Background WavePink WaveYellow Wave

MUREX ENERGY LIMITED (07354073)

MUREX ENERGY LIMITED (07354073) is an active UK company. incorporated on 24 August 2010. with registered office in Tiverton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MUREX ENERGY LIMITED has been registered for 15 years. Current directors include ELLAM, Stephen David, SAMUEL, Michael John, WYNDHAM, Harry Hugh Patrick.

Company Number
07354073
Status
active
Type
ltd
Incorporated
24 August 2010
Age
15 years
Address
Sydeham Farm, Tiverton, EX16 8ER
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELLAM, Stephen David, SAMUEL, Michael John, WYNDHAM, Harry Hugh Patrick
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUREX ENERGY LIMITED

MUREX ENERGY LIMITED is an active company incorporated on 24 August 2010 with the registered office located in Tiverton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MUREX ENERGY LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07354073

LTD Company

Age

15 Years

Incorporated 24 August 2010

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 17 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

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Sydeham Farm Rackenford Tiverton, EX16 8ER,

Previous Addresses

Mells Park Mells Frome Somerset BA11 3QB
From: 24 August 2010To: 23 March 2026
Timeline

2 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Aug 10
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ASCOTT, Natasha Vivian Rebecca

Active
Bridgeman Road, LondonN1 1BN
Secretary
Appointed 24 Aug 2010

ELLAM, Stephen David

Active
Farm, TivertonEX16 8ER
Born December 1964
Director
Appointed 24 Aug 2010

SAMUEL, Michael John

Active
Park, FromeBA11 3QB
Born November 1952
Director
Appointed 24 Aug 2010

WYNDHAM, Harry Hugh Patrick

Active
Stockwll Park Crescent, LondonSW9 0DG
Born September 1957
Director
Appointed 24 Aug 2010

Persons with significant control

1

Mr Michael John Samuel

Active
Park, FromeBA11 3QB
Born November 1952

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

36

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Resolution
31 October 2011
RESOLUTIONSResolutions
Resolution
31 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Incorporation Company
24 August 2010
NEWINCIncorporation