Background WavePink WaveYellow Wave

MURRAY PLYMOUTH TPS (DEVON) LTD (12361648)

MURRAY PLYMOUTH TPS (DEVON) LTD (12361648) is an active UK company. incorporated on 12 December 2019. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). MURRAY PLYMOUTH TPS (DEVON) LTD has been registered for 6 years. Current directors include MURRAY, Kevin Alfred David.

Company Number
12361648
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
44 Millbay Road, Plymouth, PL1 3FQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
MURRAY, Kevin Alfred David
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY PLYMOUTH TPS (DEVON) LTD

MURRAY PLYMOUTH TPS (DEVON) LTD is an active company incorporated on 12 December 2019 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). MURRAY PLYMOUTH TPS (DEVON) LTD was registered 6 years ago.(SIC: 45320)

Status

active

Active since 6 years ago

Company No

12361648

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 30/12

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

44 Millbay Road Plymouth, PL1 3FQ,

Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jan 20
Loan Secured
Jun 20
Owner Exit
Jan 21
Loan Cleared
Apr 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILLMAN, Aisling

Active
PlymouthPL1 3FQ
Secretary
Appointed 27 Apr 2021

MURRAY, Kevin Alfred David

Active
PlymouthPL1 3FQ
Born December 1965
Director
Appointed 12 Dec 2019

ROYAL, Sharon Ann

Resigned
Millbay Road, PlymouthPL1 3RG
Secretary
Appointed 12 Dec 2019
Resigned 26 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
PlymouthPL1 3FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
PlymouthPL1 3FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 December 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Incorporation Company
12 December 2019
NEWINCIncorporation