Background WavePink WaveYellow Wave

MURPHY TOPCO LIMITED (12702279)

MURPHY TOPCO LIMITED (12702279) is an active UK company. incorporated on 29 June 2020. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MURPHY TOPCO LIMITED has been registered for 5 years. Current directors include BLACK, Gavin William, COADY, Bernard Julien, DANILCZUK, Robert and 2 others.

Company Number
12702279
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
38-42 Brunswick Street West, Hove, BN3 1EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLACK, Gavin William, COADY, Bernard Julien, DANILCZUK, Robert, HUNT, Mark Andrew, Professor, ROBERT-MURPHY, Olivier Pierre Marie Jean
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURPHY TOPCO LIMITED

MURPHY TOPCO LIMITED is an active company incorporated on 29 June 2020 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MURPHY TOPCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12702279

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

DMWSL 928 LIMITED
From: 29 June 2020To: 27 October 2020
Contact
Address

38-42 Brunswick Street West Hove, BN3 1EL,

Previous Addresses

, Juxon House 100 st. Paul's Churchyard, London, EC4M 8BU, England
From: 26 October 2020To: 26 November 2020
, Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW, United Kingdom
From: 29 June 2020To: 26 October 2020
Timeline

48 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Share Issue
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jun 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Director Left
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
May 23
Director Joined
Sept 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
May 24
Director Left
Jun 25
Funding Round
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
10
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

PEACOCK, Timothy Alexander William

Active
Brunswick Street West, HoveBN3 1EL
Secretary
Appointed 30 Nov 2025

BLACK, Gavin William

Active
Brunswick Street West, HoveBN3 1EL
Born September 1973
Director
Appointed 30 Nov 2025

COADY, Bernard Julien

Active
Brunswick Street West, HoveBN3 1EL
Born October 1979
Director
Appointed 26 Oct 2020

DANILCZUK, Robert

Active
Brunswick Street West, HoveBN3 1EL
Born February 1991
Director
Appointed 24 Oct 2025

HUNT, Mark Andrew, Professor

Active
Brunswick Street West, HoveBN3 1EL
Born May 1960
Director
Appointed 08 Jan 2021

ROBERT-MURPHY, Olivier Pierre Marie Jean

Active
Brunswick Street West, HoveBN3 1EL
Born July 1966
Director
Appointed 28 Feb 2026

COLLINS, Ian

Resigned
Brunswick Street West, HoveBN3 1EL
Secretary
Appointed 30 Aug 2022
Resigned 30 Apr 2023

PAGE, Fiona Jayne

Resigned
Brunswick Street West, HoveBN3 1EL
Secretary
Appointed 31 Aug 2023
Resigned 30 Nov 2025

YEBOAH, Bernard Okae

Resigned
Brunswick Street West, HoveBN3 1EL
Secretary
Appointed 20 Nov 2020
Resigned 23 Jun 2022

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 29 Jun 2020
Resigned 26 Oct 2020

ANGELOV, Miroslav

Resigned
Brunswick Street West, HoveBN3 1EL
Born July 1987
Director
Appointed 05 Oct 2022
Resigned 24 Oct 2025

BARRON, Paul Thomas

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1979
Director
Appointed 29 Jun 2020
Resigned 26 Oct 2020

CARSWELL, Adam Peter

Resigned
Brunswick Street West, HoveBN3 1EL
Born March 1968
Director
Appointed 20 Nov 2020
Resigned 20 Mar 2023

COADY, Bernard Julien

Resigned
Brunswick Street West, HoveBN3 1EL
Born October 1979
Director
Appointed 26 Oct 2020
Resigned 20 Nov 2020

COLLINS, Ian

Resigned
Brunswick Street West, HoveBN3 1EL
Born May 1967
Director
Appointed 08 Aug 2022
Resigned 30 Apr 2023

COX, Alistair

Resigned
Brunswick Street West, HoveBN3 1EL
Born February 1961
Director
Appointed 08 Jan 2021
Resigned 15 Jul 2022

GAYDON, Neil

Resigned
Brunswick Street West, HoveBN3 1EL
Born March 1960
Director
Appointed 19 Nov 2021
Resigned 30 Jun 2025

JONES-OWEN, David

Resigned
Brunswick Street West, HoveBN3 1EL
Born March 1980
Director
Appointed 06 Jul 2022
Resigned 28 Feb 2026

MCKELVEY, Sam William

Resigned
Brunswick Street West, HoveBN3 1EL
Born May 1988
Director
Appointed 26 Oct 2020
Resigned 20 Nov 2020

MCKELVEY, Sam William

Resigned
Brunswick Street West, HoveBN3 1EL
Born May 1988
Director
Appointed 26 Oct 2020
Resigned 13 Jun 2025

PAGE, Fiona Jayne

Resigned
Brunswick Street West, HoveBN3 1EL
Born June 1961
Director
Appointed 31 Aug 2023
Resigned 30 Nov 2025

RODDIS, Simon James Edward

Resigned
Brunswick Street West, HoveBN3 1EL
Born December 1968
Director
Appointed 26 Oct 2020
Resigned 20 Nov 2020

RODDIS, Simon James Edward

Resigned
Brunswick Street West, HoveBN3 1EL
Born December 1968
Director
Appointed 26 Oct 2020
Resigned 11 May 2022

WADSWORTH, Antony Ronald

Resigned
Brunswick Street West, HoveBN3 1EL
Born October 1956
Director
Appointed 08 Jan 2021
Resigned 30 Sept 2021

WELTMAN, Andrew

Resigned
Brunswick Street West, HoveBN3 1EL
Born July 1964
Director
Appointed 08 Jan 2021
Resigned 08 Aug 2022

YEBOAH, Bernard Okae

Resigned
Brunswick Street West, HoveBN3 1EL
Born January 1986
Director
Appointed 20 Nov 2020
Resigned 23 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Procession House, LondonEC4M 7JW

Nature of Control

Significant influence or control
Notified 26 Oct 2020
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2021
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
16 July 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 June 2021
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
19 February 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 December 2020
MAMA
Resolution
3 December 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
3 December 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2020
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Incorporation Company
29 June 2020
NEWINCIncorporation