Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Murray Rogers Travel Limited
Murray Rogers Travel Limited is an active company incorporated on 18 October 1988 with the registered office located in London, Greater London. Murray Rogers Travel Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02306414
Private limited company
Age
37 years
Incorporated
18 October 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 April 2025
(5 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(6 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 1 month remaining)
Learn more about Murray Rogers Travel Limited
Contact
Update Details
Address
1-2 Charterhouse Mews
London
EC1M 6BB
England
Address changed on
2 Sep 2024
(1 year 1 month ago)
Previous address was
15 st. James Road London E15 1RL England
Companies in EC1M 6BB
Telephone
01903700800
Email
Available in Endole App
Website
Fastnet.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Scott David Mercado
Director • Travel • British • Lives in UK • Born in Mar 1970
Paul Edward Price
Director • Reinsurance Broker • British • Lives in England • Born in Sep 1961
Jeremy Chivers
Secretary
Mr David Butler
PSC • British • Lives in Bermuda • Born in Jul 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
W.T. Butler & Co Ltd
Paul Edward Price is a mutual person.
Active
Sutton Special Risk UK Limited
Paul Edward Price is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£507.41K
Decreased by £26.48K (-5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£778.65K
Decreased by £70.23K (-8%)
Total Liabilities
-£310.22K
Decreased by £94.39K (-23%)
Net Assets
£468.43K
Increased by £24.17K (+5%)
Debt Ratio (%)
40%
Decreased by 7.82% (-16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 7 May 2025
Confirmation Submitted
5 Months Ago on 28 Apr 2025
Registered Address Changed
1 Year 1 Month Ago on 2 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 26 Apr 2024
Full Accounts Submitted
2 Years 2 Months Ago on 14 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 27 Apr 2023
John Murray Rogers (PSC) Resigned
2 Years 11 Months Ago on 4 Nov 2022
Mr Jeremy Chivers Appointed
2 Years 11 Months Ago on 4 Nov 2022
David Butler (PSC) Appointed
2 Years 11 Months Ago on 4 Nov 2022
Get Alerts
Get Credit Report
Discover Murray Rogers Travel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 7 May 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 28 Apr 2025
Registered office address changed from 15 st. James Road London E15 1RL England to 1-2 Charterhouse Mews London EC1M 6BB on 2 September 2024
Submitted on 2 Sep 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 9 May 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 26 Apr 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 14 Aug 2023
Confirmation statement made on 26 April 2023 with updates
Submitted on 27 Apr 2023
Notification of David Butler as a person with significant control on 4 November 2022
Submitted on 29 Nov 2022
Appointment of Mr Jeremy Chivers as a secretary on 4 November 2022
Submitted on 29 Nov 2022
Cessation of John Murray Rogers as a person with significant control on 4 November 2022
Submitted on 29 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs