Company Information for GORDON MURRAY TECHNOLOGIES LIMITED
Suite 1, 7th Floor 50 Broadway, 50 BROADWAY, London, SW1H 0DB,
|
Company Registration Number
06116476
Private Limited Company
Active |
Company Name | ||
---|---|---|
GORDON MURRAY TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
Suite 1, 7th Floor 50 Broadway 50 BROADWAY London SW1H 0DB Other companies in KT22 | ||
Previous Names | ||
|
Company Number | 06116476 | |
---|---|---|
Company ID Number | 06116476 | |
Date formed | 2007-02-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-07-30 | |
Latest return | 2024-02-11 | |
Return next due | 2025-02-25 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-23 16:42:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GORDON MURRAY TECHNOLOGIES HOLDINGS LIMITED | SUITE 1, 7TH FLOOR 50 BROADWAY LONDON SW1H 0DB | Active | Company formed on the 2023-06-01 |
Officer | Role | Date Appointed |
---|---|---|
SIMON MARK LEWIS |
||
MEYRICK COX |
||
JONATHAN FEIBER |
||
CARL-PETER EDMUND MORIZ FORSTER |
||
IAN GORDON MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUW OWEN |
Company Secretary | ||
ANGAD PAUL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAKEHAM HOMES LIMITED | Director | 2018-03-27 | CURRENT | 2010-06-09 | Active | |
THAKEHAM PARTNERSHIPS LIMITED | Director | 2018-03-27 | CURRENT | 2012-11-26 | Active | |
CFC INVESTMENT MANAGEMENT LTD | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
MISSION MOTORSPORT | Director | 2015-02-26 | CURRENT | 2011-11-28 | Active | |
GEVC LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
CHEMRING GROUP PLC | Director | 2016-05-01 | CURRENT | 1905-11-30 | Active | |
GEELY UK LIMITED | Director | 2014-11-03 | CURRENT | 2012-12-19 | Active | |
LONDON EV COMPANY LIMITED | Director | 2014-10-21 | CURRENT | 2013-01-11 | Active | |
EMERALD AUTOMOTIVE DESIGN LIMITED | Director | 2014-02-28 | CURRENT | 2009-10-28 | Active | |
COSWORTH GROUP HOLDINGS LIMITED | Director | 2013-12-19 | CURRENT | 2007-11-30 | Active | |
GORDON MURRAY APPLIED TECHNOLOGIES LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
IGM CONCEPTS LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-09 | Dissolved 2014-08-12 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/07/24 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES | ||
Director's details changed for Mr Eddy Georges Skaf on 2024-03-20 | ||
Director's details changed for Mr Samer Salah Abdel Haq on 2024-03-20 | ||
Director's details changed for Mr Kamal Raza on 2024-03-20 | ||
Director's details changed for Mr Kaj-Erik Relander on 2024-03-20 | ||
Change of details for Gordon Murray Technologies Holdings Limited as a person with significant control on 2023-08-11 | ||
REGISTERED OFFICE CHANGED ON 19/03/24 FROM Suite 1, 7th Floor, 50 Broadway London England | ||
DIRECTOR APPOINTED MICHAEL ROBERT FLEWITT | ||
DIRECTOR APPOINTED NICHOLAS PAUL COLLINS | ||
Previous accounting period extended from 31/03/23 TO 31/07/23 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR EDDY GEORGES SKAF | ||
DIRECTOR APPOINTED MR KAJ-ERIK RELANDER | ||
REGISTERED OFFICE CHANGED ON 11/08/23 FROM Wharfside Broadford Park, Shalford Guildford Surrey GU4 8EP England | ||
DIRECTOR APPOINTED MR KAMAL RAZA | ||
DIRECTOR APPOINTED MR SAMER SALAH ABDEL HAQ | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN FEIBER | ||
APPOINTMENT TERMINATED, DIRECTOR IAN GORDON MURRAY | ||
APPOINTMENT TERMINATED, DIRECTOR CARL-PETER EDMUND MORIZ FORSTER | ||
Termination of appointment of Simon Mark Lewis on 2023-07-31 | ||
Current accounting period extended from 31/03/24 TO 31/07/24 | ||
Annotation | ||
All of the property or undertaking has been released from charge for charge number 061164760003 | ||
22/06/23 STATEMENT OF CAPITAL GBP 5506929 | ||
22/06/23 STATEMENT OF CAPITAL GBP 11013101 | ||
26/06/23 STATEMENT OF CAPITAL GBP 16519273 | ||
30/06/23 STATEMENT OF CAPITAL GBP 20519273 | ||
CESSATION OF GORDON MURRAY GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Gordon Murray Technologies Holdings Limited as a person with significant control on 2023-07-03 | ||
CESSATION OF GORDON MURRAY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Gordon Murray Group Holdings Limited as a person with significant control on 2023-07-03 | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Company name changed gordon murray design LIMITED\certificate issued on 26/06/23 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/06/23 | ||
Statement by Directors | ||
Statement of capital on GBP 757.00 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/06/23 | ||
Statement by Directors | ||
Statement of capital on GBP 757.00 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER MCLAREN | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/06/23 | ||
Statement by Directors | ||
Statement of capital on GBP 757 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/22 FROM Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER MCLAREN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEYRICK COX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
