Background WavePink WaveYellow Wave

PROFESSIONAL LIABILITY BROKERS LIMITED (09847323)

PROFESSIONAL LIABILITY BROKERS LIMITED (09847323) is an active UK company. incorporated on 29 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PROFESSIONAL LIABILITY BROKERS LIMITED has been registered for 10 years. Current directors include BRADLEY, John William, PATERSON, Andrew Trevor.

Company Number
09847323
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
International House, London, EC3V 3NG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRADLEY, John William, PATERSON, Andrew Trevor
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL LIABILITY BROKERS LIMITED

PROFESSIONAL LIABILITY BROKERS LIMITED is an active company incorporated on 29 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PROFESSIONAL LIABILITY BROKERS LIMITED was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

09847323

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 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 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

International House 36-38 Cornhill London London, EC3V 3NG,

Previous Addresses

70 3rd Floor Gracechurch Street London EC3V 0HR England
From: 9 May 2019To: 22 April 2024
63 st. Mary Axe London EC3A 8AA England
From: 15 June 2017To: 9 May 2019
179 Wood Street Chelmsford Essex CM2 8BJ
From: 15 November 2016To: 15 June 2017
Lion House Creeksea Ferry Road Canewdon Rochford SS4 2EY United Kingdom
From: 29 October 2015To: 15 November 2016
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Feb 23
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRADLEY, John William

Active
Woodville Road, BarnetEN5 5HA
Born June 1965
Director
Appointed 14 Dec 2016

PATERSON, Andrew Trevor

Active
12 Greenways, Southend On SeaSS1 3BS
Born May 1966
Director
Appointed 29 Oct 2015

ALLCHORNE, Martin Richard

Resigned
Lime Close, UckfieldTN22 1TE
Born March 1969
Director
Appointed 14 Dec 2016
Resigned 01 Mar 2023

Persons with significant control

1

Mr Andrew Paterson

Active
36-38 Cornhill London, LondonEC3V 3NG
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
8 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
31 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Incorporation Company
29 October 2015
NEWINCIncorporation