Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBHAM MURPHY LIMITED
Company Information for

COBHAM MURPHY LIMITED

116 DUKE STREET, LIVERPOOL, L1 5JW,
Company Registration Number
03637197
Private Limited Company
Active

Company Overview

About Cobham Murphy Ltd
COBHAM MURPHY LIMITED was founded on 1998-09-23 and has its registered office in . The organisation's status is listed as "Active". Cobham Murphy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COBHAM MURPHY LIMITED
 
Legal Registered Office
116 DUKE STREET
LIVERPOOL
L1 5JW
Other companies in L1
 
Filing Information
Company Number 03637197
Company ID Number 03637197
Date formed 1998-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB548486791  
Last Datalog update: 2024-03-07 00:25:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COBHAM MURPHY LIMITED
The following companies were found which have the same name as COBHAM MURPHY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBHAM MURPHY HOLDINGS LIMITED 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ Dissolved Company formed on the 2013-01-15
COBHAM MURPHY JSA LIMITED 116 DUKE STREET LIVERPOOL ENGLAND L1 5JW Active Company formed on the 2018-06-18
COBHAM MURPHY PHD LIMITED 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW Active Company formed on the 2019-03-26

Company Officers of COBHAM MURPHY LIMITED

Current Directors
Officer Role Date Appointed
SANDRA GREEN
Company Secretary 2018-05-30
JOHN BERNARD GREEN
Director 2002-10-08
PHILIP DAVID HARRISON
Director 2002-04-23
XIAN SI
Director 2016-09-05
YINAN ZHAO
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID HARRISON
Company Secretary 2002-04-23 2018-05-30
EIFION ROBERTS
Director 2002-10-08 2013-11-05
PAUL ANTHONY MURPHY
Director 2002-05-15 2008-07-29
JOHN BERNARD GREEN
Director 1998-09-23 2002-05-15
JAMES ROBIN BROOKS
Company Secretary 1998-09-23 2002-04-23
JAMES ROBIN BROOKS
Director 1998-09-23 2002-04-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-09-23 1998-09-23
COMPANY DIRECTORS LIMITED
Nominated Director 1998-09-23 1998-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BERNARD GREEN COBHAM MURPHY JSA LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
JOHN BERNARD GREEN CM CORPORATE LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
JOHN BERNARD GREEN CMIV LIMITED Director 2013-07-29 CURRENT 2012-05-04 Active
PHILIP DAVID HARRISON AIGBURTH DRIVE SEFTON PARK LIMITED Director 2018-04-27 CURRENT 2014-08-19 Active - Proposal to Strike off
PHILIP DAVID HARRISON WINCKLEY SQUARE DEVELOPMENTS LIMITED Director 2018-02-22 CURRENT 2017-08-30 Active
PHILIP DAVID HARRISON CONTINUUM NORTH WEST LIMITED Director 2018-01-31 CURRENT 2012-03-08 Active
PHILIP DAVID HARRISON MARRISON GROUP LIMITED Director 2017-11-30 CURRENT 2013-07-03 Active
PHILIP DAVID HARRISON NEW JERSEY HOLDINGS 4 LTD Director 2017-08-04 CURRENT 2016-10-19 Active
PHILIP DAVID HARRISON HOTEL CLEANING SOLUTIONS LIMITED Director 2017-05-26 CURRENT 2016-03-21 Active
PHILIP DAVID HARRISON SGM CONSTRUCTION LIMITED Director 2015-03-23 CURRENT 2013-07-17 Active - Proposal to Strike off
PHILIP DAVID HARRISON CM CORPORATE LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
PHILIP DAVID HARRISON CMIV LIMITED Director 2013-07-29 CURRENT 2012-05-04 Active
PHILIP DAVID HARRISON SDN AT CM LIMITED Director 2013-03-06 CURRENT 2013-02-26 Dissolved 2015-06-09
PHILIP DAVID HARRISON WEST DERBY LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
PHILIP DAVID HARRISON YAPYAP COMMUNICATIONS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
PHILIP DAVID HARRISON CISSE PROPERTIES LIMITED Director 2011-07-01 CURRENT 2009-06-26 Active
PHILIP DAVID HARRISON SEYPHIL LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
PHILIP DAVID HARRISON INTERSTADIA LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active
PHILIP DAVID HARRISON QUALITAS PRIVATE LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
PHILIP DAVID HARRISON CM COMMERCIAL FINANCE LIMITED Director 2009-01-14 CURRENT 2009-01-14 Active
PHILIP DAVID HARRISON CM PROPERTIES UK LIMITED Director 2007-01-22 CURRENT 2007-01-22 Dissolved 2015-10-17
PHILIP DAVID HARRISON DERBY PARK LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
