MURA TECHNOLOGY LIMITED

MURA TECHNOLOGY 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 NameMURA TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10520772
    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 MURA TECHNOLOGY LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MURA TECHNOLOGY LIMITED located?

    Registered Office Address
    Main Building, Wilton Centre
    Redcar
    TS10 4RF Cleveland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MURA TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARMSTRONG CHEMICALS LIMITEDDec 12, 2016Dec 12, 2016

    What are the latest accounts for MURA TECHNOLOGY 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 MURA TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2027
    Next Confirmation Statement DueFeb 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2026
    OverdueNo

    What are the latest filings for MURA TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart John Baxter Bradie as a director on Mar 25, 2026

    1 pagesTM01

    Appointment of Mr Andrew Marino Goodwin as a director on Mar 25, 2026

    2 pagesAP01

    Registration of charge 105207720002, created on Mar 23, 2026

    34 pagesMR01

    Confirmation statement made on Feb 08, 2026 with updates

    14 pagesCS01

    Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE United Kingdom to Main Building, Wilton Centre Redcar Cleveland TS10 4RF on Jan 26, 2026

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2024

    53 pagesAA

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 28.906461
    3 pagesSH01

    Confirmation statement made on Feb 08, 2025 with updates

    14 pagesCS01

    Termination of appointment of Larry Ciccarelli as a director on Nov 17, 2024

    1 pagesTM01

    Termination of appointment of Robin Francis Chamberlayne as a director on Nov 17, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Statement of capital following an allotment of shares on Aug 16, 2024

    • Capital: GBP 28.716975
    3 pagesSH01

    Appointment of Mr Douglas Nick Kelly as a director on May 02, 2024

    2 pagesAP01

    Termination of appointment of Douglas Nick Kelly as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Stuart John Baxter Bradie as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 08, 2024 with updates

    3 pagesCS01

    Appointment of Mr Justin O'connor as a director on Feb 01, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 08, 2023 with updates

    15 pagesCS01

    Director's details changed for Dr Stephen William Mahon on May 23, 2023

    2 pagesCH01

    Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on May 22, 2023

    1 pagesAD01

    Statement of capital following an allotment of shares on Apr 03, 2023

    • Capital: GBP 28.526715
    3 pagesSH01

    Appointment of External Officer Limited as a secretary on Mar 29, 2023

    2 pagesAP04

    Statement of capital following an allotment of shares on Feb 22, 2023

    • Capital: GBP 26.963109
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MURA TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXTERNAL OFFICER LIMITED
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge, Beeston Lane
    United Kingdom
    Secretary
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge, Beeston Lane
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07336084
    155265320001
    GOODWIN, Andrew Marino
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    Director
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    United KingdomAmerican272611330002
    HUMPHREYS, Leonard James, Dr
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    Director
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    AustraliaAustralian255313500002
    KELLY, Douglas Nick
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    Director
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    United StatesAmerican298794690001
    MAHON, Stephen William, Dr
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    Director
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    United KingdomBritish221284760001
    O'CONNOR, Justin
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    Director
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    United StatesAmerican318827020001
    VAN VEEN, Mary
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    Director
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    United StatesAmerican298782910001
    BRADIE, Stuart John Baxter
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    Director
    Redcar
    TS10 4RF Cleveland
    Main Building, Wilton Centre
    United Kingdom
    EnglandBritish269092110002
    CHAMBERLAYNE, Robin Francis
    3 Noble Street
    EC2V 7EE London
    Level 4 Ldn:W
    United Kingdom
    Director
    3 Noble Street
    EC2V 7EE London
    Level 4 Ldn:W
    United Kingdom
    EnglandBritish155714830001
    CICCARELLI, Larry
    3 Noble Street
    EC2V 7EE London
    Level 4 Ldn:W
    United Kingdom
    Director
    3 Noble Street
    EC2V 7EE London
    Level 4 Ldn:W
    United Kingdom
    CanadaCanadian255313170002
    KELLY, Douglas Nick
    3 Noble Street
    EC2V 7EE London
    Level 4 Ldn:W
    United Kingdom
    Director
    3 Noble Street
    EC2V 7EE London
    Level 4 Ldn:W
    United Kingdom
    United StatesAmerican298794690001
    YAZDABADI, Alan Adi
    27 Bath Road
    GL53 7TH Cheltenham
    Delta Place
    England
    Director
    27 Bath Road
    GL53 7TH Cheltenham
    Delta Place
    England
    EnglandBritish200340860002

    Who are the persons with significant control of MURA TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cat-Htr Plastics Pty. Limited
    Curtain Road
    EC2A 3BX London
    141-145
    England
    Feb 12, 2019
    Curtain Road
    EC2A 3BX London
    141-145
    England
    Yes
    Legal FormAustralian Private Company
    Country RegisteredEngland
    Legal AuthorityCorporations Act 2001
    Place RegisteredAustralian Business Register
    Registration Number616 361 758
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Mahon
    Curtain Road
    EC2A 3BX London
    141-145
    United Kingdom
    Dec 12, 2016
    Curtain Road
    EC2A 3BX London
    141-145
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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