Background WavePink WaveYellow Wave

COMPANION LIMITED (09936811)

COMPANION LIMITED (09936811) is an active UK company. incorporated on 5 January 2016. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPANION LIMITED has been registered for 10 years. Current directors include COOPER, Andrew Joseph, KEEFE, John Alexander.

Company Number
09936811
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
24 Hardman Street, Liverpool, L1 9AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, Andrew Joseph, KEEFE, John Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANION LIMITED

COMPANION LIMITED is an active company incorporated on 5 January 2016 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMPANION LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09936811

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 February 2024 - 31 May 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

24 Hardman Street Liverpool, L1 9AX,

Previous Addresses

Seymour Chambers 92 London Road Liverpool L3 5NW England
From: 5 January 2016To: 25 August 2022
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
Director Left
Oct 17
Owner Exit
Jan 23
Owner Exit
Jan 23
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOPER, Andrew Joseph

Active
Hardman Street, LiverpoolL1 9AX
Born September 1980
Director
Appointed 05 Jan 2016

KEEFE, John Alexander

Active
Hardman Street, LiverpoolL1 9AX
Born November 1978
Director
Appointed 05 Jan 2016

BARKER, Christopher Graham

Resigned
92 London Road, LiverpoolL3 5NW
Born August 1980
Director
Appointed 05 Jan 2016
Resigned 05 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
Hardman Street, LiverpoolL1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018

Mr Andrew Joseph Cooper

Ceased
Hardman Street, LiverpoolL1 9AX
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Sept 2017
Ceased 02 Nov 2018

Mr John Alexander Keefe

Ceased
Hardman Street, LiverpoolL1 9AX
Born November 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Sept 2017
Ceased 02 Nov 2018

Mr Christopher Graham Baker

Ceased
92 London Road, LiverpoolL3 5NW
Born August 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Incorporation Company
5 January 2016
NEWINCIncorporation