PHILIP DAVID HARRISON C M PROMOTIONS LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
PHILIP DAVID HARRISON 99 HENRY STREET MANAGEMENT COMPANY LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active
PHILIP DAVID HARRISON CM FINANCIAL GROUP LIMITED Director 2004-06-11 CURRENT 2004-04-07 Active
PHILIP DAVID HARRISON MCJ SERVICES LIMITED Director 2003-04-29 CURRENT 1997-04-10 Active
PHILIP DAVID HARRISON SEYMOUR HOUSE DEVELOPMENTS LIMITED Director 1997-08-06 CURRENT 1997-08-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2929/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-04-2629/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10APPOINTMENT TERMINATED, DIRECTOR YINAN ZHAO
2022-10-10APPOINTMENT TERMINATED, DIRECTOR CHRIS RUSSELL
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD GREEN
2022-10-10Termination of appointment of Sandra Green on 2022-10-10
2022-10-10TM02Termination of appointment of Sandra Green on 2022-10-10
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR YINAN ZHAO
2022-09-26CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-04-21AAMDAmended account full exemption
2022-04-14AA29/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR XIAN SI
2022-01-05RP04CS01
2021-11-26PSC07CESSATION OF CM FINANCIAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-26PSC02Notification of Cobham Murphy Phd Limited as a person with significant control on 2019-06-01
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-04-29AA29/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-01-29AA29/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-10-25RES01ADOPT ARTICLES 25/10/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-12PSC07CESSATION OF PHILIP DAVID HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12PSC02Notification of Cm Financial Group Limited as a person with significant control on 2019-06-01
2019-07-26RP04SH01Second filing of capital allotment of shares GBP6,852
2019-07-09SH0101/06/19 STATEMENT OF CAPITAL GBP 6852
2019-07-09AA01Previous accounting period extended from 29/10/18 TO 29/04/19
2019-07-04MEM/ARTSARTICLES OF ASSOCIATION
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM GUY
2019-06-17SH0101/06/19 STATEMENT OF CAPITAL GBP 3353
2019-05-31AP01DIRECTOR APPOINTED MRS REBECCA FOSTER
2019-05-07RP04CS01Second filing of Confirmation Statement dated 23/09/2018
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-06AP01DIRECTOR APPOINTED MR CHRIS RUSSELL
2018-10-04CS01Clarification A second filed cs01 (statement of capital change) was registered on 07/05/2019
2018-10-04CS01Clarification A second filed cs01 (statement of capital change) was registered on 07/05/2019
2018-07-23AA29/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31TM02Termination of appointment of Philip David Harrison on 2018-05-30
2018-05-31AP03Appointment of Mrs Sandra Green as company secretary on 2018-05-30
2017-10-24CH01Director's details changed for Ms Yinan Zhoa on 2017-10-24
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 3352
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-08-24AP01DIRECTOR APPOINTED MS YINAN ZHOA
2017-07-27AA29/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 3352
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-08AP01DIRECTOR APPOINTED MS XIAN SI
2016-07-29AA29/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 3352
2015-10-13AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-10AA29/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 3352
2014-09-25AR0123/09/14 ANNUAL RETURN FULL LIST
2014-08-18AA01Current accounting period extended from 29/04/14 TO 29/10/14
2014-04-24AAMDAmended accounts made up to 2013-04-29
2014-01-21AA29/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AR0123/09/13 ANNUAL RETURN FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EIFION ROBERTS
2013-11-14SH0614/11/13 STATEMENT OF CAPITAL GBP 3004
2013-11-14SH0614/11/13 STATEMENT OF CAPITAL GBP 3004
2013-11-14SH0113/08/13 STATEMENT OF CAPITAL GBP 3352
2013-11-14SH0113/08/13 STATEMENT OF CAPITAL GBP 3352
2013-10-09SH0131/01/13 STATEMENT OF CAPITAL GBP 7510
2013-10-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-05AR0125/09/12 FULL LIST
2013-01-31AA29/04/12 TOTAL EXEMPTION SMALL
2012-10-05AR0123/09/12 FULL LIST
2012-05-29AA01PREVEXT FROM 30/10/2011 TO 29/04/2012
