Background WavePink WaveYellow Wave

COBHAM MURPHY PHD LIMITED (11905373)

COBHAM MURPHY PHD LIMITED (11905373) is an active UK company. incorporated on 26 March 2019. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. COBHAM MURPHY PHD LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James, GUY, David William, HARRISON, Philip and 1 others.

Company Number
11905373
Status
active
Type
ltd
Incorporated
26 March 2019
Age
7 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, GUY, David William, HARRISON, Philip, RICHARDS, Rebecca
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBHAM MURPHY PHD LIMITED

COBHAM MURPHY PHD LIMITED is an active company incorporated on 26 March 2019 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. COBHAM MURPHY PHD LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11905373

LTD Company

Age

7 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Feb 22
Owner Exit
Jul 22
Loan Secured
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 26
Director Left
Jan 26
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GREEN, Sandra

Active
LiverpoolL1 5JW
Secretary
Appointed 26 Mar 2019

ANDERSON, Peter James

Active
LiverpoolL1 5JW
Born June 1981
Director
Appointed 15 Jan 2024

GUY, David William

Active
LiverpoolL1 5JW
Born November 1978
Director
Appointed 07 May 2020

HARRISON, Philip

Active
LiverpoolL23 6UB
Born August 1963
Director
Appointed 26 Mar 2019

RICHARDS, Rebecca

Active
LiverpoolL1 5JW
Born September 1984
Director
Appointed 31 May 2019

ANDERSON, Peter James

Resigned
1 City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 20 Jan 2023
Resigned 20 Feb 2023

GREEN, John Bernard

Resigned
LiverpoolL1 5JW
Born July 1952
Director
Appointed 26 Mar 2019
Resigned 22 Nov 2023

GUY, David William

Resigned
LiverpoolL1 5JW
Born November 1978
Director
Appointed 31 May 2019
Resigned 08 Jan 2020

HILL, Kate Marie

Resigned
Eccleston, St HelensWA10 5DP
Born April 1978
Director
Appointed 01 Jan 2022
Resigned 30 Nov 2025

RUSSELL, Chris

Resigned
Duke Street, LiverpoolL1 5JW
Born April 1972
Director
Appointed 26 Mar 2019
Resigned 30 Nov 2025

SI, Xian

Resigned
LiverpoolL1 5JW
Born April 1994
Director
Appointed 26 Mar 2021
Resigned 27 Mar 2021

SI, Xian

Resigned
LiverpoolL1 5JW
Born April 1994
Director
Appointed 26 Mar 2019
Resigned 17 Mar 2021

SI, Xian

Resigned
LiverpoolL1 5JW
Born April 1994
Director
Appointed 26 Mar 2019
Resigned 01 Sept 2021

WHITE, Alexander John Exley

Resigned
1 City Road East, ManchesterM15 4PN
Born October 1961
Director
Appointed 20 Jan 2023
Resigned 20 Feb 2023

ZHAO, Yinan

Resigned
LiverpoolL1 5JW
Born December 1991
Director
Appointed 26 Mar 2019
Resigned 14 Jan 2021

Persons with significant control

3

2 Active
1 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019

Mr Philip Harrison

Ceased
LiverpoolL23 6UB
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2024
AAAnnual Accounts
Legacy
5 March 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2023
AAAnnual Accounts
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2022
AAAnnual Accounts
Legacy
9 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Legacy
27 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
13 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Incorporation Company
26 March 2019
NEWINCIncorporation