Background WavePink WaveYellow Wave

MURRAY TECHNICAL SERVICES LIMITED (08468765)

MURRAY TECHNICAL SERVICES LIMITED (08468765) is an active UK company. incorporated on 2 April 2013. with registered office in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. MURRAY TECHNICAL SERVICES LIMITED has been registered for 12 years. Current directors include DALLAS, Allan William, MACGREGOR, Iain Ross, MCLACHLAN, Steven Robert and 2 others.

Company Number
08468765
Status
active
Type
ltd
Incorporated
2 April 2013
Age
12 years
Address
Unit E2 Premier Centre Abbey Park Industrial Estate, Romsey, SO51 9DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DALLAS, Allan William, MACGREGOR, Iain Ross, MCLACHLAN, Steven Robert, MURRAY, Paul John, SKINNER, Jodie
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY TECHNICAL SERVICES LIMITED

MURRAY TECHNICAL SERVICES LIMITED is an active company incorporated on 2 April 2013 with the registered office located in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. MURRAY TECHNICAL SERVICES LIMITED was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

08468765

LTD Company

Age

12 Years

Incorporated 2 April 2013

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Unit E2 Premier Centre Abbey Park Industrial Estate Premier Way Romsey, SO51 9DG,

Previous Addresses

Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY
From: 6 August 2013To: 12 August 2021
19 Wilks Close Nursling Southampton SO16 0TE United Kingdom
From: 2 April 2013To: 6 August 2013
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Aug 13
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Capital Reduction
Aug 20
Loan Secured
Aug 20
Share Buyback
Sept 20
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Apr 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

DALLAS, Allan William

Active
Abbey Park Industrial Estate, RomseySO51 9DG
Born August 1961
Director
Appointed 13 Aug 2020

MACGREGOR, Iain Ross

Active
Abbey Park Industrial Estate, RomseySO51 9DG
Born January 1982
Director
Appointed 13 Aug 2020

MCLACHLAN, Steven Robert

Active
Abbey Park Industrial Estate, RomseySO51 9DG
Born October 1969
Director
Appointed 13 Aug 2020

MURRAY, Paul John

Active
Abbey Park Industrial Estate, RomseySO51 9DG
Born September 1968
Director
Appointed 02 Apr 2013

SKINNER, Jodie

Active
Abbey Park Industrial Estate, RomseySO51 9DG
Born July 1979
Director
Appointed 13 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Great North Road, Muir Of OrdIV6 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2020

Mr Paul John Murray

Ceased
School Lane, EastleighSO53 4DY
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 02 Apr 2017
Ceased 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
25 August 2023
MAMA
Resolution
25 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
9 September 2020
SH03Return of Purchase of Own Shares
Resolution
2 September 2020
RESOLUTIONSResolutions
Resolution
2 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Capital Cancellation Shares
27 August 2020
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Incorporation Company
2 April 2013
NEWINCIncorporation