH25 7HL New Milton
    23
    Hampshire
    United Kingdom
    EnglandBritishSales And Marketing Director140298320001
    HEELEY, Justine Koren
    Airport Service Road
    PO3 5PB Portsmouth
    Silver Point
    Hampshire
    England
    Director
    Airport Service Road
    PO3 5PB Portsmouth
    Silver Point
    Hampshire
    England
    EnglandBritishNone191170780001
    LEWIS, Gwynne Dudley Welford
    Airport Service Road
    SO32 2QH Portsmouth
    Silverpoint
    Hampshire
    United Kingdom
    Director
    Airport Service Road
    SO32 2QH Portsmouth
    Silverpoint
    Hampshire
    United Kingdom
    EnglandBritishProduct Line Director275752440001
    TARSICI, Teodor
    Route Des Dolines
    06560 Valbonne
    2405
    France
    Director
    Route Des Dolines
    06560 Valbonne
    2405
    France
    FranceRomanianFinancial Director259021050001
    WINGROVE, Philip Jason George
    Airport Service Road
    PO3 5PB Portsmouth
    Silverpoint
    Hampshire
    United Kingdom
    Director
    Airport Service Road
    PO3 5PB Portsmouth
    Silverpoint
    Hampshire
    United Kingdom
    United KingdomEnglishOperation Director229616770001

    Who are the persons with significant control of MCMURDO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Smulders
    Blauw-Roodlaan 100
    2718 Sj Zoetermeer
    Netwave Systems Bv
    Netherlands
    Apr 01, 2021
    Blauw-Roodlaan 100
    2718 Sj Zoetermeer
    Netwave Systems Bv
    Netherlands
    No
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Laurent Asscher
    Europa Residence
    98000 Monaco
    Place Des Moulins
    Monaco
    Mar 16, 2018
    Europa Residence
    98000 Monaco
    Place Des Moulins
    Monaco
    Yes
    Nationality: Belgian
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for MCMURDO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2016Mar 16, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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