Background WavePink WaveYellow Wave

MURTC LIMITED (06834218)

MURTC LIMITED (06834218) is an active UK company. incorporated on 2 March 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MURTC LIMITED has been registered for 17 years. Current directors include ASHBY, Julian Charles Corbett, RIVLIN, Paul Denis, UNDERWOOD, Benjamin Alexander.

Company Number
06834218
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
C/O Ms Zuzana Botkova Middlesex University, London, NW4 4BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ASHBY, Julian Charles Corbett, RIVLIN, Paul Denis, UNDERWOOD, Benjamin Alexander
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURTC LIMITED

MURTC LIMITED is an active company incorporated on 2 March 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MURTC LIMITED was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06834218

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 7 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

C/O Ms Zuzana Botkova Middlesex University The Burroughs London, NW4 4BT,

Previous Addresses

C/O Mrs Janice Roscelli Middlesex University the Burroughs London NW4 4BT England
From: 16 March 2022To: 23 October 2024
The Burroughs Hendon London NW4 4BT England
From: 2 March 2016To: 16 March 2022
2 Campus Way the Burroughs Hendon London NW4 4BT
From: 31 March 2010To: 2 March 2016
the Burroughs Hendon London NW4 4BT
From: 2 March 2009To: 31 March 2010
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Apr 10
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Oct 25
1
Funding
31
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SHARMAN, Howard

Active
Gatcombe Road, LondonN19 4PT
Secretary
Appointed 15 Oct 2024

ASHBY, Julian Charles Corbett

Active
Dartmouth Park Hill, LondonNW5 1JD
Born February 1947
Director
Appointed 16 Mar 2022

RIVLIN, Paul Denis

Active
Middlesex University, LondonNW4 4BT
Born March 1952
Director
Appointed 24 Jan 2023

UNDERWOOD, Benjamin Alexander

Active
Middlesex University, LondonNW4 4BT
Born May 1979
Director
Appointed 14 Aug 2025

HAMILTON, Nicholas Mark

Resigned
3 Gray's Inn Square, LondonWC1R 5AH
Secretary
Appointed 04 Nov 2009
Resigned 18 Mar 2022

KENNEDY, James Christopher Jules

Resigned
Middlesex University, LondonNW4 4BT
Secretary
Appointed 16 Mar 2022
Resigned 24 Jan 2023

ROSCELLI, Janice

Resigned
Middlesex University, LondonNW4 4BT
Secretary
Appointed 24 Jan 2023
Resigned 15 Oct 2024

WALTON, James Gordon

Resigned
Sutton Courtenay, AbingdonOX14 4AH
Secretary
Appointed 02 Mar 2009
Resigned 04 Nov 2009

BOTKOVA, Zuzana

Resigned
Middlesex University, LondonNW4 4BT
Born February 1980
Director
Appointed 24 Jan 2023
Resigned 17 Oct 2025

FARRALL, John Robert

Resigned
Cholmley Gardens, LondonNW6 1UP
Born December 1942
Director
Appointed 04 Nov 2009
Resigned 11 Oct 2017

HAMILTON, Nicholas Mark

Resigned
3 Gray's Inn Square, LondonWC1R 5AH
Born August 1949
Director
Appointed 04 Nov 2009
Resigned 16 Mar 2022

HEFFERNAN, Mark

Resigned
Flower Lane, LondonNW7 2JL
Born July 1961
Director
Appointed 04 Feb 2015
Resigned 02 Dec 2015

JACOBS, Frederick

Resigned
Wise Lane, LondonNW7 2RN
Born December 1958
Director
Appointed 01 Dec 2016
Resigned 28 Apr 2017

JACOBS, Frederick

Resigned
Wise Lane, LondonNW7 2RN
Born December 1958
Director
Appointed 04 Feb 2015
Resigned 25 Nov 2015

KENNEDY, James Christopher Jules

Resigned
The Burroughs, HendonNW4 4BT
Born September 1969
Director
Appointed 11 Sept 2020
Resigned 24 Jan 2023

KENNEDY, James Christopher Jules

Resigned
The Burroughs, LondonNW4 4BT
Born September 1969
Director
Appointed 11 Oct 2017
Resigned 01 Sept 2019

KYPRIANOU, Anna

Resigned
Middlesex University, HendonNW4 4BT
Born February 1957
Director
Appointed 01 Sept 2019
Resigned 10 Sept 2020

LUCK HILLE, Peter Malcolm

Resigned
Haus Alpine Brunmattgasse 17, Zermatt3920
Born September 1951
Director
Appointed 03 Mar 2009
Resigned 04 Nov 2009

LUCK-HILLE, Peter Malcolm

Resigned
Triptych Place, LondonSE1 9FL
Born September 1951
Director
Appointed 22 Oct 2024
Resigned 08 Jun 2025

OFFEN, David Richard

Resigned
Weech Road, LondonNW6 1DL
Born April 1962
Director
Appointed 01 Dec 2016
Resigned 24 Jan 2023

PARKER, Mel Thomas Matthew

Resigned
Hayward Road, LondonN20 0HA
Born March 1963
Director
Appointed 03 Mar 2009
Resigned 17 Oct 2024

SLOAN, David John, Dr

Resigned
Harberton Road, LondonN19 3JT
Born May 1946
Director
Appointed 04 Nov 2009
Resigned 11 Oct 2017

WALTON, James Gordon

Resigned
Sutton Courtenay, AbingdonOX14 4AH
Born January 1954
Director
Appointed 02 Mar 2009
Resigned 04 Nov 2009

WILLIAMS, Richard Michael Mcneil

Resigned
Billingshurst Road, BillingshurstRH14 0DY
Born March 1945
Director
Appointed 02 Mar 2009
Resigned 04 Nov 2009

Persons with significant control

5

1 Active
4 Ceased

Mr David Richard Offen

Ceased
Weech Road, LondonNW6 1DL
Born April 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2017
Ceased 22 Jun 2020

Mr Nicholas Mark Hamilton

Ceased
3 Gray's Inn Square, LondonWC1R 5AH
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2017
Ceased 22 Jun 2020

Dr David John Sloan

Ceased
Harberton Road, LondonN19 3JT
Born May 1946

Nature of Control

Significant influence or control
Notified 16 Jun 2016
Ceased 11 Oct 2017

Mr John Robert Farrall

Ceased
Cholmley Gardens, LondonNW6 1UP
Born December 1942

Nature of Control

Significant influence or control
Notified 16 Jun 2016
Ceased 11 Oct 2017
Hendon, LondonNW4 4BT

Nature of Control

Significant influence or control
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
17 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 March 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
4 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Resolution
8 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Resolution
4 June 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Legacy
28 July 2009
288cChange of Particulars
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Incorporation Company
2 March 2009
NEWINCIncorporation