Background WavePink WaveYellow Wave

PROFESSIONAL SHARE LTD (09268372)

PROFESSIONAL SHARE LTD (09268372) is an active UK company. incorporated on 17 October 2014. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. PROFESSIONAL SHARE LTD has been registered for 11 years. Current directors include BUHOUR, Sebastien Laurent Emmanuel.

Company Number
09268372
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
28 Delaware Road, Coventry, CV3 6LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BUHOUR, Sebastien Laurent Emmanuel
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL SHARE LTD

PROFESSIONAL SHARE LTD is an active company incorporated on 17 October 2014 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. PROFESSIONAL SHARE LTD was registered 11 years ago.(SIC: 64203)

Status

active

Active since 11 years ago

Company No

09268372

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

PROFESSIONALSHARE LTD
From: 17 October 2014To: 27 October 2014
Contact
Address

28 Delaware Road Coventry, CV3 6LX,

Previous Addresses

Paulton House Old Mills Paulton Bristol BS39 7SX England
From: 1 July 2019To: 17 September 2025
Somer Valley Enterprise Park Old Mills Paulton Bristol BS39 7SX England
From: 31 July 2016To: 1 July 2019
14 Alderman Way Weston Under Wetherley Leamington Spa Warwickshire CV33 9GB England
From: 6 April 2016To: 31 July 2016
Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ
From: 17 October 2014To: 6 April 2016
Timeline

7 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Dec 14
Director Left
May 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BUHOUR, Sebastien Laurent Emmanuel

Active
Delaware Road, CoventryCV3 6LX
Born May 1974
Director
Appointed 17 Oct 2014

JOHNSTON, Richard Selkirk

Resigned
Bricklehampton, PershoreWR10 3HJ
Born May 1956
Director
Appointed 17 Oct 2014
Resigned 22 Mar 2016

MITCHELL, Andrew John

Resigned
The Worcestershire, Droitwich SpaWR9 8DW
Born October 1951
Director
Appointed 17 Oct 2014
Resigned 22 Mar 2016

YOUNG, Thomas Robertson

Resigned
87 Warwick Street, Leamington SpaCV32 4RJ
Born February 1954
Director
Appointed 12 Dec 2014
Resigned 21 Apr 2015

Persons with significant control

1

Old Mills, BristolBS39 7SX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Resolution
7 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2014
NEWINCIncorporation