Background WavePink WaveYellow Wave

GORDON MURRAY TECHNOLOGIES LIMITED (06116476)

GORDON MURRAY TECHNOLOGIES LIMITED (06116476) is an active UK company. incorporated on 19 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GORDON MURRAY TECHNOLOGIES LIMITED has been registered for 19 years. Current directors include ABDEL HAQ, Samer Salah, AL DABBAS, Hashem, COLLINS, Nicholas Paul and 2 others.

Company Number
06116476
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ABDEL HAQ, Samer Salah, AL DABBAS, Hashem, COLLINS, Nicholas Paul, RELANDER, Kaj-Erik, SKAF, Eddy Georges
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON MURRAY TECHNOLOGIES LIMITED

GORDON MURRAY TECHNOLOGIES LIMITED is an active company incorporated on 19 February 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GORDON MURRAY TECHNOLOGIES LIMITED was registered 19 years ago.(SIC: 71122)

Status

active

Active since 19 years ago

Company No

06116476

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

GORDON MURRAY DESIGN LIMITED
From: 19 February 2007To: 26 June 2023
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

Suite 1, 7th Floor, 50 Broadway London England
From: 11 August 2023To: 19 March 2024
Wharfside Broadford Park, Shalford Guildford Surrey GU4 8EP England
From: 21 July 2022To: 11 August 2023
Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
From: 19 February 2007To: 21 July 2022
Timeline

42 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Apr 10
Capital Update
Oct 11
Director Joined
Sept 13
Capital Reduction
Nov 13
Share Buyback
Dec 13
Director Joined
Jul 14
Capital Reduction
Mar 16
Share Buyback
Mar 16
Loan Secured
Mar 18
Capital Reduction
Nov 18
Share Buyback
Dec 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Funding Round
Jun 19
Owner Exit
Jun 19
Director Left
Nov 20
Director Joined
Apr 21
Loan Cleared
Jun 23
Capital Update
Jun 23
Director Left
Jun 23
Capital Update
Jun 23
Capital Update
Jun 23
Loan Cleared
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
17
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 25 Oct 2023

ABDEL HAQ, Samer Salah

Active
50 Broadway, LondonSW1H 0DB
Born September 1975
Director
Appointed 31 Jul 2023

AL DABBAS, Hashem

Active
50 Broadway, LondonSW1H 0DB
Born June 1985
Director
Appointed 12 Jul 2024

COLLINS, Nicholas Paul

Active
50 Broadway, LondonSW1H 0DB
Born December 1974
Director
Appointed 31 Jan 2024

RELANDER, Kaj-Erik

Active
50 Broadway, LondonSW1H 0DB
Born June 1962
Director
Appointed 31 Jul 2023

SKAF, Eddy Georges

Active
50 Broadway, LondonSW1H 0DB
Born January 1974
Director
Appointed 31 Jul 2023

LEWIS, Simon Mark

Resigned
Churchfield Place, SheppertonTW17 9LE
Secretary
Appointed 27 Feb 2014
Resigned 31 Jul 2023

OWEN, Huw

Resigned
Admiral Way, GodalmingGU7 1QN
Secretary
Appointed 19 Feb 2007
Resigned 27 Feb 2014

COX, Meyrick

Resigned
5 The Crescent, LeatherheadKT22 8DY
Born March 1964
Director
Appointed 01 Jul 2014
Resigned 02 Nov 2020

FEIBER, Jonathan

Resigned
374 Selby Lane, Atherton
Born March 1957
Director
Appointed 05 Apr 2007
Resigned 31 Jul 2023

FLEWITT, Michael Robert

Resigned
50 Broadway, LondonSW1H 0DB
Born May 1962
Director
Appointed 31 Jan 2024
Resigned 25 Feb 2025

FORSTER, Carl-Peter Edmund Moriz

Resigned
Phillimore Gardens, LondonW8 7QF
Born May 1954
Director
Appointed 01 Jun 2013
Resigned 31 Jul 2023

MCLAREN, John Alexander

Resigned
Broadford Park,, GuildfordGU4 8EP
Born August 1951
Director
Appointed 01 Apr 2021
Resigned 12 Jun 2023

MURRAY, Ian Gordon, Professor

Resigned
Willow Cottage, GuildfordGU3 1BG
Born June 1946
Director
Appointed 19 Feb 2007
Resigned 28 Jun 2024

PAUL, Angad, The Honorable

Resigned
Ambika House 9a, LondonW1B 1PR
Born June 1970
Director
Appointed 05 Apr 2007
Resigned 22 Mar 2010

RAZA, Kamal

Resigned
50 Broadway, LondonSW1H 0DB
Born March 1972
Director
Appointed 31 Jul 2023
Resigned 12 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Shalford, GuildfordGU4 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2023
Ceased 03 Jul 2023
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2023
Broadford Park, GuildfordGU4 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Ceased 03 Jul 2023

Professor Ian Gordon Murray

Ceased
5 The Crescent, LeatherheadKT22 8DY
Born June 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Memorandum Articles
15 July 2024
MAMA
Resolution
15 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement
21 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 November 2023
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
8 November 2023
AP04Appointment of Corporate Secretary
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 August 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Legacy
10 August 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
31 July 2023
MR05Certification of Charge
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 July 2023
MAMA
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
26 June 2023
SH19Statement of Capital
Legacy
26 June 2023
SH20SH20
Legacy
26 June 2023
CAP-SSCAP-SS
Resolution
26 June 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
23 June 2023
SH19Statement of Capital
Legacy
23 June 2023
SH20SH20
Legacy
23 June 2023
CAP-SSCAP-SS
Resolution
23 June 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 June 2023
SH19Statement of Capital
Legacy
22 June 2023
SH20SH20
Legacy
22 June 2023
CAP-SSCAP-SS
Resolution
22 June 2023
RESOLUTIONSResolutions
Resolution
22 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2019
SH10Notice of Particulars of Variation
Resolution
3 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 April 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2018
SH06Cancellation of Shares
Change Person Secretary Company With Change Date
24 April 2018
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 January 2017
AAAnnual Accounts
Capital Cancellation Shares
23 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Medium
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Small
30 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Capital Return Purchase Own Shares
4 December 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 November 2013
SH06Cancellation of Shares
Resolution
10 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Legacy
20 October 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 October 2011
SH19Statement of Capital
Legacy
20 October 2011
CAP-SSCAP-SS
Resolution
20 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Resolution
15 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Statement Of Companys Objects
13 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
190190
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
18 May 2007
287Change of Registered Office
Legacy
1 May 2007
88(2)R88(2)R
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
287Change of Registered Office
Legacy
23 April 2007
88(2)R88(2)R
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
88(2)R88(2)R
Legacy
16 March 2007
88(2)R88(2)R
Legacy
16 March 2007
122122
Resolution
16 March 2007
RESOLUTIONSResolutions
Incorporation Company
19 February 2007
NEWINCIncorporation