Background WavePink WaveYellow Wave

FOX MURPHY LIMITED (09404345)

FOX MURPHY LIMITED (09404345) is an active UK company. incorporated on 23 January 2015. with registered office in Barnstaple. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOX MURPHY LIMITED has been registered for 11 years. Current directors include LEE, Giles Derek.

Company Number
09404345
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEE, Giles Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX MURPHY LIMITED

FOX MURPHY LIMITED is an active company incorporated on 23 January 2015 with the registered office located in Barnstaple. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOX MURPHY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09404345

LTD Company

Age

11 Years

Incorporated 23 January 2015

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

BIG DOG AGENCY LIMITED
From: 23 January 2015To: 2 March 2015
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 29 November 2017To: 29 July 2020
3rd Floor Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA United Kingdom
From: 23 January 2015To: 29 November 2017
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 30 Apr 2021

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 15 Feb 2021

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 27 Nov 2017
Resigned 30 Apr 2021

BLISS, Ashley Kim

Resigned
Norfolk Tower, NorwichNR1 3PA
Born October 1963
Director
Appointed 23 Jan 2015
Resigned 28 Oct 2016

CLIFTON, James Spencer

Resigned
Filleigh, BarnstapleEX32 0RN
Born June 1972
Director
Appointed 07 Nov 2016
Resigned 31 Dec 2024

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1960
Director
Appointed 28 Oct 2016
Resigned 30 Apr 2021

Persons with significant control

1

Filleigh, BarnstapleEX32 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2015
CONNOTConfirmation Statement Notification
Incorporation Company
23 January 2015
NEWINCIncorporation