Background WavePink WaveYellow Wave

MURPHY GEOSPATIAL UK LTD (06012484)

MURPHY GEOSPATIAL UK LTD (06012484) is an active UK company. incorporated on 28 November 2006. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. MURPHY GEOSPATIAL UK LTD has been registered for 19 years. Current directors include GLENN, Richard Andrew, GROPP, Matthias, HODGSON, Lucas William and 7 others.

Company Number
06012484
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
9 Millfield Croxley Park, Watford, WD18 8YX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
GLENN, Richard Andrew, GROPP, Matthias, HODGSON, Lucas William, KEARNEY, Paul, MASTERS, Andrew William, MURPHY, Colin, Mr., MURPHY, Diarmuid, Mr., MURPHY, Niall, Mr., MURPHY, Raymond, Mr., ROCHE, Billy
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURPHY GEOSPATIAL UK LTD

MURPHY GEOSPATIAL UK LTD is an active company incorporated on 28 November 2006 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. MURPHY GEOSPATIAL UK LTD was registered 19 years ago.(SIC: 71122)

Status

active

Active since 19 years ago

Company No

06012484

LTD Company

Age

19 Years

Incorporated 28 November 2006

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 3 October 2025 (5 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

MURPHY SURVEYS UK LIMITED
From: 28 November 2006To: 22 October 2020
Contact
Address

9 Millfield Croxley Park Watford, WD18 8YX,

Previous Addresses

The Busworks 39-41 North Road London N7 9DP
From: 20 November 2012To: 25 March 2024
35 Ballards Lane London N3 1XW United Kingdom
From: 24 November 2010To: 20 November 2012
Gunnery House 9 Gunnery Terrace Royal Arsenal London SE18 6SW United Kingdom
From: 28 November 2006To: 24 November 2010
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Jun 10
Funding Round
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Jan 16
Director Joined
Oct 16
Funding Round
Feb 17
Funding Round
Feb 17
Loan Secured
May 17
Director Joined
Sept 17
Funding Round
May 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Oct 20
Director Joined
Jun 22
Loan Secured
Jul 23
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Aug 25
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

MURPHY, Niall, Mr.

Active
Deerpark Close, Blessington
Secretary
Appointed 28 Nov 2006

GLENN, Richard Andrew

Active
Croxley Park, WatfordWD18 8YX
Born March 1985
Director
Appointed 02 Apr 2024

GROPP, Matthias

Active
Croxley Park, WatfordWD18 8YX
Born January 1971
Director
Appointed 01 Sept 2017

HODGSON, Lucas William

Active
Croxley Park, WatfordWD18 8YX
Born July 1967
Director
Appointed 24 Sept 2020

KEARNEY, Paul

Active
Corragh, HollywoodW91 R2W8
Born April 1973
Director
Appointed 01 Sept 2024

MASTERS, Andrew William

Active
Croxley Park, WatfordWD18 8YX
Born December 1986
Director
Appointed 01 Jan 2024

MURPHY, Colin, Mr.

Active
Silverhills, Naas
Born April 1975
Director
Appointed 28 Nov 2006

MURPHY, Diarmuid, Mr.

Active
Croxley Park, WatfordWD18 8YX
Born April 1985
Director
Appointed 02 Oct 2015

MURPHY, Niall, Mr.

Active
Deerpark Close, Blessington
Born June 1979
Director
Appointed 28 Nov 2006

MURPHY, Raymond, Mr.

Active
Fernwood, Hollywood
Born May 1976
Director
Appointed 28 Nov 2006

ROCHE, Billy

Active
Croxley Park, WatfordWD18 8YX
Born May 1981
Director
Appointed 01 May 2022

POREMA LIMITED

Resigned
22 Northumberland Road, BallsbridgeD4
Corporate secretary
Appointed 28 Nov 2006
Resigned 29 Nov 2006

DUEBBERT, Kai, Mr.

Resigned
Grosvenor Park Road, LondonE17 9PD
Born February 1976
Director
Appointed 02 Oct 2015
Resigned 24 Aug 2023

HAUGH, Rachel

Resigned
Croxley Park, WatfordWD18 8YX
Born January 1980
Director
Appointed 02 Oct 2015
Resigned 15 Mar 2024

KAVANAGH, Sean

Resigned
5 Cairn Manor, Ratoath
Born May 1963
Director
Appointed 28 Nov 2006
Resigned 29 Nov 2006

MARSHALL, Nick

Resigned
Croxley Park, WatfordWD18 8YX
Born August 1975
Director
Appointed 02 Apr 2024
Resigned 31 Mar 2025

Persons with significant control

5

2 Active
3 Ceased
Kilcullen Business Campus, Kilcullen

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2023
Kilcullen Business Campus, Co. Kildare R56 K376

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2017

Ms Anita Bernadette Reid

Ceased
39-41 North Road, LondonN7 9DP
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017

Ms Rachel Haugh

Ceased
39-41 North Road, LondonN7 9DP
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017

Ms Joanna Brigid Lennon

Ceased
39-41 North Road, LondonN7 9DP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Resolution
9 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Legacy
11 April 2017
RP04CS01RP04CS01
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Legacy
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Legacy
10 July 2012
MG02MG02
Legacy
28 April 2012
MG01MG01
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Statement Of Companys Objects
16 June 2010
CC04CC04
Resolution
16 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 April 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
353353
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
190190
Legacy
29 April 2008
288aAppointment of Director or Secretary
Gazette Notice Compulsary
26 February 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Memorandum Articles
6 January 2007
MEM/ARTSMEM/ARTS
Resolution
6 January 2007
RESOLUTIONSResolutions
Incorporation Company
28 November 2006
NEWINCIncorporation