MURA TECHNOLOGY LIMITED

Active Cleveland

Recovery of sorted materials

47 employees website.com
Environment, agriculture and waste Recovery of sorted materialsOther business support service activities n.e.c.
M

MURA TECHNOLOGY LIMITED

Recovery of sorted materials

Founded 12 Dec 2016 Active Cleveland, United Kingdom 47 employees website.com
Environment, agriculture and waste Recovery of sorted materialsOther business support service activities n.e.c.

Previous Company Names

ARMSTRONG CHEMICALS LIMITED 12 Dec 2016 — 13 Feb 2019
Accounts Submitted 11 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 21 Feb 2026 Next due 22 Feb 2027 10 months remaining
Net assets £142M £42M 2023 year on year
Total assets £148M £42M 2023 year on year
Total Liabilities £6M £140K 2023 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Main Building, Wilton Centre Redcar Cleveland TS10 4RF United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2017–2023)

Cash in Bank

£43.85M

Decreased by £16.22M (-27%)

Net Assets

£141.99M

Increased by £41.94M (+42%)

Total Liabilities

£5.75M

Decreased by £140.20k (-2%)

Turnover

£3.97M

Increased by £2.05M (+107%)

Employees

47

Increased by 17 (+57%)

Debt Ratio

4%

Decreased by 2 (-33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 6

Investors (5)

Investor NameInvestor SinceParticipating Rounds
Investor 2Jan 2020Strategic Investment
Investor 1Dec 2021Strategic Investment
Investor 4Jan 2022Strategic Investment

Share Capital

Share Capital

Share allotments and capital structure

35 Allotments 2,076,785 Shares £148.64m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Mar 202521,054£3.88m£184.19
16 Aug 202421,140£3.89m£184.19
3 Apr 2023173,734£32.00m£184.19
22 Feb 202341,884£11.01m£262.81
20 Sept 2022108,584£20.00m£184.19

Officers

Officers

1 active 2 resigned
Status
External Officer LimitedCorporate-secretaryUnited KingdomUnknown29 Mar 2023Active

Shareholders

Shareholders (134)

Cat-htr Plastics Pty Ltd
28.3%
909,408
Kellogg Brown & Root Limited
17.0%
546,610

Persons with Significant Control

Persons with Significant Control (0)

0 Active 2 Ceased
Ceased

Stephen Mahon

Ceased 12 Feb 2019

Ceased

Group Structure

Group Structure

MURA TECHNOLOGY LIMITED Current Company
MURA WILTON LIMITED united kingdom
MURA ASIA LIMITED united kingdom

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
3 Noble Street, London (EC2V 7EE) CITY OF LONDON
Leasehold£888,78614 Jun 2023
3 Noble Street, London (EC2V 7EE)
Leasehold £888,786
Added 14 Jun 2023
District CITY OF LONDON

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026OfficersAppointment of Mr Andrew Marino Goodwin as director on 2026-03-25
26 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
26 Mar 2026OfficersTermination of Stuart John Baxter Bradie as director on 2026-03-25
21 Feb 2026Confirmation StatementConfirmation statement made on 2026-02-08 with updates
26 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
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

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