Company NameMurder One UK Limited
DirectorsTanya Michelle Stone and Christopher Stone
Company StatusActive
Company Number06806529
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Tanya Michelle Stone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(same day as company formation)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 Essex Lodge 3 Alexandra Road
Watford
Hertfordshire
WD17 4DX
Director NameMr Christopher Stone
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed10 February 2022(13 years after company formation)
Appointment Duration2 years, 2 months
RoleBookseller
Country of ResidenceEngland
Correspondence AddressAlexandra Road 5 Essex Lodge
3 Alexandra Road
Watford
Herts
WD17 4DX
Director NameMs Trisha Telep
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 51 Tudor Road
London
Hackney
E9 7SN

Contact

Websitewww.murderone.co.uk/

Location

Registered AddressAlexandra Road 5 Essex Lodge
3 Alexandra Road
Watford
Herts
WD17 4DX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London

Shareholders

2 at £1Tanya Michelle Stone
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,259
Cash£3,809
Current Liabilities£12,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

5 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 July 2023Micro company accounts made up to 31 March 2022 (4 pages)
12 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
11 February 2022Appointment of Mr Christopher Stone as a director on 10 February 2022 (2 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
1 June 2020Registered office address changed from 42 - 44 Clarendon Road Watford Herts WD17 1JJ England to Alexandra Road 5 Essex Lodge 3 Alexandra Road Watford Herts WD17 4DX on 1 June 2020 (1 page)
1 June 2020Registered office address changed from , 42 - 44 Clarendon Road, Watford, Herts, WD17 1JJ, England to Alexandra Road 5 Essex Lodge 3 Alexandra Road Watford Herts WD17 4DX on 1 June 2020 (1 page)
20 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
17 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
14 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Registered office address changed from 54 Clarendon Road Watford Herts WD17 1DU to 42 - 44 Clarendon Road Watford Herts WD17 1JJ on 26 November 2015 (1 page)
26 November 2015Registered office address changed from , 54 Clarendon Road, Watford, Herts, WD17 1DU to Alexandra Road 5 Essex Lodge 3 Alexandra Road Watford Herts WD17 4DX on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 54 Clarendon Road Watford Herts WD17 1DU to 42 - 44 Clarendon Road Watford Herts WD17 1JJ on 26 November 2015 (1 page)
7 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(3 pages)
7 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
4 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
22 November 2010Registered office address changed from Office Oo4 Kingscross Business Centre 180-186 King's Cross Road London WC1X 9DE on 22 November 2010 (1 page)
22 November 2010Registered office address changed from , Office Oo4 Kingscross Business Centre, 180-186 King's Cross Road, London, WC1X 9DE on 22 November 2010 (1 page)
22 November 2010Registered office address changed from Office Oo4 Kingscross Business Centre 180-186 King's Cross Road London WC1X 9DE on 22 November 2010 (1 page)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for Tanya Michelle Stone on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Tanya Michelle Stone on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 December 2009Termination of appointment of Trisha Telep as a director (2 pages)
4 December 2009Termination of appointment of Trisha Telep as a director (2 pages)
24 July 2009Registered office changed on 24/07/2009 from 91 tabernacle street london EC2A 4JN (1 page)
24 July 2009Registered office changed on 24/07/2009 from, 91 tabernacle street, london, EC2A 4JN (1 page)
24 July 2009Registered office changed on 24/07/2009 from 91 tabernacle street london EC2A 4JN (1 page)
8 May 2009Registered office changed on 08/05/2009 from, unit 12 the lux building, 2-4 hoxton square, london, N1 6US (1 page)
8 May 2009Registered office changed on 08/05/2009 from unit 12 the lux building 2-4 hoxton square london N1 6US (1 page)
8 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
8 May 2009Registered office changed on 08/05/2009 from unit 12 the lux building 2-4 hoxton square london N1 6US (1 page)
8 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
30 January 2009Incorporation (19 pages)
30 January 2009Incorporation (19 pages)