MURA TECHNOLOGY LIMITED
Get an alert when MURA TECHNOLOGY LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-02-22 (in 9mo)
Last made up 2026-02-08
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- MURA TECHNOLOGY LIMITED 2019-02-13 → present
- ARMSTRONG CHEMICALS LIMITED 2016-12-12 → 2019-02-13
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Consolidated group
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have prepared an assessment of going concern including consideration of the timing of full plant operations at Teesside. At the time of approving the financial statements, the Directors have a reasonable expectation that the Company and the Group have adequate resources to continue in operational existence for the foreseeable future, which reflects a period of more than 12 months from the date of approval of the financial statements, and have concluded that there are no material uncertainties relating to going concern. Thus they continue to adopt the going concern basis of accounting in preparing the consolidated Group financial statements.”
Group structure
- MURA TECHNOLOGY LIMITED · parent
- Mura Cascade Limited 100%
- Mura Cascade ELP LLC 100%
- Mura North America Limited 100%
- Mura North America Inc 100%
- Mura Cascade RPC LLC 100%
- Mura North America Development LLC 100%
- Mura Europa Holdings GmbH 100%
- ReNew ELP Limited 100%
- ReNew Wilton Limited 100%
- Mura Monarch ELP LLC 100%
- Mura Monarch Limited 100%
- Mura Monarch RPC LLC 100%
- Mura Asia Limited 100%
Significant events
- “The Group achieved a major milestone in November 2024 with mechanical completion of the Group owned Hydro-PRT® plant in Teesside, UK. This enabled commissioning activities to commence with operations expected in 2025.”
- “On 21 March 2025, the Company issued 21,054 new ordinary shares in exchange for an equity investment of 5,000,000 USD.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
7 active · 5 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| EXTERNAL OFFICER LIMITED | Corporate Secretary | 2023-03-29 | — | — |
| GOODWIN, Andrew Marino | Director | 2026-03-25 | Feb 1985 | American |
| HUMPHREYS, Leonard James, Dr | Director | 2019-02-13 | Apr 1956 | Australian |
| KELLY, Douglas Nick | Director | 2024-05-02 | Jun 1963 | American |
| MAHON, Stephen William, Dr | Director | 2016-12-12 | Sep 1968 | British |
| O'CONNOR, Justin | Director | 2024-02-01 | Aug 1977 | American |
| VAN VEEN, Mary | Director | 2022-08-01 | Mar 1963 | American |
Show 5 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BRADIE, Stuart John Baxter | Director | 2024-05-01 | 2026-03-25 |
| CHAMBERLAYNE, Robin Francis | Director | 2018-12-20 | 2024-11-17 |
| CICCARELLI, Larry | Director | 2019-02-13 | 2024-11-17 |
| KELLY, Douglas Nick | Director | 2022-08-01 | 2024-04-30 |
| YAZDABADI, Alan Adi | Director | 2017-03-01 | 2018-05-08 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Cat-Htr Plastics Pty. Limited | Corporate entity | Shares 25–50% | 2019-02-12 | Ceased 2019-02-12 |
| Mr Stephen Mahon | Individual | Shares 75–100% | 2016-12-12 | Ceased 2019-02-12 |
Filing timeline
Last 20 of 107 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-26 | TM01 | officers | Termination director company with name termination date | |
| 2026-03-26 | AP01 | officers | Appoint person director company with name date | |
| 2026-03-26 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-02-21 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-01-26 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-07-11 | AA | accounts | Accounts with accounts type group | |
| 2025-03-27 | SH01 | capital | Capital allotment shares | |
| 2025-02-14 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-11-19 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-19 | TM01 | officers | Termination director company with name termination date | |
| 2024-09-05 | AA | accounts | Accounts with accounts type total exemption full | |
| 2024-08-20 | SH01 | capital | Capital allotment shares | |
| 2024-06-04 | AP01 | officers | Appoint person director company with name date | |
| 2024-06-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-05-30 | AP01 | officers | Appoint person director company with name date | |
| 2024-02-09 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-02-01 | AP01 | officers | Appoint person director company with name date | |
| 2023-10-12 | AA | accounts | Accounts with accounts type total exemption full | |
| 2023-06-22 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-05-23 | CH01 | officers | Change person director company with change date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 6
- Capital events
- 2
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one