Background WavePink WaveYellow Wave

BLUE LIVERPOOL LIMITED (07407365)

BLUE LIVERPOOL LIMITED (07407365) is an active UK company. incorporated on 14 October 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLUE LIVERPOOL LIMITED has been registered for 15 years. Current directors include BROWN, Teresa Christine, CHRISTOU, Christopher.

Company Number
07407365
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROWN, Teresa Christine, CHRISTOU, Christopher
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE LIVERPOOL LIMITED

BLUE LIVERPOOL LIMITED is an active company incorporated on 14 October 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLUE LIVERPOOL LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07407365

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 26 October 2015To: 19 August 2021
363 Goswell Road London EC1V 7JL
From: 24 November 2011To: 26 October 2015
6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 24 November 2011
363 Goswell Road London EC1V 7JL
From: 22 October 2010To: 23 September 2011
363 Goswell Road London London EC1V 7JL United Kingdom
From: 14 October 2010To: 22 October 2010
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Apr 11
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Nov 15
Director Joined
May 19
Director Left
May 19
Capital Update
Jun 19
Capital Update
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Cleared
Jul 24
Director Joined
Nov 25
Director Left
Dec 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Teresa Christine

Active
Charles House, LondonNW3 5JJ
Born November 1964
Director
Appointed 30 Oct 2025

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 28 Oct 2015

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 14 Oct 2010
Resigned 14 Oct 2010

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 16 May 2019
Resigned 09 Dec 2025

LOUCA, Loucas

Resigned
12 Black Prince Road, LondonSE11 6HT
Born May 1978
Director
Appointed 14 Oct 2010
Resigned 16 May 2019

Persons with significant control

2

1 Active
1 Ceased
108-110 Finchley Road, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023
Charles House, LondonNW3 5JJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Medium
31 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
12 July 2019
SH19Statement of Capital
Legacy
7 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 June 2019
SH19Statement of Capital
Legacy
7 June 2019
CAP-SSCAP-SS
Resolution
7 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Legacy
9 April 2011
MG01MG01
Resolution
7 April 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Legacy
6 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Incorporation Company
14 October 2010
NEWINCIncorporation