Background WavePink WaveYellow Wave

PROFESSIONALIVERPOOL LIMITED (06431249)

PROFESSIONALIVERPOOL LIMITED (06431249) is an active UK company. incorporated on 19 November 2007. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PROFESSIONALIVERPOOL LIMITED has been registered for 18 years. Current directors include AFFUL, Irene Esi, AUSTIN, Katherine Jane, BORZOMATO, Mark and 10 others.

Company Number
06431249
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2007
Age
18 years
Address
Suite 3.04, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
AFFUL, Irene Esi, AUSTIN, Katherine Jane, BORZOMATO, Mark, BRIGHOUSE, Adam, COWPERTHWAITE, Stephen Peter, DICKSON, Natalie Alexandra, DOCKING, Nicola Ann, GALLAGHER, Jennifer Simone, LEGG, Helen Marie, NADIM, Marc, OWEN, David Aaron Rhys, PARKINSON, Dave, STUFFINS, Laura
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONALIVERPOOL LIMITED

PROFESSIONALIVERPOOL LIMITED is an active company incorporated on 19 November 2007 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PROFESSIONALIVERPOOL LIMITED was registered 18 years ago.(SIC: 94120)

Status

active

Active since 18 years ago

Company No

06431249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Suite 3.04, The Plaza, 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

Suite 111D Cotton Exchange Building Bixteth Street Liverpool L3 9LQ England
From: 4 October 2016To: 24 January 2023
Number One Old Hall Street Liverpool L3 9HG
From: 9 December 2011To: 4 October 2016
the Foresight Centre 1 Brownlow Street Liverpool Merseyside L69 3GL England
From: 16 February 2010To: 9 December 2011
the Foresight Centre 1 Brownlow Street Liverpool Merseyside L69 3GL
From: 16 February 2010To: 16 February 2010
10 Duke Street Liverpool Merseyside L1 5AS United Kingdom
From: 18 December 2009To: 16 February 2010
the Aimes Centre 10 Duke Street Liverpool L1 5AS
From: 19 November 2007To: 18 December 2009
Timeline

75 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

AFFUL, Irene Esi

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born October 1965
Director
Appointed 19 Nov 2020

AUSTIN, Katherine Jane

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born March 1986
Director
Appointed 16 Nov 2023

BORZOMATO, Mark

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born April 1973
Director
Appointed 13 Nov 2024

BRIGHOUSE, Adam

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born April 1992
Director
Appointed 11 Mar 2024

COWPERTHWAITE, Stephen Peter

Active
Cotton Exchange Building, LiverpoolL3 9LQ
Born January 1967
Director
Appointed 18 Nov 2021

DICKSON, Natalie Alexandra

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born January 1984
Director
Appointed 13 Nov 2024

DOCKING, Nicola Ann

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born March 1988
Director
Appointed 13 Nov 2024

GALLAGHER, Jennifer Simone

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born August 1985
Director
Appointed 16 Nov 2023

LEGG, Helen Marie

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born January 1974
Director
Appointed 19 Nov 2020

NADIM, Marc

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1973
Director
Appointed 13 Nov 2024

OWEN, David Aaron Rhys

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1966
Director
Appointed 31 Jan 2024

PARKINSON, Dave

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1973
Director
Appointed 16 Nov 2023

STUFFINS, Laura

Active
Cotton Exchange Building, LiverpoolL3 9LQ
Born September 1980
Director
Appointed 18 Nov 2021

ADAMS, Philip James

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Secretary
Appointed 22 Nov 2018
Resigned 31 Jan 2024

ASHBRIDGE, Denise Mary

Resigned
The Brambles, MarfordLL12 8LE
Secretary
Appointed 19 Nov 2007
Resigned 08 Sept 2010

LOVELADY, Andrew Robert

Resigned
Old Hall Street, LiverpoolL3 9HG
Secretary
Appointed 10 Nov 2011
Resigned 22 Nov 2018

MACLAREN, Matthew Philip

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Secretary
Appointed 31 Jan 2024
Resigned 16 Dec 2025

ADAMS, Phil James

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born June 1983
Director
Appointed 22 Nov 2018
Resigned 31 Jan 2024

ANDREWS, Gordon Philip, Mr.

