Background WavePink WaveYellow Wave

DJH LIVERPOOL LIMITED (07169050)

DJH LIVERPOOL LIMITED (07169050) is an active UK company. incorporated on 25 February 2010. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. DJH LIVERPOOL LIMITED has been registered for 16 years. Current directors include BEARDMORE, James Richard, BURGESS, Michael Alan, CHERRY, Timothy Laurence and 2 others.

Company Number
07169050
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
Pacific Chambers, Liverpool, L2 5QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, BURGESS, Michael Alan, CHERRY, Timothy Laurence, FORSHAW, Michael John, HEATH, Scott Daniel
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH LIVERPOOL LIMITED

DJH LIVERPOOL LIMITED is an active company incorporated on 25 February 2010 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. DJH LIVERPOOL LIMITED was registered 16 years ago.(SIC: 69201, 69203)

Status

active

Active since 16 years ago

Company No

07169050

LTD Company

Age

16 Years

Incorporated 25 February 2010

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

HAINES WATTS LIVERPOOL LIMITED
From: 25 February 2010To: 4 September 2025
Contact
Address

Pacific Chambers 11-13 Victoria Street Liverpool, L2 5QQ,

Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
May 10
Director Joined
Jun 11
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Oct 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 19
Owner Exit
Jan 20
Director Joined
Apr 20
Loan Secured
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Jun 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Loan Cleared
Jun 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
4
Funding
26
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BEARDMORE, James Richard

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born October 1980
Director
Appointed 03 Sept 2025

BURGESS, Michael Alan

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born June 1981
Director
Appointed 03 Sept 2025

CHERRY, Timothy Laurence

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born December 1989
Director
Appointed 01 Apr 2024

FORSHAW, Michael John

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born November 1964
Director
Appointed 01 Jun 2011

HEATH, Scott Daniel

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born February 1981
Director
Appointed 03 Sept 2025

FAIRCLOUGH, Geoffrey Charles

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born October 1955
Director
Appointed 25 Feb 2010
Resigned 31 Mar 2021

MILLS, Helen Catherine

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born September 1984
Director
Appointed 01 Apr 2020
Resigned 31 May 2022

MURPHY, Francis James

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born March 1960
Director
Appointed 25 Feb 2010
Resigned 04 Oct 2024

NEEDHAM, Michael Joseph

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born June 1974
Director
Appointed 04 Apr 2022
Resigned 31 Mar 2024

SILVERMAN, Lynn Russell

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born November 1956
Director
Appointed 25 Feb 2010
Resigned 10 May 2019

TAYLOR, Kate Elizabeth

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born December 1977
Director
Appointed 01 Apr 2017
Resigned 18 Oct 2024

VENEY, Desmond John

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born November 1950
Director
Appointed 25 Feb 2010
Resigned 31 Mar 2017

WADDINGTON, David

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born November 1966
Director
Appointed 31 Mar 2020
Resigned 31 Mar 2021

WADDINGTON, David

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born November 1966
Director
Appointed 01 Oct 2015
Resigned 31 Mar 2020

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 25 Feb 2010
Resigned 25 Feb 2010

WYNNE, Vikki

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born July 1980
Director
Appointed 01 Apr 2017
Resigned 27 May 2022

Persons with significant control

7

1 Active
6 Ceased
Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025
Victoria Street, LiverpoolL2 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 03 Sept 2025

Mr Michael John Forshaw

Ceased
11-13 Victoria Street, LiverpoolL2 5QQ
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2025

Mr Francis James Murphy

Ceased
11-13 Victoria Street, LiverpoolL2 5QQ
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2024

Mr David Waddington

Ceased
11-13 Victoria Street, LiverpoolL2 5QQ
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Geoffrey Charles Fairclough

Ceased
11-13 Victoria Street, LiverpoolL2 5QQ
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Lynn Russell Silverman

Ceased
11-13 Victoria Street, LiverpoolL2 5QQ
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
11 September 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 September 2025
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
4 September 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
11 August 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Capital Name Of Class Of Shares
25 June 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 April 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Legacy
26 May 2010
MG01MG01
Resolution
26 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Incorporation Company
25 February 2010
NEWINCIncorporation