MURA TECHNOLOGY LIMITED
Overview
| Company Name | MURA TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10520772 |
| 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 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 Address | No |
What were the previous names of MURA TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARMSTRONG CHEMICALS LIMITED | Dec 12, 2016 | Dec 12, 2016 |
What are the latest accounts for MURA TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MURA TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2026 |
| Overdue | No |
What are the latest filings for MURA TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stuart John Baxter Bradie as a director on Mar 25, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Marino Goodwin as a director on Mar 25, 2026 | 2 pages | AP01 | ||||||||||
Registration of charge 105207720002, created on Mar 23, 2026 | 34 pages | MR01 | ||||||||||
Confirmation statement made on Feb 08, 2026 with updates | 14 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 53 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 21, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 08, 2025 with updates | 14 pages | CS01 | ||||||||||
Termination of appointment of Larry Ciccarelli as a director on Nov 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Francis Chamberlayne as a director on Nov 17, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 16, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Douglas Nick Kelly as a director on May 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Nick Kelly as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart John Baxter Bradie as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 08, 2024 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Justin O'connor as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2023 with updates | 15 pages | CS01 | ||||||||||
Director's details changed for Dr Stephen William Mahon on May 23, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Apr 03, 2023
| 3 pages | SH01 | ||||||||||
Appointment of External Officer Limited as a secretary on Mar 29, 2023 | 2 pages | AP04 | ||||||||||
Statement of capital following an allotment of shares on Feb 22, 2023
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MURA TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXTERNAL OFFICER LIMITED | Secretary | Spixworth NR10 3TN Norwich Beeston Lodge, Beeston Lane United Kingdom |
| 155265320001 | ||||||||||
| GOODWIN, Andrew Marino | Director | Redcar TS10 4RF Cleveland Main Building, Wilton Centre United Kingdom | United Kingdom | American | 272611330002 | |||||||||
| HUMPHREYS, Leonard James, Dr | Director | Redcar TS10 4RF Cleveland Main Building, Wilton Centre United Kingdom | Australia | Australian | 255313500002 | |||||||||
| KELLY, Douglas Nick | Director | Redcar TS10 4RF Cleveland Main Building, Wilton Centre United Kingdom | United States | American | 298794690001 | |||||||||
| MAHON, Stephen William, Dr | Director | Redcar TS10 4RF Cleveland Main Building, Wilton Centre United Kingdom | United Kingdom | British | 221284760001 | |||||||||
| O'CONNOR, Justin | Director | Redcar TS10 4RF Cleveland Main Building, Wilton Centre United Kingdom | United States | American | 318827020001 | |||||||||
| VAN VEEN, Mary | Director | Redcar TS10 4RF Cleveland Main Building, Wilton Centre United Kingdom | United States | American | 298782910001 | |||||||||
| BRADIE, Stuart John Baxter | Director | Redcar TS10 4RF Cleveland Main Building, Wilton Centre United Kingdom | England | British | 269092110002 | |||||||||
| CHAMBERLAYNE, Robin Francis | Director | 3 Noble Street EC2V 7EE London Level 4 Ldn:W United Kingdom | England | British | 155714830001 | |||||||||
| CICCARELLI, Larry | Director | 3 Noble Street EC2V 7EE London Level 4 Ldn:W United Kingdom | Canada | Canadian | 255313170002 | |||||||||
| KELLY, Douglas Nick | Director | 3 Noble Street EC2V 7EE London Level 4 Ldn:W United Kingdom | United States | American | 298794690001 | |||||||||
| YAZDABADI, Alan Adi | Director | 27 Bath Road GL53 7TH Cheltenham Delta Place England | England | British | 200340860002 |
Who are the persons with significant control of MURA TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cat-Htr Plastics Pty. Limited | Feb 12, 2019 | Curtain Road EC2A 3BX London 141-145 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Mahon | Dec 12, 2016 | Curtain Road EC2A 3BX London 141-145 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MURA TECHNOLOGY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 23, 2021 | The 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