Background WavePink WaveYellow Wave

MURPHY TECHNICAL SERVICES LIMITED (00931022)

MURPHY TECHNICAL SERVICES LIMITED (00931022) is an active UK company. incorporated on 24 April 1968. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. MURPHY TECHNICAL SERVICES LIMITED has been registered for 57 years. Current directors include LEDWIDGE, Joseph John, MURPHY, John Paul.

Company Number
00931022
Status
active
Type
ltd
Incorporated
24 April 1968
Age
57 years
Address
Hiview House, London, NW5 1TN
Industry Sector
Construction
Business Activity
Electrical installation
Directors
LEDWIDGE, Joseph John, MURPHY, John Paul
SIC Codes
43210, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURPHY TECHNICAL SERVICES LIMITED

MURPHY TECHNICAL SERVICES LIMITED is an active company incorporated on 24 April 1968 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. MURPHY TECHNICAL SERVICES LIMITED was registered 57 years ago.(SIC: 43210, 43999)

Status

active

Active since 57 years ago

Company No

00931022

LTD Company

Age

57 Years

Incorporated 24 April 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MURPHY TECHINCAL SERVICES LIMITED
From: 6 February 2020To: 11 February 2020
PIPELINE TESTING SERVICES LIMITED
From: 1 November 1993To: 6 February 2020
CONSOLIDATED PIPELINES LIMITED
From: 24 April 1968To: 1 November 1993
Contact
Address

Hiview House Highgate Road London, NW5 1TN,

Timeline

11 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Nov 09
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jan 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Feb 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MURPHY, John Patrick

Active
Highgate Road, LondonNW5 1TN
Secretary
Appointed 10 Jan 2012

LEDWIDGE, Joseph John

Active
Hiview House, LondonNW5 1TN
Born May 1970
Director
Appointed 01 Feb 2021

MURPHY, John Paul

Active
Hiview House, LondonNW5 1TN
Born November 1979
Director
Appointed 28 May 2018

MOTEN, William Paul

Resigned
4 The Melings, Hemel HempsteadHP2 7SF
Secretary
Appointed 05 Apr 2000
Resigned 10 Jan 2012

O'CONNELL, Michael

Resigned
32 Snaresbrook Drive, StanmoreHA7 4QW
Secretary
Appointed N/A
Resigned 05 Apr 2000

ANDERSON, Peter Stuart

Resigned
Hiview House, LondonNW5 1TN
Born September 1966
Director
Appointed 29 May 2018
Resigned 31 Dec 2019

BURKE, David Anthony

Resigned
Hiview House, LondonNW5 1TN
Born October 1965
Director
Appointed 28 May 2018
Resigned 23 Sept 2020

DAWSON, Leslie William

Resigned
Hiview House, LondonNW5 1TN
Born February 1957
Director
Appointed 10 Jan 2012
Resigned 01 Nov 2014

MURPHY, Bernard Joseph

Resigned
Hiview House, LondonNW5 1TN
Born January 1945
Director
Appointed 18 Sept 2008
Resigned 28 May 2018

MURPHY, Eamonn

Resigned
97 Belmont Avenue, CockfostersEN4 9JS
Born October 1939
Director
Appointed N/A
Resigned 31 May 2008

MURPHY, John

Resigned
25 Sanderson Close, LondonNW5 1TS
Born October 1923
Director
Appointed N/A
Resigned 07 May 2009

NI MHURCHADHA, Caroline

Resigned
105-109 Park Road, LondonNW8 7JP
Born January 1983
Director
Appointed 18 Sept 2008
Resigned 17 Jun 2011

O'CONNELL, Michael

Resigned
32 Snaresbrook Drive, StanmoreHA7 4QW
Born October 1950
Director
Appointed N/A
Resigned 31 Oct 2009

Persons with significant control

1

Highgate Road, LondonNW5 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Resolution
11 February 2020
RESOLUTIONSResolutions
Resolution
6 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Sail Address Company With Old Address
14 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Miscellaneous
23 March 2012
MISCMISC
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Move Registers To Sail Company
31 January 2012
AD03Change of Location of Company Records
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Change Sail Address Company
30 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
11 January 1994
363b363b
Certificate Change Of Name Company
29 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
31 March 1988
363363
Legacy
7 March 1988
288288
Legacy
11 December 1987
288288
Legacy
11 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Miscellaneous
24 April 1968
MISCMISC