Background WavePink WaveYellow Wave

MUREX ENERGY WIND LIMITED (08495328)

MUREX ENERGY WIND LIMITED (08495328) is an active UK company. incorporated on 18 April 2013. 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 WIND LIMITED has been registered for 12 years. Current directors include ELLAM, Stephen David, SAMUEL, Michael John, WYNDHAM, Harry Hugh Patrick.

Company Number
08495328
Status
active
Type
ltd
Incorporated
18 April 2013
Age
12 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 WIND LIMITED

MUREX ENERGY WIND LIMITED is an active company incorporated on 18 April 2013 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 WIND LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08495328

LTD Company

Age

12 Years

Incorporated 18 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 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 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Sydeham Farm Rackenford Tiverton, EX16 8ER,

Previous Addresses

Mells Park House Mells Park, Mells Frome BA11 3QB
From: 18 April 2013To: 23 March 2026
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ASCOTT, Natasha Vivian Rebecca

Active
Mells Park, FromeBA11 3QB
Secretary
Appointed 18 Apr 2013

ELLAM, Stephen David

Active
Rackenford, TivertonEX16 8ER
Born December 1964
Director
Appointed 18 Apr 2013

SAMUEL, Michael John

Active
Mells Park, FromeBA11 3QB
Born November 1952
Director
Appointed 18 Apr 2013

WYNDHAM, Harry Hugh Patrick

Active
Stockwell Park Crescent, LondonSW9 0DG
Born September 1957
Director
Appointed 18 Apr 2013

Persons with significant control

1

Mells Park, Mells, FromeBA11 3QB

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

28

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
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
22 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2013
NEWINCIncorporation