Background WavePink WaveYellow Wave

MERSEYGRID LIMITED (04069448)

MERSEYGRID LIMITED (04069448) is an active UK company. incorporated on 11 September 2000. with registered office in Liverpool. The company operates in the Education sector, engaged in educational support activities. MERSEYGRID LIMITED has been registered for 25 years. Current directors include GILBERTSON, Carl William, PROCTER, Andrew Peter, RAMSEY, Philip Harold.

Company Number
04069448
Status
active
Type
ltd
Incorporated
11 September 2000
Age
25 years
Address
Unit 1 Fairfield House, Liverpool, L7 9NG
Industry Sector
Education
Business Activity
Educational support activities
Directors
GILBERTSON, Carl William, PROCTER, Andrew Peter, RAMSEY, Philip Harold
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEYGRID LIMITED

MERSEYGRID LIMITED is an active company incorporated on 11 September 2000 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in educational support activities. MERSEYGRID LIMITED was registered 25 years ago.(SIC: 85600)

Status

active

Active since 25 years ago

Company No

04069448

LTD Company

Age

25 Years

Incorporated 11 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Unit 1 Fairfield House Binns Road Liverpool, L7 9NG,

Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Dec 10
Director Left
Dec 11
Director Joined
Nov 12
Director Left
Apr 16
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GILBERTSON, Carl William

Active
Unit 1 Fairfield House, LiverpoolL7 9NG
Secretary
Appointed 07 May 2005

GILBERTSON, Carl William

Active
Unit 1 Fairfield House, LiverpoolL7 9NG
Born August 1977
Director
Appointed 10 Mar 2003

PROCTER, Andrew Peter

Active
Unit 1 Fairfield House, LiverpoolL7 9NG
Born October 1972
Director
Appointed 01 Jan 2012

RAMSEY, Philip Harold

Active
Unit 1 Fairfield House, LiverpoolL7 9NG
Born September 1967
Director
Appointed 10 Nov 2010

AKINYEMI, John Cofiebo

Resigned
8 Nuttall Court, WarringtonWA3 7NQ
Secretary
Appointed 08 Dec 2004
Resigned 24 May 2005

DENNIS, John Roger

Resigned
33 Westbury Close, LiverpoolL17 5BD
Secretary
Appointed 24 Mar 2003
Resigned 08 Dec 2004

HASSEY, Christopher James

Resigned
2 Fairfield Road, SouthportPR8 3LH
Secretary
Appointed 11 Sept 2000
Resigned 07 Dec 2000

MANN, Gillian

Resigned
Dairy Cottage Hall Lane, BroxtonCH3 9JE
Secretary
Appointed 08 Oct 2002
Resigned 24 Mar 2003

STRAW, Celia Mary

Resigned
6 Mill Road, BecclesNR34 7UR
Secretary
Appointed 07 Dec 2000
Resigned 08 Oct 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Sept 2000
Resigned 12 Sept 2000

AKINYEMI, John Cofiebo

Resigned
8 Nuttall Court, WarringtonWA3 7NQ
Born November 1961
Director
Appointed 06 Apr 2003
Resigned 24 May 2005

AKINYEMI, John Cofiebo

Resigned
8 Nuttall Court, WarringtonWA3 7NQ
Born November 1961
Director
Appointed 24 Sept 2001
Resigned 08 Oct 2002

DAVISON, William John

Resigned
The Aspens 80 Frieth Road, MarlowSL7 2QU
Born July 1944
Director
Appointed 20 Feb 2003
Resigned 01 Apr 2004

DENNIS, John Roger

Resigned
Unit 1 Fairfield House, LiverpoolL7 9NG
Born January 1947
Director
Appointed 24 Mar 2003
Resigned 17 Mar 2016

MANN, John Bernard William

Resigned
Unit 1 Fairfield House, LiverpoolL7 9NG
Born December 1945
Director
Appointed 02 Apr 2002
Resigned 08 Dec 2011

STRAW, Jane Barbara

Resigned
2 Fairfield Road, SouthportPR8 3LH
Born January 1966
Director
Appointed 11 Sept 2000
Resigned 08 Oct 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Sept 2000
Resigned 12 Sept 2000

Persons with significant control

1

Cprg Ltd

Active
Liverpool Innovation Park, LiverpoolL7 9NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Legacy
7 May 2011
MG01MG01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Legacy
14 September 2010
MG01MG01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Legacy
18 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Resolution
27 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
20 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
287Change of Registered Office
Legacy
30 June 2006
225Change of Accounting Reference Date
Legacy
6 June 2006
403aParticulars of Charge Subject to s859A
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
25 October 2005
287Change of Registered Office
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
21 September 2005
88(2)R88(2)R
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
88(2)R88(2)R
Legacy
18 August 2004
169169
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
7 April 2004
123Notice of Increase in Nominal Capital
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
169169
Legacy
24 March 2004
169169
Legacy
24 March 2004
169169
Legacy
23 May 2003
287Change of Registered Office
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
1 May 2003
287Change of Registered Office
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
88(2)R88(2)R
Legacy
7 November 2001
363aAnnual Return
Legacy
7 November 2001
353353
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
225Change of Accounting Reference Date
Legacy
26 June 2001
287Change of Registered Office
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
287Change of Registered Office
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Incorporation Company
11 September 2000
NEWINCIncorporation