D. MURRAY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

D. MURRAY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03655525

Incorporation date

23/10/1998

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 23/10/1998)
dot icon09/02/2026
Appointment of Mr Gary James Podemsky as a director on 2026-02-09
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon10/12/2024
Secretary's details changed for Miss Rebecca Sharon Digby on 2024-12-10
dot icon27/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon23/08/2022
Director's details changed for Mr Andrew John Taylor on 2022-08-20
dot icon23/08/2022
Director's details changed for Mr David Michael Murray on 2022-08-20
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with no updates
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 icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon08/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon23/10/2020
Micro company accounts made up to 2019-10-31
dot icon22/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon26/08/2017
Appointment of Miss Rebecca Sharon Digby as a secretary on 2017-08-26
dot icon26/08/2017
Termination of appointment of Peter John De Vroome as a secretary on 2017-08-26
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon24/11/2009
Director's details changed for David Michael Murray on 2009-10-30
dot icon23/11/2009
Director's details changed for Mr Andrew John Taylor on 2009-10-30
dot icon08/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 30/10/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 30/10/07; full list of members
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon28/06/2007
Registered office changed on 28/06/07 from: 22-23 old burlington street london W1S 2JJ
dot icon24/11/2006
Return made up to 30/10/06; 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 icon11/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
New secretary appointed
dot icon30/11/2005
Return made up to 23/10/05; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/10/2004
Return made up to 23/10/04; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon15/10/2003
Return made up to 23/10/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon15/10/2002
Return made up to 23/10/02; full list of members
dot icon23/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon04/11/2001
Return made up to 23/10/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-10-31
dot icon04/12/2000
Return made up to 23/10/00; full list of members
dot icon04/12/2000
New director appointed
dot icon24/08/2000
Full accounts made up to 1999-10-31
dot icon24/11/1999
Return made up to 23/10/99; full list of members
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 icon15/01/1999
Ad 13/12/98--------- £ si 2@1=2 £ ic 2/4
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
New secretary appointed
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/10/1998
Incorporation
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
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.14K
-
0.00
-
-
2022
1
63.60K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew John
Director
23/10/1998 - Present
126
Murray, David Michael
Director
25/05/2000 - Present
-
Howe, Mark John
Secretary
28/10/1998 - 08/02/2006
51
Podemsky, Gary James
Director
09/02/2026 - Present
23
Digby, Rebecca Sharon
Secretary
26/08/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 HOLDINGS LIMITED

D. MURRAY HOLDINGS LIMITED is an(a) Active company incorporated on 23/10/1998 with the registered office located at Matrix Studio Complex, 91 Peterborough Road, London SW6 3BU. There are currently 4 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 HOLDINGS LIMITED?

toggle

D. MURRAY HOLDINGS LIMITED is currently Active. It was registered on 23/10/1998 .

Where is D. MURRAY HOLDINGS LIMITED located?

toggle

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

What does D. MURRAY HOLDINGS LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/02/2026: Appointment of Mr Gary James Podemsky as a director on 2026-02-09.