Background WavePink WaveYellow Wave

MUREX POWER B LIMITED (08906832)

MUREX POWER B LIMITED (08906832) is an active UK company. incorporated on 21 February 2014. with registered office in Tiverton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MUREX POWER B LIMITED has been registered for 12 years. Current directors include ELLAM, Stephen David, SAMUEL, Michael John, WYNDHAM, Harry Hugh Patrick.

Company Number
08906832
Status
active
Type
ltd
Incorporated
21 February 2014
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 POWER B LIMITED

MUREX POWER B LIMITED is an active company incorporated on 21 February 2014 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 POWER B LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08906832

LTD Company

Age

12 Years

Incorporated 21 February 2014

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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

MUREX POWER D LIMITED
From: 28 November 2016To: 20 December 2016
MUREX SOLAR C LIMITED
From: 29 January 2015To: 28 November 2016
MUREX WILTON SOLAR LIMITED
From: 21 February 2014To: 29 January 2015
Contact
Address

Sydeham Farm Rackenford Tiverton, EX16 8ER,

Previous Addresses

Mells Park Mells Park Mells Frome Somerset BA11 3QB
From: 20 March 2014To: 23 March 2026
Mells Park House Mells Frome Somerset BA113QH
From: 21 February 2014To: 20 March 2014
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ASCOTT, Natasha Vivian Rebecca

Active
FromeBA11 3QB
Secretary
Appointed 21 Feb 2014

ELLAM, Stephen David

Active
TivertonEX16 8ER
Born December 1964
Director
Appointed 21 Feb 2014

SAMUEL, Michael John

Active
FromeBA11 3QB
Born November 1952
Director
Appointed 21 Feb 2014

WYNDHAM, Harry Hugh Patrick

Active
LondonSW9 0DG
Born September 1957
Director
Appointed 21 Feb 2014

Persons with significant control

1

Rackenford, TivertonEX16 8ER

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

31

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Resolution
20 December 2016
RESOLUTIONSResolutions
Resolution
28 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Certificate Change Of Name Company
29 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2014
NEWINCIncorporation