Background WavePink WaveYellow Wave

MURRAY HOLDINGS (SW) LIMITED (11118150)

MURRAY HOLDINGS (SW) LIMITED (11118150) is an active UK company. incorporated on 19 December 2017. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MURRAY HOLDINGS (SW) LIMITED has been registered for 8 years. Current directors include MURRAY, Bethany Barbara, MURRAY, Ellen Christina, MURRAY, Kevin Alfred David.

Company Number
11118150
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
44 Millbay Road, Plymouth, PL1 3FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MURRAY, Bethany Barbara, MURRAY, Ellen Christina, MURRAY, Kevin Alfred David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY HOLDINGS (SW) LIMITED

MURRAY HOLDINGS (SW) LIMITED is an active company incorporated on 19 December 2017 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MURRAY HOLDINGS (SW) LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11118150

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CURZON 1234 LIMITED
From: 19 December 2017To: 27 December 2017
Contact
Address

44 Millbay Road Plymouth, PL1 3FQ,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 18
Loan Secured
Mar 18
Loan Cleared
Apr 21
Loan Secured
Jan 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WILLMAN, Aisling Winifred Fiona

Active
PlymouthPL1 3FQ
Secretary
Appointed 01 Nov 2020

MURRAY, Bethany Barbara

Active
PlymouthPL1 3FQ
Born March 2002
Director
Appointed 25 Nov 2025

MURRAY, Ellen Christina

Active
PlymouthPL1 3FQ
Born July 1998
Director
Appointed 25 Nov 2025

MURRAY, Kevin Alfred David

Active
PlymouthPL1 3FQ
Born December 1965
Director
Appointed 19 Dec 2017

Persons with significant control

1

Kevin Alfred David Murray

Active
PlymouthPL1 3FQ
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Memorandum Articles
8 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Resolution
27 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 December 2017
CONNOTConfirmation Statement Notification
Incorporation Company
19 December 2017
NEWINCIncorporation