Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MURPHYCOBB AND ASSOCIATES LTD
Company Information for

MURPHYCOBB AND ASSOCIATES LTD

10 ORANGE STREET, HAYMARKET, LONDON, WC2H 7DQ,
Company Registration Number
05665258
Private Limited Company
Active

Company Overview

About Murphycobb And Associates Ltd
MURPHYCOBB AND ASSOCIATES LTD was founded on 2006-01-04 and has its registered office in London. The organisation's status is listed as "Active". Murphycobb And Associates Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MURPHYCOBB AND ASSOCIATES LTD
 
Legal Registered Office
10 ORANGE STREET
HAYMARKET
LONDON
WC2H 7DQ
Other companies in SM1
 
Filing Information
Company Number 05665258
Company ID Number 05665258
Date formed 2006-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872609991  
Last Datalog update: 2024-03-06 21:09:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURPHYCOBB AND ASSOCIATES LTD
The accountancy firm based at this address is ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MURPHYCOBB AND ASSOCIATES LTD

Current Directors
Officer Role Date Appointed
JONATHAN SINGLETON BARR
Director 2010-01-01
ADAM ALEXANDER KIRBY
Director 2013-04-16
PATRICK MURPHY
Director 2006-01-04
PAUL CHRISTOPHER NEAME TRACEY
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WALLIS HUTCHINSON
Director 2013-11-05 2018-02-04
NEIL FRASER LANE
Director 2008-05-19 2012-03-30
DAVID PAUL WILKINSON
Company Secretary 2010-11-08 2012-03-26
MICHAEL JOHN CONROY
Company Secretary 2006-12-07 2010-12-08
JEFFREY MARTIN COBB
Director 2006-01-04 2010-06-01
GEOFFREY CHARLES LEE
Company Secretary 2006-01-04 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM ALEXANDER KIRBY KIRBY VILLAS WEST LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
PAUL CHRISTOPHER NEAME TRACEY BIG STAR BUSINESS MANAGEMENT LTD Director 2018-04-01 CURRENT 2016-04-01 Active
PAUL CHRISTOPHER NEAME TRACEY WIGMORE MANAGEMENTS LIMITED Director 2017-11-03 CURRENT 1959-06-18 Liquidation
PAUL CHRISTOPHER NEAME TRACEY AASHNI HOLDINGS PLC Director 2017-10-26 CURRENT 2017-10-26 Active
PAUL CHRISTOPHER NEAME TRACEY INDUSTRIAL DESIGN CONSULTANCY LIMITED Director 2016-03-01 CURRENT 1986-04-03 Active
PAUL CHRISTOPHER NEAME TRACEY SOCIAL 360 LIMITED Director 2011-10-01 CURRENT 2009-09-09 Active
PAUL CHRISTOPHER NEAME TRACEY BLACK SHELL MANAGEMENT LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
PAUL CHRISTOPHER NEAME TRACEY BRECKER GROSSMITH LIMITED Director 2009-04-01 CURRENT 2002-03-05 Active
PAUL CHRISTOPHER NEAME TRACEY MURPHYCOBB INTERNATIONAL LIMITED Director 2009-02-25 CURRENT 2009-02-25 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Change of details for Mr Patrick Murphy as a person with significant control on 2023-09-21
2023-03-13Resolutions passed:<ul><li>Resolution Issued in the capital of the company b subdivided 09/01/2023</ul>
2023-03-13Resolutions passed:<ul><li>Resolution Issued each in the capital of th company be subdivided 09/01/2022</ul>
2023-03-13Sub-division of shares on 2023-01-09
2023-03-13Resolutions passed:<ul><li>Resolution Sub divided, directors recommend to the members of the company that they approve 09/01/2022</ul>
2023-01-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-02-07Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-07AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02DIRECTOR APPOINTED MR IAN STUART MAYNARD
2022-02-02Change of details for Mr Patrick Murphy as a person with significant control on 2021-01-29
2022-02-02CESSATION OF KIRBY VILLAS WEST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02PSC04Change of details for Mr Patrick Murphy as a person with significant control on 2021-01-29
2022-02-02PSC07CESSATION OF KIRBY VILLAS WEST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02AP01DIRECTOR APPOINTED MR IAN STUART MAYNARD
2022-01-10CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SINGLETON BARR
2021-06-23SH03Purchase of own shares
2021-04-27SH06Cancellation of shares. Statement of capital on 2021-01-29 GBP 70
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01RES13Resolutions passed:
  • Shares in settlement of loan. 30 b ordianry £1 shares cancelled 28/01/2021
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ALEXANDER KIRBY
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056652580001
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-07CH01Director's details changed for Jonathan Singleton Barr on 2020-01-07
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07AP01DIRECTOR APPOINTED SIMON MICHAELIDES
2018-05-02RES12Resolution of varying share rights or name
2018-04-20PSC04PSC'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 19/04/2018
2018-04-20CH01Director's details changed for Mr Patrick Murphy on 2018-04-19
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB
2018-04-20PSC05Change of details for Kirby Villas West Limited as a person with significant control on 2016-04-06
2018-04-20PSC04PSC'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 06/04/2016
2018-02-06CH01Director's details changed for Mr Adam Alexander Kirby on 2018-02-06
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALLIS HUTCHINSON
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0104/01/14 ANNUAL RETURN FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR IAN HUTCHINSON
2013-09-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16RES01ADOPT ARTICLES 16/05/13
2013-05-16SH08Change of share class name or designation
2013-05-10AP01DIRECTOR APPOINTED MR ADAM ALEXANDER KIRBY
2013-02-19AR0104/01/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT UNITED KINGDOM
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LANE
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILKINSON
2012-03-16AR0104/01/12 FULL LIST
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 72 CHARLOTTE STREET LONDON W1T 4QQ UNITED KINGDOM
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08AR0104/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 01/12/2010
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER NEAME TRACEY / 01/12/2010
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER LANE / 01/12/2010
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COBB
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SINGLETON BARR / 01/12/2010
2011-01-31AA31/03/10 TOTAL EXEMPTION FULL
2010-12-09AP03SECRETARY APPOINTED MR DAVID PAUL WILKINSON
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CONROY
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 23 BECTIVE ROAD LONDON SW15 2QA
2010-01-27AR0104/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER LANE / 16/07/2009
2010-01-19AP01DIRECTOR APPOINTED JONATHAN SINGLETON BARR
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL LANE / 27/08/2008
2008-05-23288aDIRECTOR APPOINTED NEIL FRASER LANE
2008-03-01288aDIRECTOR APPOINTED PAUL CHRISTOPHER NEAME TRACEY
2008-01-14363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-22288bSECRETARY RESIGNED
2007-06-22288aNEW SECRETARY APPOINTED
2007-03-23363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-18225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MURPHYCOBB AND ASSOCIATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MURPHYCOBB AND ASSOCIATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MURPHYCOBB AND ASSOCIATES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MURPHYCOBB AND ASSOCIATES LTD

Intangible Assets
Patents
We have not found any records of MURPHYCOBB AND ASSOCIATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MURPHYCOBB AND ASSOCIATES LTD
Trademarks
We have not found any records of MURPHYCOBB AND ASSOCIATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURPHYCOBB AND ASSOCIATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MURPHYCOBB AND ASSOCIATES LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MURPHYCOBB AND ASSOCIATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURPHYCOBB AND ASSOCIATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MURPHYCOBB AND ASSOCIATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.