Company NameMurano Systems Ltd
Company StatusActive
Company Number07527580
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jason Bryan Rollag
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. James's Square
London
SW1Y 4JU
Director NameMiss Amelia Davies
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2016(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleSenior Associate
Country of ResidenceEngland
Correspondence Address3 St. James's Square
London
SW1Y 4JU
Director NameMr Simon Geoffrey Batten
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cranley Road
Hersham
Walton-On-Thames
KT12 5BP
Director NameMiss Morag Blincow
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 2015(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 2021)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address106 New Bond Street
London
W1S 1DN

Location

Registered Address3 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Jason Bryan Rollag
75.00%
Ordinary
5 at £1Caroline Rollag
5.00%
Ordinary
20 at £1Simon Batten
20.00%
Ordinary

Financials

Year2014
Net Worth£60,964
Cash£20,419
Current Liabilities£222,557

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Charges

15 June 2012Delivered on: 20 June 2012
Persons entitled: G.P.E. (New Bond Street) LLP

Classification: Deed of rental deposit
Secured details: £31,307 due or to become due from the company to the chargee.
Particulars: The amount at any time staniding to the credit of an interest earning deposit account see image for full details.
Outstanding

Filing History

31 October 2023Registered office address changed from Foxglove House Piccadilly 166, Piccadilly London W1J 9EF England to 3 st. James's Square London SW1Y 4JU on 31 October 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 July 2021Termination of appointment of Morag Blincow as a director on 30 July 2021 (1 page)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 December 2019Appointment of Mr Simon Geoffrey Batten as a director on 21 November 2019 (2 pages)
7 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 December 2018Registered office address changed from 106 New Bond Street London W1S 1DN England to Foxglove House Piccadilly 166, Piccadilly London W1J 9EF on 18 December 2018 (1 page)
18 October 2018Satisfaction of charge 1 in full (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Director's details changed for Miss Morag Blincow on 31 March 2016 (2 pages)
22 March 2017Director's details changed for Miss Morag Blincow on 31 March 2016 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
12 January 2016Registered office address changed from 66 New Bond Street London W1S 1RW to 106 New Bond Street London W1S 1DN on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 66 New Bond Street London W1S 1RW to 106 New Bond Street London W1S 1DN on 12 January 2016 (1 page)
6 January 2016Appointment of Miss Amelia Davies as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Miss Amelia Davies as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Miss Amelia Davies as a director on 5 January 2016 (2 pages)
13 October 2015Director's details changed for Miss Morag Blincow on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Miss Morag Blincow on 13 October 2015 (2 pages)
5 October 2015Appointment of Miss Morag Blincow as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Miss Morag Blincow as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Miss Morag Blincow as a director on 5 October 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
2 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
2 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
29 June 2012Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 29 June 2012 (1 page)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 May 2012Registered office address changed from 107 Byrne Road London Greater London SW12 9JA England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 107 Byrne Road London Greater London SW12 9JA England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 107 Byrne Road London Greater London SW12 9JA England on 3 May 2012 (1 page)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)