Background WavePink WaveYellow Wave

MURPHY POWER NETWORKS LIMITED (11101645)

MURPHY POWER NETWORKS LIMITED (11101645) is an active UK company. incorporated on 7 December 2017. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. MURPHY POWER NETWORKS LIMITED has been registered for 8 years. Current directors include LEDWIDGE, Joseph John, MURPHY, John Paul.

Company Number
11101645
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
Hiview House, London, NW5 1TN
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
LEDWIDGE, Joseph John, MURPHY, John Paul
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURPHY POWER NETWORKS LIMITED

MURPHY POWER NETWORKS LIMITED is an active company incorporated on 7 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. MURPHY POWER NETWORKS LIMITED was registered 8 years ago.(SIC: 42220)

Status

active

Active since 8 years ago

Company No

11101645

LTD Company

Age

8 Years

Incorporated 7 December 2017

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

AGHOCO 1632 LIMITED
From: 7 December 2017To: 29 January 2018
Contact
Address

Hiview House Highgate Road London, NW5 1TN,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 December 2017To: 25 January 2018
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Feb 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MURPHY, John Patrick

Active
Highgate Road, LondonNW5 1TN
Secretary
Appointed 19 Jan 2018

LEDWIDGE, Joseph John

Active
Highgate Road, LondonNW5 1TN
Born May 1970
Director
Appointed 01 Feb 2021

MURPHY, John Paul

Active
ManchesterM2 3DE
Born November 1979
Director
Appointed 19 Jan 2018

MURPHY, John Paul

Resigned
Highgate Road, LondonNW5 1TN
Secretary
Appointed 19 Jan 2018
Resigned 19 Jan 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Dec 2017
Resigned 19 Jan 2018

ANDERSON, Peter Stuart

Resigned
Highgate Road, LondonNW5 1TN
Born September 1966
Director
Appointed 19 Jan 2018
Resigned 31 Dec 2019

BURKE, David Anthony

Resigned
Highgate Road, LondonNW5 1TN
Born October 1965
Director
Appointed 19 Jan 2018
Resigned 23 Sept 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Dec 2017
Resigned 19 Jan 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Dec 2017
Resigned 19 Jan 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 07 Dec 2017
Resigned 19 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
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 23 Jan 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

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
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 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
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Certificate Change Of Name Company
29 January 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Incorporation Company
7 December 2017
NEWINCIncorporation