D. MURRAY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

D. MURRAY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01629431

Incorporation date

16/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Matrix Studio Complex, 91 Peterborough Road, London SW6 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1985)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/12/2024
Secretary's details changed for Miss Rebecca Sharon Digby on 2024-12-10
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Director's details changed for Mr Andrew John Taylor on 2022-08-20
dot icon23/08/2022
Change of details for Iron Maiden Holdings Ltd as a person with significant control on 2022-08-20
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/10/2021
Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 2021-10-14
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/03/2019
Accounts for a dormant company made up to 2018-03-31
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/08/2017
Appointment of Miss Rebecca Sharon Digby as a secretary
dot icon26/08/2017
Termination of appointment of Peter John De Vroome as a secretary on 2017-08-26
dot icon26/08/2017
Appointment of Miss Rebecca Sharon Digby as a secretary on 2017-08-26
dot icon20/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon27/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon11/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/06/2007
Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS
dot icon11/04/2006
Return made up to 31/12/05; full list of members
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
New secretary appointed
dot icon20/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon02/02/2005
Amended accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon14/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/01/2004
Return made up to 31/12/03; full list of members
dot icon23/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon01/10/2002
Full accounts made up to 2002-03-31
dot icon01/08/2002
Auditor's resignation
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon12/04/2000
Return made up to 31/12/99; full list of members
dot icon04/11/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB
dot icon08/04/1999
Director resigned
dot icon15/03/1999
Return made up to 31/12/98; full list of members
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New secretary appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
New director appointed
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Full accounts made up to 1995-12-31
dot icon01/02/1997
Return made up to 31/12/96; no change of members
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon28/06/1994
Full accounts made up to 1993-12-31
dot icon14/02/1994
Return made up to 31/12/93; no change of members
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Full accounts made up to 1990-12-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon09/07/1991
Full accounts made up to 1989-12-31
dot icon12/05/1991
Return made up to 31/12/90; no change of members
dot icon30/04/1990
Secretary resigned;new secretary appointed
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon19/04/1990
Full accounts made up to 1988-12-31
dot icon09/05/1989
Full accounts made up to 1987-12-31
dot icon10/04/1989
Return made up to 31/12/88; full list of members
dot icon16/02/1989
Full accounts made up to 1986-12-31
dot icon28/07/1988
Registered office changed on 28/07/88 from: 12 ogle st london W1P 7LG
dot icon29/06/1988
Secretary resigned;new secretary appointed
dot icon06/01/1988
Return made up to 31/08/87; full list of members
dot icon06/08/1987
Full accounts made up to 1985-12-31
dot icon08/10/1986
Return made up to 15/08/86; full list of members
dot icon15/09/1986
Secretary resigned;new secretary appointed
dot icon16/07/1986
Full accounts made up to 1984-12-31
dot icon24/06/1986
Return made up to 31/12/85; full list of members
dot icon24/06/1986
Return made up to 31/12/84; full list of members
dot icon15/08/1985
Accounts made up to 1983-12-31
dot icon14/08/1985
Accounts made up to 1982-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew John
Director
19/10/1998 - Present
126
Howe, Mark John
Secretary
28/10/1998 - 08/02/2006
51
Digby, Rebecca Sharon
Secretary
26/08/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. MURRAY ENTERPRISES LIMITED

D. MURRAY ENTERPRISES LIMITED is an(a) Active company incorporated on 16/04/1982 with the registered office located at Matrix Studio Complex, 91 Peterborough Road, London SW6 3BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. MURRAY ENTERPRISES LIMITED?

toggle

D. MURRAY ENTERPRISES LIMITED is currently Active. It was registered on 16/04/1982 .

Where is D. MURRAY ENTERPRISES LIMITED located?

toggle

D. MURRAY ENTERPRISES LIMITED is registered at Matrix Studio Complex, 91 Peterborough Road, London SW6 3BU.

What does D. MURRAY ENTERPRISES LIMITED do?

toggle

D. MURRAY ENTERPRISES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for D. MURRAY ENTERPRISES LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.