Background WavePink WaveYellow Wave

MURPHX INNOVATIVE SOLUTIONS LIMITED (02897948)

MURPHX INNOVATIVE SOLUTIONS LIMITED (02897948) is an active UK company. incorporated on 14 February 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MURPHX INNOVATIVE SOLUTIONS LIMITED has been registered for 32 years. Current directors include LOVELACE, Craig Barry, Mr., MARKE, Nathan Richard, O'BRIEN, Terence John and 1 others.

Company Number
02897948
Status
active
Type
ltd
Incorporated
14 February 1994
Age
32 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOVELACE, Craig Barry, Mr., MARKE, Nathan Richard, O'BRIEN, Terence John, RIGHTON, Timothy Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURPHX INNOVATIVE SOLUTIONS LIMITED

MURPHX INNOVATIVE SOLUTIONS LIMITED is an active company incorporated on 14 February 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MURPHX INNOVATIVE SOLUTIONS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02897948

LTD Company

Age

32 Years

Incorporated 14 February 1994

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DAISY DIGITAL MEDIA LIMITED
From: 13 March 2015To: 26 April 2019
INDECS COMPUTER SERVICES LIMITED
From: 22 December 2014To: 13 March 2015
DAISY PARTNER SERVICES LIMITED
From: 1 April 2014To: 22 December 2014
INDECS COMPUTERS LIMITED
From: 14 February 1994To: 1 April 2014
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 4 May 2022To: 8 December 2025
Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England
From: 6 April 2021To: 4 May 2022
Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR
From: 29 April 2019To: 6 April 2021
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 15 May 2015To: 29 April 2019
Daisy House Suite 1, Lindred Road Business Park Brierfield Nelson Lancashire BB9 5SR
From: 1 November 2013To: 15 May 2015
8 Colemeadow Road North Moons Moat Redditch Worcestershire B98 9PB
From: 14 February 1994To: 1 November 2013
Timeline

29 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Funding Round
Mar 11
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Nov 16
Loan Secured
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 21
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ALLEN, Stephanie

Active
Lothbury, LondonEC2R 7HF
Secretary
Appointed 23 Jan 2025

LOVELACE, Craig Barry, Mr.

Active
Lothbury, LondonEC2R 7HF
Born September 1973
Director
Appointed 02 Jun 2025

MARKE, Nathan Richard

Active
Lothbury, LondonEC2R 7HF
Born February 1970
Director
Appointed 01 Feb 2019

O'BRIEN, Terence John

Active
Lothbury, LondonEC2R 7HF
Born August 1974
Director
Appointed 01 Dec 2018

RIGHTON, Timothy Paul

Active
Lothbury, LondonEC2R 7HF
Born May 1983
Director
Appointed 01 Dec 2018

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Secretary
Appointed 26 Oct 2013
Resigned 01 Feb 2019

SHEPHEARD, Helen Margaret

Resigned
201 St Bernards Road, SolihullB92 7DL
Secretary
Appointed 14 Feb 1994
Resigned 26 Oct 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Feb 1994
Resigned 14 Feb 1994

BOLAND, Andrew Kenneth

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1969
Director
Appointed 03 Nov 2021
Resigned 30 May 2025

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born September 1974
Director
Appointed 22 Jun 2018
Resigned 01 Feb 2019

MULLER, Neil Keith

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born October 1971
Director
Appointed 24 Oct 2017
Resigned 22 Jun 2018

RILEY, Matthew Robinson

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born February 1974
Director
Appointed 26 Oct 2013
Resigned 24 Oct 2017

SHEPHEARD, David Leslie

Resigned
201 St Bernards Road, SolihullB92 7DL
Born December 1957
Director
Appointed 14 Feb 1994
Resigned 26 Oct 2013

SMITH, Stephen Alan

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born November 1963
Director
Appointed 26 Oct 2013
Resigned 01 Feb 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Feb 1994
Resigned 14 Feb 1994

Persons with significant control

1

Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Resolution
26 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Resolution
17 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Mortgage Miscellaneous
21 March 2011
MORT MISCMORT MISC
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Resolution
16 January 2010
RESOLUTIONSResolutions
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Small
19 May 2006
AAAnnual Accounts
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
287Change of Registered Office
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Auditors Resignation Company
1 August 1997
AUDAUD
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
7 April 1997
363aAnnual Return
Accounts Amended With Accounts Type Full
18 July 1996
AAMDAAMD
Legacy
21 March 1996
363x363x
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
17 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 November 1994
224224
Legacy
14 October 1994
287Change of Registered Office
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Legacy
21 March 1994
288288
Incorporation Company
14 February 1994
NEWINCIncorporation