Background WavePink WaveYellow Wave

MURLAC LTD (07151708)

MURLAC LTD (07151708) is an active UK company. incorporated on 9 February 2010. with registered office in Tamworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MURLAC LTD has been registered for 16 years. Current directors include TAYLOR, Joshua Bernard.

Company Number
07151708
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
Unit 15 Anders Lichfield Road Industrial Estate, Tamworth, B79 7TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Joshua Bernard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURLAC LTD

MURLAC LTD is an active company incorporated on 9 February 2010 with the registered office located in Tamworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MURLAC LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07151708

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

FLOOD MASTER LIMITED
From: 9 February 2010To: 24 January 2012
Contact
Address

Unit 15 Anders Lichfield Road Industrial Estate Tamworth, B79 7TA,

Previous Addresses

Thatchmore Farm Broad Lane Huddlesford Lichfield Staffordshire WS13 8QH England
From: 18 November 2015To: 4 September 2018
Common Barn Farm Tamworth Road Hopwas Staffordshire WS14 9PX
From: 7 May 2014To: 18 November 2015
Common Barn Farm Tamworth Road Hopwas Staffordshire WS14 9PX
From: 8 May 2013To: 7 May 2014
Unit 28 Maybrook Road Maybrook Business Park Minworth West Midlands B76 1AL England
From: 25 January 2012To: 8 May 2013
Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England
From: 10 March 2011To: 25 January 2012
Unit 28 Maybrook Business Park Maybrook Road Minworth West Midlands B76
From: 6 August 2010To: 10 March 2011
Trelleborg Premises Maybrook Business Park Minworth West Midlands B76 1AL United Kingdom
From: 9 February 2010To: 6 August 2010
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Secured
Jul 13
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
May 14
Loan Secured
Aug 18
Funding Round
Mar 19
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Sept 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Secured
Aug 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TAYLOR, Joshua Bernard

Active
Lichfield Road Industrial Estate, TamworthB79 7TA
Born April 1985
Director
Appointed 25 Mar 2021

O'DOWD, Noreen

Resigned
Maybrook Business Park, MinworthB76 1AL
Secretary
Appointed 09 Feb 2010
Resigned 24 Jan 2012

COOK, Declan Anthony

Resigned
Wesley Way, TamworthB77 3JG
Born December 1974
Director
Appointed 03 Sept 2013
Resigned 15 Jan 2014

JHEETA, Ranjit Singh

Resigned
Maybrook Business Park, MinworthB76 1AL
Born November 1966
Director
Appointed 09 Feb 2010
Resigned 09 Feb 2011

O'DOWD, Matthew Joseph

Resigned
412 Chester Road North, KidderminsterDY10 1TB
Born May 1983
Director
Appointed 09 Feb 2011
Resigned 24 Jan 2012

O'DOWD, Peter Brendan

Resigned
57 Worcester Road, BromsgroveB61 7DN
Born August 1958
Director
Appointed 15 Jan 2014
Resigned 25 Mar 2021

O'DOWD, Peter Brendan

Resigned
Maybrook Road, MinworthB76 1AL
Born August 1958
Director
Appointed 24 Jan 2012
Resigned 26 Jan 2012

TAYLOR, Joshua Bernard

Resigned
Tamworth Road, HopwasWS14 9PX
Born April 1985
Director
Appointed 24 Jan 2012
Resigned 26 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Brendan O'Dowd

Ceased
Mere Road, Newton Le WillowsWA12 0BH
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2022

Mr Joshua Bernard Taylor

Active
Lichfield Road Industrial Estate, TamworthB79 7TA
Born April 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name Termination Date
26 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2012
TM02Termination of Secretary
Certificate Change Of Name Company
24 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Incorporation Company
9 February 2010
NEWINCIncorporation