Background WavePink WaveYellow Wave

92 DEGREES LIMITED (09211616)

92 DEGREES LIMITED (09211616) is an active UK company. incorporated on 10 September 2014. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 92 DEGREES LIMITED has been registered for 11 years. Current directors include BOWERS-MCINTYRE, Gerard Eric, BREWITT, John Giacomo.

Company Number
09211616
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 years
Address
Seymour Chambers, Liverpool, L3 5NW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWERS-MCINTYRE, Gerard Eric, BREWITT, John Giacomo
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

92 DEGREES LIMITED

92 DEGREES LIMITED is an active company incorporated on 10 September 2014 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 92 DEGREES LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09211616

LTD Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Seymour Chambers 92 London Road Liverpool, L3 5NW,

Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Mar 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Jan 19
Share Issue
Jun 22
Funding Round
Jul 22
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Dec 24
11
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOWERS-MCINTYRE, Gerard Eric

Active
92 London Road, LiverpoolL3 5NW
Born September 1984
Director
Appointed 25 Dec 2018

BREWITT, John Giacomo

Active
92 London Road, LiverpoolL3 5NW
Born June 1994
Director
Appointed 10 Sept 2014

BARKER, Christopher Graham

Resigned
92 London Road, LiverpoolL3 5NW
Born August 1980
Director
Appointed 10 Sept 2014
Resigned 02 Sept 2016

BREWITT, David Charles

Resigned
92 London Road, LiverpoolL3 5NW
Born February 1963
Director
Appointed 10 Sept 2014
Resigned 23 Aug 2016

COOPER, Andrew Joseph

Resigned
92 London Road, LiverpoolL3 5NW
Born September 1980
Director
Appointed 10 Sept 2014
Resigned 23 Aug 2016

KEEFE, John Alexander

Resigned
92 London Road, LiverpoolL3 5NW
Born November 1978
Director
Appointed 10 Sept 2014
Resigned 23 Aug 2016

MARFANY, Daniel Anthony

Resigned
92 London Road, LiverpoolL3 5NW
Born January 1979
Director
Appointed 10 Sept 2014
Resigned 08 Sept 2016

Persons with significant control

1

Mr John Giacomo Brewitt

Active
92 London Road, LiverpoolL3 5NW
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2024
AAAnnual Accounts
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 June 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Incorporation Company
10 September 2014
NEWINCIncorporation