Background WavePink WaveYellow Wave

PROBEVALE LIMITED (06539356)

PROBEVALE LIMITED (06539356) is an active UK company. incorporated on 19 March 2008. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PROBEVALE LIMITED has been registered for 18 years. Current directors include DUNDEE, Darran Charles.

Company Number
06539356
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
Level One, Basecamp Liverpool, Liverpool, L1 0AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DUNDEE, Darran Charles
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROBEVALE LIMITED

PROBEVALE LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PROBEVALE LIMITED was registered 18 years ago.(SIC: 46900)

Status

active

Active since 18 years ago

Company No

06539356

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Level One, Basecamp Liverpool 49 Jamaica Street Liverpool, L1 0AH,

Previous Addresses

Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe Manchester M26 2BD England
From: 9 February 2017To: 30 September 2025
222 Quadrangle Tower Cambridge Square London W2 2PJ
From: 19 March 2008To: 9 February 2017
Timeline

4 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jan 10
Director Left
Jan 10
Owner Exit
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUNDEE, Darran Charles

Active
Millbank Road, AntrimBT39 0AS
Born September 1975
Director
Appointed 07 May 2008

SWAIL, Peter

Resigned
Darragh Road, CrossgarBT30 9NP
Secretary
Appointed 07 May 2008
Resigned 07 May 2008

A.C. SECRETARIES LIMITED

Resigned
Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 19 Mar 2008
Resigned 07 May 2008

FERGUSON, John

Resigned
Donegall Parade, BelfastBT12 6NW
Born July 1979
Director
Appointed 07 May 2008
Resigned 07 May 2008

A.C. DIRECTORS LIMITED

Resigned
Rivers House, HertfordSG14 1DB
Corporate director
Appointed 19 Mar 2008
Resigned 07 May 2008

Persons with significant control

2

1 Active
1 Ceased
Basecamp Liverpool, LiverpoolL1 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2025

Mr Darran Charles Dundee

Ceased
49 Jamaica Street, LiverpoolL1 0AH
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation