Background WavePink WaveYellow Wave

PROFESSIONAL CAPITAL LTD (04687259)

PROFESSIONAL CAPITAL LTD (04687259) is an active UK company. incorporated on 5 March 2003. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PROFESSIONAL CAPITAL LTD has been registered for 23 years. Current directors include KAPOSITAS, George.

Company Number
04687259
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
1 Victoria Square, Birmingham, B1 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KAPOSITAS, George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL CAPITAL LTD

PROFESSIONAL CAPITAL LTD is an active company incorporated on 5 March 2003 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PROFESSIONAL CAPITAL LTD was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04687259

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

1 Victoria Square Birmingham, B1 1BD,

Previous Addresses

132 Wolverhampton Road South Birmingham B32 2BG
From: 5 March 2003To: 1 May 2012
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAPOSITAS, George

Active
Victoria Square, BirminghamB1 1BD
Secretary
Appointed 01 Sept 2016

KAPOSITAS, George

Active
Wolverhampton Road South, BirminghamB32 2BG
Born July 1966
Director
Appointed 05 Mar 2003

AUSTIN, Matthew Dean

Resigned
84 Fordbrook Lane, WalsallWS3 4BN
Secretary
Appointed 01 Dec 2003
Resigned 15 Jan 2014

KAPOSITAS, George

Resigned
282e Hagley Road, BirminghamB17 8DJ
Secretary
Appointed 05 Mar 2003
Resigned 01 Dec 2003

LIARAKOU, Aikaterini

Resigned
Harbourne, BirminghamB32 2BG
Secretary
Appointed 15 Jan 2014
Resigned 01 Sept 2016

HAMMOND, William Gaunt

Resigned
Flat 8 12 Trinity Square, LondonEC3N 4AL
Born July 1967
Director
Appointed 05 Mar 2003
Resigned 07 Mar 2003

Persons with significant control

1

Mr George Kapositas

Active
Victoria Square, BirminghamB1 1BD
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
22 June 2007
287Change of Registered Office
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Auditors Resignation Company
19 July 2006
AUDAUD
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
5 April 2005
288cChange of Particulars
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Legacy
10 April 2003
287Change of Registered Office
Incorporation Company
5 March 2003
NEWINCIncorporation