Background WavePink WaveYellow Wave

GORDON MURRAY GROUP LIMITED (11569951)

GORDON MURRAY GROUP LIMITED (11569951) is an active UK company. incorporated on 14 September 2018. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GORDON MURRAY GROUP LIMITED has been registered for 7 years. Current directors include MURRAY, Ian Gordon, Professor, OUASS, Tarik, RAHN, Jamon Alexander.

Company Number
11569951
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
Wharfside Broadford Park, Guildford, GU4 8EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURRAY, Ian Gordon, Professor, OUASS, Tarik, RAHN, Jamon Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON MURRAY GROUP LIMITED

GORDON MURRAY GROUP LIMITED is an active company incorporated on 14 September 2018 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GORDON MURRAY GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11569951

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 August 2023 - 31 December 2023(6 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

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

Wharfside Broadford Park Shalford Guildford, GU4 8EP,

Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
May 19
Funding Round
Jun 19
Capital Reduction
Jan 20
Share Buyback
Feb 20
Director Left
Nov 20
Director Joined
Apr 21
Funding Round
Mar 22
Director Joined
Jul 22
Funding Round
Oct 22
Director Left
Jun 23
Capital Update
Jun 23
Owner Exit
Jul 23
Funding Round
Jul 23
Share Issue
Sept 23
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
8
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FRASER, James Murray

Active
Broadford Park, GuildfordGU4 8EP
Secretary
Appointed 30 Apr 2024

MURRAY, Ian Gordon, Professor

Active
Broadford Park, GuildfordGU4 8EP
Born June 1946
Director
Appointed 14 Sept 2018

OUASS, Tarik

Active
Broadford Park, GuildfordGU4 8EP
Born September 1978
Director
Appointed 05 Dec 2025

RAHN, Jamon Alexander

Active
Broadford Park, GuildfordGU4 8EP
Born May 1987
Director
Appointed 05 Dec 2025

LEWIS, Simon Mark

Resigned
Broadford Park, GuildfordGU4 8EP
Secretary
Appointed 21 Jul 2022
Resigned 30 Apr 2024

COX, Meyrick

Resigned
Broadford Park, GuildfordGU4 8EP
Born March 1964
Director
Appointed 14 Sept 2018
Resigned 02 Nov 2020

FEIBER, Jonathan

Resigned
Broadford Park, GuildfordGU4 8EP
Born March 1957
Director
Appointed 14 Sept 2018
Resigned 05 Dec 2025

FORSTER, Carl-Peter Edmund Moriz

Resigned
Broadford Park, GuildfordGU4 8EP
Born May 1954
Director
Appointed 14 Sept 2018
Resigned 05 Dec 2025

LEE, Phillip

Resigned
Broadford Park, GuildfordGU4 8EP
Born January 1971
Director
Appointed 21 Jul 2022
Resigned 05 Nov 2025

MCLAREN, John Alexander

Resigned
Broadford Park, GuildfordGU4 8EP
Born August 1951
Director
Appointed 01 Apr 2021
Resigned 12 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Shalford, GuildfordGU4 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Professor Ian Gordon Murray

Ceased
Broadford Park, GuildfordGU4 8EP
Born June 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

63

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
7 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 July 2023
MAMA
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 June 2023
SH19Statement of Capital
Legacy
30 June 2023
CAP-SSCAP-SS
Legacy
30 June 2023
SH20SH20
Resolution
30 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 November 2022
RP04SH01RP04SH01
Resolution
6 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Resolution
26 March 2022
RESOLUTIONSResolutions
Memorandum Articles
26 March 2022
MAMA
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 January 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Resolution
3 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Incorporation Company
14 September 2018
NEWINCIncorporation