Thomas Murray Systems Limited LONDON


Founded in 2001, Thomas Murray Systems, classified under reg no. 04202273 is an active company. Currently registered at 1 Farrier's Yard W6 8AH, London the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Sat, 25th Jul 2015 Thomas Murray Systems Limited is no longer carrying the name Thomas Murray Ratings.

At present there are 2 directors in the the firm, namely Roger F. and Simon T.. In addition one secretary - Chantal T. - is with the company. As of 15 May 2024, there was 1 ex secretary - Peter S.. There were no ex directors.

Thomas Murray Systems Limited Address / Contact

Office Address 1 Farrier's Yard
Office Address2 77-85 Fulham Palace Road
Town London
Post code W6 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04202273
Date of Incorporation Thu, 19th Apr 2001
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Chantal T.

Position: Secretary

Appointed: 08 April 2017

Roger F.

Position: Director

Appointed: 20 August 2003

Simon T.

Position: Director

Appointed: 19 April 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2001

Resigned: 19 April 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 April 2001

Resigned: 19 April 2001

Peter S.

Position: Secretary

Appointed: 19 April 2001

Resigned: 07 April 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Simon T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Simon T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Thomas Murray Ratings July 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand108 09924624 097
Current Assets1 641 061878 9612 394 534
Debtors1 532 962878 7152 370 437
Net Assets Liabilities-21 271-677 010 
Other Debtors11 76188 228112 555
Property Plant Equipment 29 00111 041
Other
Audit Fees Expenses10 500  
Accumulated Amortisation Impairment Intangible Assets25 57518 64121 484
Accumulated Depreciation Impairment Property Plant Equipment263 32183 747101 707
Amounts Owed By Related Parties1 409 361790 4872 245 870
Amounts Owed To Group Undertakings100135 230253 758
Creditors1 138 9291 589 8683 130 871
Dividends Paid On Shares 4 694 
Fixed Assets57 62733 89724 895
Increase From Amortisation Charge For Year Intangible Assets 10 7162 843
Increase From Depreciation Charge For Year Property Plant Equipment 33 32117 960
Intangible Assets14 0414 69413 652
Intangible Assets Gross Cost39 61623 33535 136
Investments Fixed Assets202202202
Net Current Assets Liabilities -710 907-736 337
Number Shares Issued Fully Paid 800 000800 000
Other Creditors1 138 9291 355 4782 811 422
Other Disposals Decrease In Amortisation Impairment Intangible Assets 17 650 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 212 895 
Other Disposals Intangible Assets 17 650 
Other Disposals Property Plant Equipment 212 895 
Other Taxation Social Security Payable66 19362 871 
Par Value Share 00
Property Plant Equipment Gross Cost306 705112 748 
Total Additions Including From Business Combinations Property Plant Equipment 18 938 
Total Assets Less Current Liabilities1 117 658-677 010-711 442
Trade Creditors Trade Payables11 80036 28965 691
Trade Debtors Trade Receivables111 840 12 012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, January 2024
Free Download (12 pages)

Company search

Advertisements