Background WavePink WaveYellow Wave

MURRAY AND FREEDOM INVESTMENTS LIMITED (09734096)

MURRAY AND FREEDOM INVESTMENTS LIMITED (09734096) is an active UK company. incorporated on 14 August 2015. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MURRAY AND FREEDOM INVESTMENTS LIMITED has been registered for 10 years. Current directors include ELWOOD, Daniel Matthew, ELWOOD, Martin Patrick.

Company Number
09734096
Status
active
Type
ltd
Incorporated
14 August 2015
Age
10 years
Address
11 Broomgrove Road, Sheffield, S10 2LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELWOOD, Daniel Matthew, ELWOOD, Martin Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY AND FREEDOM INVESTMENTS LIMITED

MURRAY AND FREEDOM INVESTMENTS LIMITED is an active company incorporated on 14 August 2015 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MURRAY AND FREEDOM INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09734096

LTD Company

Age

10 Years

Incorporated 14 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

11 Broomgrove Road Sheffield, S10 2LW,

Previous Addresses

Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom
From: 14 August 2015To: 5 October 2020
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jul 25
Loan Cleared
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROSS, Ewan Gairn Barclay

Active
Broomgrove Road, SheffieldS10 2LW
Secretary
Appointed 01 Dec 2015

ELWOOD, Daniel Matthew

Active
SheffieldS11 7FF
Born February 1978
Director
Appointed 14 Aug 2015

ELWOOD, Martin Patrick

Active
Broomgrove Road, SheffieldS10 2LW
Born October 1968
Director
Appointed 14 Aug 2015

VARLEY, Michael

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 16 Sept 2015
Resigned 01 Dec 2015

Persons with significant control

2

Mr Martin Patrick Elwood

Active
Broomgrove Road, SheffieldS10 2LW
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Matthew Elwood

Active
Broomgrove Road, SheffieldS10 2LW
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Incorporation Company
14 August 2015
NEWINCIncorporation