PSC07 | CESSATION OF IAN GORDON MURRAY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Gordon Murray Group Limited as a person with significant control on 2019-06-07 | |
RES10 | Resolutions passed:
| |
SH01 | 05/12/18 STATEMENT OF CAPITAL GBP 758.00 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-28 GBP 757.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-13 GBP 742.00 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON MARK LEWIS on 2018-04-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061164760003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 758 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2016-02-03 GBP 758.00 | |
SH03 | Purchase of own shares | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 758 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 968 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR MEYRICK COX | |
AP03 | Appointment of Mr Simon Mark Lewis as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUW OWEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUW OWEN | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 968 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2013-11-12 GBP 968.00 | |
RES01 | ADOPT ARTICLES 10/09/13 | |
AP01 | DIRECTOR APPOINTED MR CARL-PETER FORSTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 19/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 19/02/12 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 20/10/11 STATEMENT OF CAPITAL GBP 980 | |
CAP-SS | SOLVENCY STATEMENT DATED 03/10/11 | |
RES13 | CANCEL £9779380 FROM SHARE PREM A/C 03/10/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 19/02/11 FULL LIST | |
RES13 | CANCEL SHARES 22/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGAD PAUL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FEIBER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON MURRAY / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HUW OWEN / 02/05/2007 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ | |
88(2)R | AD 05/04/07--------- £ SI 21000@.01=210 £ IC 758/968 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: MANOR HOUSE, 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/04/07--------- £ SI 21000@.01=210 £ IC 548/758 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 10/03/07-14/03/07 £ SI 3800@.01=38 £ IC 510/548 | |
RES13 | SHARES SUBDIVISION 02/03/07 | |
122 | S-DIV 02/03/07 | |
88(2)R | AD 02/03/07--------- £ SI 50900@.01=509 £ IC 1/510 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Outstanding | CAPARO INDUSTRIES PLC | |
RENT DEPOSIT DEED | Outstanding | ZURICH ASSURANCE LTD |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON MURRAY TECHNOLOGIES LIMITED
GB2462217 , GB2495983 , GB2458956 , GB2470667 , GB2471316 , GB2458971 , GB2482002 , GB2468302 , GB2482172 , GB2468303 , GB2471027 , GB2476279 , GB2470302 ,
GORDON MURRAY TECHNOLOGIES LIMITED owns 8 domain names.
gordonmurraydesign.co.uk gordonmurraydesignautomotive.co.uk gordonmurraydesigndevelopment.co.uk gordonmurraydesignmarketing.co.uk gordonmurraydesignproperty.co.uk gordonmurraydesignprototyping.co.uk gordonmurraydesignracing.co.uk gordonmurraydesignsystems.co.uk
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as GORDON MURRAY TECHNOLOGIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Ground Floor Northfield House Broadford Shalford GU4 8EP | 55,000 | ||
Guildford Borough Council | Wharf Side Broadford Shalford Guildford GU4 8LD | 155,000 | ||
Guildford Borough Council | Suite 1, Ground Floor River House Broadford Shalford GU4 8LD | 107,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84099100 | Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s. | |||
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
85234999 | Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
59039099 | Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39209990 | Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
44219098 | Articles of wood, n.e.s. | |||
87039010 | Motor cars and other vehicles principally designed for the transport of persons, with electric motors (excl. motor vehicles of heading 8702, vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
iStreamĀ® Development 1 (iD1) : Large | 2013-02-01 | £ 364,833 |
Industrialisation plan & prototype build for a breakthrough, lightweight , low carbon urban vehicle concept : Collaborative Research and Development | 2012-10-01 | £ 1,317,364 |
Study on the Feasibility of a Low Cost iStream Fuel Cell Vehicle : Feasibility Study | 2011-09-01 | £ 38,500 |
T.27ev - Production of a prototype for a new ultra-efficient electric vehicle : Collaborative Research and Development | 2009-11-01 | £ 3,108,091 |
Exceptional Projects Stream Type A (De Minimis) : Collaborative Research and Development | 2009-05-01 | £ 172,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |