Background WavePink WaveYellow Wave

THOMAS MURRAY NETWORK MANAGEMENT LIMITED (03313014)

THOMAS MURRAY NETWORK MANAGEMENT LIMITED (03313014) is an active UK company. incorporated on 5 February 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THOMAS MURRAY NETWORK MANAGEMENT LIMITED has been registered for 29 years. Current directors include ECCLES-WILLIAMS, Mark Benedict, FISHWICK, Roger Charles, Mr., HENNIG-OLSEN, Espen John and 3 others.

Company Number
03313014
Status
active
Type
ltd
Incorporated
5 February 1997
Age
29 years
Address
Smiths Square, London, W6 8JA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ECCLES-WILLIAMS, Mark Benedict, FISHWICK, Roger Charles, Mr., HENNIG-OLSEN, Espen John, PATES, Martin Richard, THOMAS, Simon Richard, WHITEHILL, Anthony Ross
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS MURRAY NETWORK MANAGEMENT LIMITED

THOMAS MURRAY NETWORK MANAGEMENT LIMITED is an active company incorporated on 5 February 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THOMAS MURRAY NETWORK MANAGEMENT LIMITED was registered 29 years ago.(SIC: 63990)

Status

active

Active since 29 years ago

Company No

03313014

LTD Company

Age

29 Years

Incorporated 5 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Smiths Square 77-85 Fulham Palace Road London, W6 8JA,

Previous Addresses

1 Farrier's Yard 77-85 Fulham Palace Road London W6 8AH England
From: 5 June 2017To: 18 March 2025
1 Farrier's Yard Farrier's Yard London W6 8AH England
From: 9 February 2017To: 5 June 2017
Horatio House 77-85 Fulham Palace Road Hammersmith London W6 8JA
From: 9 February 2010To: 9 February 2017
Horatio House 77-85 Fulham Palace Road Hammersmith London W6 8JC United Kingdom
From: 9 October 2009To: 9 February 2010
International House 21 Hanover Street London W1S 1YU
From: 5 February 1997To: 9 October 2009
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Feb 10
Capital Reduction
Sept 11
Share Buyback
Sept 11
Funding Round
Apr 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Mar 16
Loan Cleared
Mar 17
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Apr 19
Director Joined
Feb 20
Director Joined
Mar 20
Loan Secured
Jul 20
Funding Round
Apr 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Funding Round
Jul 23
Funding Round
Jul 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Director Joined
Jun 24
Loan Cleared
Jun 25
Loan Secured
Aug 25
Funding Round
Oct 25
8
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

THOMAS, Chantal Aline

Active
77-85 Fulham Palace Road, LondonW6 8JA
Secretary
Appointed 30 May 2017

ECCLES-WILLIAMS, Mark Benedict

Active
77-85 Fulham Palace Road, LondonW6 8JA
Born April 1959
Director
Appointed 01 Jun 2024

FISHWICK, Roger Charles, Mr.

Active
Linden Chase, SevenoaksTN13 3JU
Born May 1953
Director
Appointed 26 Feb 2020

HENNIG-OLSEN, Espen John

Active
77-85 Fulham Palace Road, LondonW6 8JA
Born December 1955
Director
Appointed 01 Oct 2018

PATES, Martin Richard

Active
77-85 Fulham Palace Road, LondonW6 8JA
Born December 1975
Director
Appointed 26 Feb 2020

THOMAS, Simon Richard

Active
77-85 Fulham Palace Road, LondonW6 8JA
Born February 1957
Director
Appointed 06 Feb 1997

WHITEHILL, Anthony Ross

Active
77-85 Fulham Palace Road, LondonW6 8JA
Born April 1956
Director
Appointed 01 Jul 2018

HACKETT, Christopher

Resigned
55 West Street, ChichesterPO19 1RU
Secretary
Appointed 05 Feb 1997
Resigned 05 Feb 1997

STURDY, Peter Nigel

Resigned
56 Southlands Avenue, OrpingtonBR6 9NF
Secretary
Appointed 01 Feb 2001
Resigned 07 Apr 2017

THOMAS, Simon Richard

Resigned
58 Coniger Road, LondonSW6 3TA
Secretary
Appointed 06 Feb 1997
Resigned 01 Feb 2001

CROCKER, Mark Anthony

Resigned
28 Sarum Close, WinchesterSO22 5LY
Born May 1956
Director
Appointed 09 Jun 2006
Resigned 28 Jan 2010

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 23 Jul 2004
Resigned 30 Jun 2018

GIBBS, Antony Julian

Resigned
11 Fernshaw Road, LondonSW10 0TB
Born November 1942
Director
Appointed 20 Mar 2000
Resigned 10 Jul 2003

JOHNS, David Hugh

Resigned
15 Holmead Road, LondonSW6 2JE
Born June 1957
Director
Appointed 20 Mar 2000
Resigned 25 Jun 2018

KELLY, David Michael

Resigned
4 Jodi Lane, Chatham
Born October 1938
Director
Appointed 01 Jul 2000
Resigned 10 Jul 2003

KELTON, Robin Charles

Resigned
Longparish House, LongparishSP11 6QE
Born October 1934
Director
Appointed 20 Mar 2000
Resigned 02 Apr 2007

MONRO-DAVIS, Anthony Robin Dominic

Resigned
Milbourne House Station Road, LondonSW13 0LW
Born September 1940
Director
Appointed 24 Jun 2004
Resigned 19 Sept 2015

MURRAY, Simon Craig

Resigned
21 Duke Road Chiswick High Road, LondonW4 2EA
Born January 1959
Director
Appointed 06 Feb 1997
Resigned 04 May 1999

WHITEHILL, Anthony Ross

Resigned
50 Chadwick Place, Long DittonKT6 5RZ
Born April 1956
Director
Appointed 06 Feb 1997
Resigned 27 Apr 2008

HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED

Resigned
First Floor Offices 1 Lavant Street, PetersfieldGU32 3EL
Corporate director
Appointed 05 Feb 1997
Resigned 05 Feb 1997

Persons with significant control

1

Mr Simon Richard Thomas

Active
77-85 Fulham Palace Road, LondonW6 8JA
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Resolution
17 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
29 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 August 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Memorandum Articles
12 February 2015
MAMA
Resolution
12 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Capital Cancellation Shares
2 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Group
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Legacy
18 December 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
13 March 2009
287Change of Registered Office
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Group
2 February 2009
AAAnnual Accounts
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363sAnnual Return (shuttle)
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
23 May 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
10 March 2005
CERT19CERT19
Court Order
9 March 2005
OCOC
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2004
AAAnnual Accounts
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
88(2)R88(2)R
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 July 2003
AUDAUD
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2003
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2001
AAAnnual Accounts
Legacy
19 July 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
21 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
14 May 2001
MEM/ARTSMEM/ARTS
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
123Notice of Increase in Nominal Capital
Auditors Resignation Company
17 April 2001
AUDAUD
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Statement Of Affairs
23 November 2000
SASA
Legacy
23 November 2000
88(2)R88(2)R
Statement Of Affairs
27 April 2000
SASA
Legacy
27 April 2000
88(2)R88(2)R
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Legacy
30 March 2000
123Notice of Increase in Nominal Capital
Legacy
30 March 2000
122122
Legacy
24 January 2000
88(2)R88(2)R
Legacy
30 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
88(2)R88(2)R
Legacy
24 March 1997
225Change of Accounting Reference Date
Incorporation Company
5 February 1997
NEWINCIncorporation