Background WavePink WaveYellow Wave

MUREX POWER LTD (09100694)

MUREX POWER LTD (09100694) is an active UK company. incorporated on 24 June 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 LTD has been registered for 11 years. Current directors include ELLAM, Stephen David, SAMUEL, Michael John, WYNDHAM, Harry Hugh Patrick.

Company Number
09100694
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 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 LTD

MUREX POWER LTD is an active company incorporated on 24 June 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 LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09100694

LTD Company

Age

11 Years

Incorporated 24 June 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

MUREX SOLAR A LTD
From: 24 June 2014To: 5 November 2015
Contact
Address

Sydeham Farm Rackenford Tiverton, EX16 8ER,

Timeline

1 key events • 2014 - 2014

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

Officers

4

ASCOTT, Natasha Vivian Rebecca

Active
Mells Park, FromeBA11 3QB
Secretary
Appointed 24 Jun 2014

ELLAM, Stephen David

Active
Rackenford, TivertonEX16 8ER
Born December 1964
Director
Appointed 24 Jun 2014

SAMUEL, Michael John

Active
Mells Park, FromeBA11 3QB
Born November 1952
Director
Appointed 24 Jun 2014

WYNDHAM, Harry Hugh Patrick

Active
LondonSW9 0DG
Born September 1957
Director
Appointed 24 Jun 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

26

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 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
24 June 2016
AR01AR01
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
4 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2014
NEWINCIncorporation