2011-09-28AR0123/09/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EIFION ROBERTS / 09/08/2011
2011-08-05AA30/10/10 TOTAL EXEMPTION SMALL
2011-05-10AR0124/09/10 FULL LIST
2010-10-13AR0123/09/10 FULL LIST
2010-09-02AA30/10/09 TOTAL EXEMPTION SMALL
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HARRISON / 09/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID HARRISON / 09/07/2010
2010-03-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/08
2010-01-09AA30/10/08 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / EIFION ROBERTS / 03/03/2009
2008-11-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/07
2008-10-28363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-16169GBP IC 10005/7504 29/07/08 GBP SR 2501@1=2501
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP HARRISON / 27/08/2008
2008-09-02AA30/10/07 TOTAL EXEMPTION SMALL
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL MURPHY
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06
2007-11-16363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/10/06
2006-10-06363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-20363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-06363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-28363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-08-07RES04£ NC 1000/20100 30/04/
2003-08-07123NC INC ALREADY ADJUSTED 30/04/03
2003-08-07RES12VARYING SHARE RIGHTS AND NAMES
2003-08-0788(2)RAD 30/04/03--------- £ SI 5000@1=5000 £ IC 4/5004
2003-08-0788(2)RAD 30/04/03--------- £ SI 4996@1=4996 £ IC 5004/10000
2003-08-0788(2)RAD 25/07/03--------- £ SI 5@1=5 £ IC 10000/10005
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03363aRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS; AMEND
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-12225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03
2003-04-23CERTNMCOMPANY NAME CHANGED SEFTON PARK DEVELOPMENTS LTD CERTIFICATE ISSUED ON 23/04/03
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2002-10-08363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288bDIRECTOR RESIGNED
2002-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to COBHAM MURPHY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBHAM MURPHY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-19 Outstanding DAVENHAM TRUST PLC
Creditors
Creditors Due After One Year 2013-04-29 £ 138,310
Creditors Due After One Year 2012-04-29 £ 170,612
Creditors Due Within One Year 2013-04-29 £ 804,994
Creditors Due Within One Year 2012-04-29 £ 1,201,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-29
Annual Accounts
2014-10-29
Annual Accounts
2015-10-29
Annual Accounts
2016-10-29
Annual Accounts
2017-10-29
Annual Accounts
2017-10-29
Annual Accounts
2019-04-29
Annual Accounts
2020-04-29
Annual Accounts
2021-04-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBHAM MURPHY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-29 £ 7,510
Called Up Share Capital 2012-04-29 £ 7,504
Cash Bank In Hand 2013-04-29 £ 129,389
Cash Bank In Hand 2012-04-29 £ 65,776
Current Assets 2013-04-29 £ 1,215,933
Current Assets 2012-04-29 £ 1,849,102
Debtors 2013-04-29 £ 984,944
Debtors 2012-04-29 £ 1,663,913
Fixed Assets 2013-04-29 £ 493,948
Fixed Assets 2012-04-29 £ 537,549
Secured Debts 2013-04-29 £ 244,363
Secured Debts 2012-04-29 £ 298,832
Shareholder Funds 2013-04-29 £ 766,577
Shareholder Funds 2012-04-29 £ 1,014,968
Stocks Inventory 2013-04-29 £ 101,600
Stocks Inventory 2012-04-29 £ 119,413
Tangible Fixed Assets 2013-04-29 £ 6,240
Tangible Fixed Assets 2012-04-29 £ 7,341

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COBHAM MURPHY LIMITED registering or being granted any patents
Domain Names

COBHAM MURPHY LIMITED owns 2 domain names.

cm-finance.co.uk   cm-properties.co.uk  

Trademarks
We have not found any records of COBHAM MURPHY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBHAM MURPHY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COBHAM MURPHY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COBHAM MURPHY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBHAM MURPHY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBHAM MURPHY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.