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born April 1963
Director
Appointed 22 Nov 2018
Resigned 13 Nov 2024

BANKS, Garry Russell

Resigned
Cotton Exchange Building, LiverpoolL3 9LQ
Born October 1963
Director
Appointed 10 Nov 2011
Resigned 23 Nov 2017

BURROWS, Stephen

Resigned
Scarsdale, WillastonCH64 1SZ
Born March 1943
Director
Appointed 19 Nov 2007
Resigned 10 Nov 2011

CAMPBELL, Julie

Resigned
Cotton Exchange Building, LiverpoolL3 9LQ
Born June 1965
Director
Appointed 21 Nov 2019
Resigned 12 Jul 2024

CONNOR, Christopher Gerard

Resigned
Barrow Hall Lane, WarringtonWA5 3AE
Born April 1954
Director
Appointed 17 Mar 2008
Resigned 08 May 2009

COOPER, Kim

Resigned
Cotton Exchange Building, LiverpoolL3 9LQ
Born July 1989
Director
Appointed 18 Nov 2021
Resigned 16 Dec 2025

DAVIES, Mark Philip George

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born September 1974
Director
Appointed 23 Nov 2017
Resigned 16 Nov 2023

DOHERTY, William Peter

Resigned
7 Saint James Mount, RainhallL35 0QU
Born February 1955
Director
Appointed 17 Mar 2008
Resigned 27 Nov 2012

EDWARDS, Carl John

Resigned
Mill Lane, KingsleyWA6 8JQ
Born January 1971
Director
Appointed 17 Mar 2008
Resigned 02 Dec 2010

GILL, Jim

Resigned
Cotton Exchange Building, LiverpoolL3 9LQ
Born January 1949
Director
Appointed 10 Nov 2011
Resigned 22 Nov 2018

GREENHALGH, Lisa

Resigned
Cotton Exchange Building, LiverpoolL3 9LQ
Born November 1969
Director
Appointed 27 Nov 2012
Resigned 22 Nov 2018

GRIFFITHS, Rikki Vance

Resigned
Pollard Drive, NantwichCW5 7EQ
Born July 1962
Director
Appointed 17 Jan 2012
Resigned 29 May 2014

HEATH, Martin Andrew

Resigned
Embankment Place, LondonWC2N 6RH
Born June 1963
Director
Appointed 22 Nov 2013
Resigned 23 Nov 2017

JACKSON, Nicholas Rupert William

Resigned
High Street, Bangor On DeeLL13 0BU
Born June 1970
Director
Appointed 17 Mar 2008
Resigned 05 Jun 2010

KEATON, James, Professor

Resigned
Old Hall Street, LiverpoolL3 9HG
Born October 1934
Director
Appointed 10 Nov 2011
Resigned 19 Nov 2013

KEATON, James, Professor

Resigned
48 Montrose Court, WirralCH47 2AP
Born October 1934
Director
Appointed 19 Nov 2007
Resigned 21 Sept 2010

KEPPIE, Stuart Nield

Resigned
Gores Lane, LiverpoolL37 7DF
Born July 1953
Director
Appointed 10 Nov 2011
Resigned 25 Nov 2015
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Memorandum Articles
31 January 2019
MAMA
Resolution
31 January 2019
RESOLUTIONSResolutions
Memorandum Articles
14 January 2019
MAMA
Resolution
14 January 2019
RESOLUTIONSResolutions
Memorandum Articles
18 December 2018
MAMA
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Memorandum Articles
23 April 2018
MAMA
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Memorandum Articles
14 November 2012
MEM/ARTSMEM/ARTS
Resolution
14 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
19 May 2008
287Change of Registered Office
Incorporation Company
19 November 2007
NEWINCIncorporation