Background WavePink WaveYellow Wave

BIRL TECHNOLOGY LTD (14512301)

BIRL TECHNOLOGY LTD (14512301) is an active UK company. incorporated on 29 November 2022. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in other information technology service activities. BIRL TECHNOLOGY LTD has been registered for 3 years. Current directors include LYDON, Peter Thomas, Michael, MCGIMPSEY, Cameron John.

Company Number
14512301
Status
active
Type
ltd
Incorporated
29 November 2022
Age
3 years
Address
1 Elmsfield Close, Liverpool, L25 4SF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LYDON, Peter Thomas, Michael, MCGIMPSEY, Cameron John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRL TECHNOLOGY LTD

BIRL TECHNOLOGY LTD is an active company incorporated on 29 November 2022 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BIRL TECHNOLOGY LTD was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14512301

LTD Company

Age

3 Years

Incorporated 29 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

1 Elmsfield Close Liverpool, L25 4SF,

Previous Addresses

16 Jordan Street Liverpool L1 0BP England
From: 30 September 2024To: 18 December 2025
5 Piccadilly Place Manchester M1 3BR England
From: 29 November 2022To: 30 September 2024
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Apr 23
Director Joined
Apr 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Share Issue
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Apr 25
Director Left
Oct 25
8
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LYDON, Peter Thomas, Michael

Active
Elmsfield Close, LiverpoolL25 4SF
Born January 1991
Director
Appointed 29 Nov 2022

MCGIMPSEY, Cameron John

Active
Elmsfield Close, LiverpoolL25 4SF
Born November 1984
Director
Appointed 29 Nov 2022

MCGIMPSEY, Leah Joan

Resigned
Chapel Road, Alderley EdgeSK9 7DX
Born November 1985
Director
Appointed 29 Nov 2022
Resigned 24 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Cameron John Mcgimpsey

Ceased
Piccadilly Place, ManchesterM1 3BR
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Ceased 28 Feb 2024

Mrs Anna Kate Lydon

Ceased
Elmsfield Close, LiverpoolL25 4SF
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
19 September 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 September 2024
RP04SH01RP04SH01
Resolution
19 September 2024
RESOLUTIONSResolutions
Resolution
19 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 September 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
3 June 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Incorporation Company
29 November 2022
NEWINCIncorporation