BRAND MURRAY FULLER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRAND MURRAY FULLER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09276992

Incorporation date

23/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Eastcastle Street, London W1W 8EACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2014)
dot icon07/11/2025
Change of details for Mr Adrian D'coligny Murray as a person with significant control on 2025-04-01
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon10/10/2023
Change of details for Mr Thomas Louis Brand as a person with significant control on 2023-04-01
dot icon10/10/2023
Notification of Adrian D'coligny Murray as a person with significant control on 2023-04-01
dot icon10/10/2023
Change of details for Mr Adrian D'coligny Murray as a person with significant control on 2023-04-01
dot icon25/09/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Director's details changed for Ms Jessica Louise Fuller on 2023-05-23
dot icon22/09/2023
Director's details changed for Mr Adrian D'coligny Murray on 2022-08-12
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon06/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Particulars of variation of rights attached to shares
dot icon26/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon20/07/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/11/2020
Director's details changed for Mr Thomas Louis Brand on 2020-11-01
dot icon02/11/2020
Appointment of Ms Jessica Louise Fuller as a director on 2020-11-01
dot icon02/11/2020
Appointment of Mr Adrian D'coligny Murray as a director on 2020-11-01
dot icon02/11/2020
Resolutions
dot icon02/11/2020
Current accounting period shortened from 2021-10-31 to 2021-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/03/2019
Satisfaction of charge 092769920001 in full
dot icon30/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon20/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon01/06/2018
Registered office address changed from 17 Hanover Square London W1S 1BN to 50 Eastcastle Street London W1W 8EA on 2018-06-01
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon12/05/2015
Registration of charge 092769920001, created on 2015-05-01
dot icon06/05/2015
Certificate of change of name
dot icon01/05/2015
Termination of appointment of Briony Helen Brand as a director on 2015-05-01
dot icon01/05/2015
Registered office address changed from 7 Amyand Park Gardens St Margarets Twickenham TW1 3HS United Kingdom to 17 Hanover Square London W1S 1BN on 2015-05-01
dot icon01/05/2015
Appointment of Mr Thomas Louis Brand as a director on 2015-05-01
dot icon23/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
608.30K
-
0.00
-
-
2022
9
599.43K
-
0.00
365.34K
-
2023
11
520.43K
-
0.00
-
-
2023
11
520.43K
-
0.00
-
-

Employees

2023

Employees

11 Ascended22 % *

Net Assets(GBP)

520.43K £Descended-13.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Louis Brand
Director
01/05/2015 - Present
4
Mr Adrian D'coligny Murray
Director
01/11/2020 - Present
7
Fuller, Jessica Louise
Director
01/11/2020 - Present
1
Brand, Briony Helen
Director
23/10/2014 - 01/05/2015
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRAND MURRAY FULLER SERVICES LIMITED

BRAND MURRAY FULLER SERVICES LIMITED is an(a) Active company incorporated on 23/10/2014 with the registered office located at 50 Eastcastle Street, London W1W 8EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND MURRAY FULLER SERVICES LIMITED?

toggle

BRAND MURRAY FULLER SERVICES LIMITED is currently Active. It was registered on 23/10/2014 .

Where is BRAND MURRAY FULLER SERVICES LIMITED located?

toggle

BRAND MURRAY FULLER SERVICES LIMITED is registered at 50 Eastcastle Street, London W1W 8EA.

What does BRAND MURRAY FULLER SERVICES LIMITED do?

toggle

BRAND MURRAY FULLER SERVICES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does BRAND MURRAY FULLER SERVICES LIMITED have?

toggle

BRAND MURRAY FULLER SERVICES LIMITED had 11 employees in 2023.

What is the latest filing for BRAND MURRAY FULLER SERVICES LIMITED?

toggle

The latest filing was on 07/11/2025: Change of details for Mr Adrian D'coligny Murray as a person with significant control on 2025-04-01.