Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thogail Ltd
Thogail Ltd is an active company incorporated on 8 February 2018 with the registered office located in London, City of London. Thogail Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11194768
Private limited company
Age
7 years
Incorporated
8 February 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 February 2025
(7 months ago)
Next confirmation dated
7 February 2026
Due by
21 February 2026
(5 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Thogail Ltd
Contact
Address
3rd Floor 21 Godliman Street
London
EC4V 5BD
United Kingdom
Address changed on
6 Oct 2021
(3 years ago)
Previous address was
6th Floor 76 Cannon Street London EC4N 6AE England
Companies in EC4V 5BD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Michael Murphy
Director • PSC • Irish • Lives in UK • Born in Oct 1985
Mr John Madigan
Director • PSC • Irish • Lives in England • Born in Aug 1982
Mr Kevin Culhane
Director • PSC • Irish • Lives in UK • Born in Apr 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Myco Group Holdings Limited
Mr Michael Murphy, Mr Kevin Culhane, and 1 more are mutual people.
Active
Rise Civils & Structures Ltd
Mr Michael Murphy and Mr John Madigan are mutual people.
Active
Glenbrook Properties Limited
Mr John Madigan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£13.85K
Decreased by £11.77K (-46%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.23M
Decreased by £11.77K (-1%)
Total Liabilities
-£1.62M
Increased by £279.46K (+21%)
Net Assets
-£384.21K
Decreased by £291.23K (+313%)
Debt Ratio (%)
131%
Increased by 23.69% (+22%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Charge Satisfied
1 Year 1 Month Ago on 27 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 27 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Mar 2024
Mr Kevin Culhane Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr Kevin Culhane (PSC) Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr Michael Murphy Details Changed
3 Years Ago on 1 Jun 2022
Mr John Madigan Details Changed
3 Years Ago on 30 Apr 2022
Get Alerts
Get Credit Report
Discover Thogail Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 26 Feb 2025
Satisfaction of charge 111947680005 in full
Submitted on 27 Jul 2024
Satisfaction of charge 111947680006 in full
Submitted on 27 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 20 Mar 2024
Director's details changed for Mr John Madigan on 30 April 2022
Submitted on 13 Mar 2024
Director's details changed for Mr Kevin Culhane on 31 March 2023
Submitted on 13 Mar 2024
Confirmation statement made on 7 February 2024 with no updates
Submitted on 13 Mar 2024
Director's details changed for Mr Michael Murphy on 1 June 2022
Submitted on 13 Mar 2024
Change of details for Mr Kevin Culhane as a person with significant control on 31 March 2023
Submitted on 1 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs