MURA TECHNOLOGY LIMITED
Recovery of sorted materials
MURA TECHNOLOGY LIMITED
Recovery of sorted materials
Previous Company Names
Contact & Details
Contact
Registered Address
Main Building, Wilton Centre Redcar Cleveland TS10 4RF United Kingdom
Full company profile for MURA TECHNOLOGY LIMITED (10520772), an active environment, agriculture and waste company based in Cleveland, United Kingdom. Incorporated 12 Dec 2016. Recovery of sorted materials. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2023)
Cash in Bank
£43.85M
Net Assets
£141.99M
Total Liabilities
£5.75M
Turnover
£3.97M
Employees
47
Debt Ratio
4%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 6 funding rounds
Sign up to view complete fundraising history
Investors (5)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Jan 2020 | Strategic Investment |
| Investor 1 | Dec 2021 | Strategic Investment |
| Investor 4 | Jan 2022 | Strategic Investment |
See all 5 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| External Officer Limited | Corporate-secretary | United Kingdom | Unknown | 29 Mar 2023 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Cat-htr Plastics Pty. Limited
Ceased 12 Feb 2019
Stephen Mahon
Ceased 12 Feb 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
3 Noble Street, London (EC2V 7EE) CITY OF LONDON | Leasehold | £888,786 | 14 Jun 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Officers | Appointment of Mr Andrew Marino Goodwin as director on 2026-03-25 | |
| 26 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 26 Mar 2026 | Officers | Termination of Stuart John Baxter Bradie as director on 2026-03-25 | |
| 21 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-02-08 with updates | |
| 26 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address |
Appointment of Mr Andrew Marino Goodwin as director on 2026-03-25
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Stuart John Baxter Bradie as director on 2026-03-25
Confirmation statement made on 2026-02-08 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Appointment of Mr Andrew Marino Goodwin as director on 2026-03-25
3 weeks ago on 26 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 weeks ago on 26 Mar 2026
Termination of Stuart John Baxter Bradie as director on 2026-03-25
3 weeks ago on 26 Mar 2026
Confirmation statement made on 2026-02-08 with updates
1 months ago on 21 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 26 Jan 2026
