Background WavePink WaveYellow Wave

J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED (11273396)

J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED (11273396) is an active UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED has been registered for 8 years.

Company Number
11273396
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
Hiview House, London, NW5 1TN
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED

J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED is an active company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED was registered 8 years ago.(SIC: 42990)

Status

active

Active since 8 years ago

Company No

11273396

LTD Company

Age

8 Years

Incorporated 23 March 2018

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

J. MURPHY & SONS (HOLDINGS) LIMITED
From: 16 May 2018To: 6 July 2023
AGHOCO 1685 LIMITED
From: 23 March 2018To: 16 May 2018
Contact
Address

Hiview House Highgate Road London, NW5 1TN,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 23 March 2018To: 29 May 2018
Timeline

12 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jun 18
Funding Round
Jul 18
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Feb 21
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
13 November 2020
AGREEMENT2AGREEMENT2
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
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
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 May 2018
AA01Change of Accounting Reference Date
Resolution
16 May 2018
RESOLUTIONSResolutions
Incorporation Company
23 March 2018
NEWINCIncorporation