Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUID ACCOUNTS HOLDINGS LIMITED
Company Information for

LIQUID ACCOUNTS HOLDINGS LIMITED

5 CROMWELL COURT, OLDHAM, OL1 1ET,
Company Registration Number
09602930
Private Limited Company
Active

Company Overview

About Liquid Accounts Holdings Ltd
LIQUID ACCOUNTS HOLDINGS LIMITED was founded on 2015-05-21 and has its registered office in Oldham. The organisation's status is listed as "Active". Liquid Accounts Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIQUID ACCOUNTS HOLDINGS LIMITED
 
Legal Registered Office
5 CROMWELL COURT
OLDHAM
OL1 1ET
 
Previous Names
NPL N001 LIMITED31/07/2015
Filing Information
Company Number 09602930
Company ID Number 09602930
Date formed 2015-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 21:07:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIQUID ACCOUNTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GLYN RIGBY
Company Secretary 2017-04-10
ANTHONY CARLO BOGGIANO
Director 2017-04-10
JAMES CRYNE
Director 2017-04-10
MICHAEL ANDREW PARKES
Director 2017-04-10
GLYN RIGBY
Director 2017-04-10
AMANDA JANE SWALES
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EDWARD SIMPSON
Company Secretary 2017-12-01 2018-05-03
ADEBOLA AYOOLA IBIYODE
Director 2015-05-21 2017-04-10
JASON DAVID WRIGHT
Director 2015-05-21 2017-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CARLO BOGGIANO LIQUID ACCOUNTS LIMITED Director 2017-04-10 CURRENT 2005-03-29 Active
ANTHONY CARLO BOGGIANO TASTY PROPERTIES LIMITED Director 2016-05-04 CURRENT 2015-05-05 Active
ANTHONY CARLO BOGGIANO PENNINE OLDHAM PROPERTIES LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ANTHONY CARLO BOGGIANO PENNINE VENTURES LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
ANTHONY CARLO BOGGIANO @GOSIMPLETAX LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
ANTHONY CARLO BOGGIANO EQUA VIA SOFTWARE PUBLISHING LIMITED Director 2008-03-27 CURRENT 1989-02-24 Active
ANTHONY CARLO BOGGIANO SLATE WHARF MANAGEMENT COMPANY LIMITED Director 2005-09-01 CURRENT 1994-08-31 Active
ANTHONY CARLO BOGGIANO EQUA VIA SYSTEMS LIMITED Director 2004-06-11 CURRENT 2003-03-18 Active
ANTHONY CARLO BOGGIANO LURIG LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
JAMES CRYNE LIQUID ACCOUNTS LIMITED Director 2017-04-10 CURRENT 2005-03-29 Active
JAMES CRYNE @GOSIMPLETAX LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
MICHAEL ANDREW PARKES MYREGDATA LTD Director 2018-02-16 CURRENT 2016-04-06 Active
MICHAEL ANDREW PARKES LIQUID ACCOUNTS LIMITED Director 2017-04-10 CURRENT 2005-03-29 Active
MICHAEL ANDREW PARKES EQUA VIA SOFTWARE PUBLISHING LIMITED Director 2015-10-16 CURRENT 1989-02-24 Active
MICHAEL ANDREW PARKES @GOSIMPLETAX LIMITED Director 2015-10-16 CURRENT 2013-11-27 Active
MICHAEL ANDREW PARKES EQUA VIA SYSTEMS LIMITED Director 2015-10-16 CURRENT 2003-03-18 Active
MICHAEL ANDREW PARKES PENNINE VENTURES LIMITED Director 2015-10-16 CURRENT 2015-01-22 Active
MICHAEL ANDREW PARKES MIANDA SERVICES LIMITED Director 2009-08-05 CURRENT 2009-08-05 Dissolved 2014-10-07
GLYN RIGBY MYREGDATA LTD Director 2018-02-16 CURRENT 2016-04-06 Active
GLYN RIGBY CABCARD TERMINALS LIMITED Director 2018-02-12 CURRENT 2006-10-19 Active
GLYN RIGBY LIQUID ACCOUNTS LIMITED Director 2017-04-10 CURRENT 2005-03-29 Active
GLYN RIGBY PENNINE OLDHAM PROPERTIES LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
GLYN RIGBY PENNINE VENTURES LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
GLYN RIGBY @GOSIMPLETAX LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
GLYN RIGBY EQUA VIA SOFTWARE PUBLISHING LIMITED Director 2008-03-27 CURRENT 1989-02-24 Active
GLYN RIGBY EQUA VIA SYSTEMS LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
GLYN RIGBY REDBRICK UK LIMITED Director 2003-01-10 CURRENT 2002-12-12 Active
AMANDA JANE SWALES MYREGDATA LTD Director 2018-02-16 CURRENT 2016-04-06 Active
AMANDA JANE SWALES LIQUID ACCOUNTS LIMITED Director 2017-04-10 CURRENT 2005-03-29 Active
AMANDA JANE SWALES EQUA VIA SOFTWARE PUBLISHING LIMITED Director 2015-10-16 CURRENT 1989-02-24 Active
AMANDA JANE SWALES @GOSIMPLETAX LIMITED Director 2015-10-16 CURRENT 2013-11-27 Active
AMANDA JANE SWALES EQUA VIA SYSTEMS LIMITED Director 2015-10-16 CURRENT 2003-03-18 Active
AMANDA JANE SWALES PENNINE VENTURES LIMITED Director 2015-10-16 CURRENT 2015-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-15APPOINTMENT TERMINATED, DIRECTOR JAMES CRYNE
2023-06-14Director's details changed for Amanda Jane Swales on 2023-06-08
2023-06-02Director's details changed for Mr Anthony Carlo Boggiano on 2023-06-01
2023-06-02Director's details changed for Mr James Cryne on 2023-06-01
2023-04-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 2 Cromwell Court Oldham Greater Manchester OL1 1ET
2023-03-03Change of details for Pennine Ventures Limited as a person with significant control on 2023-02-28
2022-08-31Termination of appointment of Glyn Rigby on 2022-08-31
2022-08-31APPOINTMENT TERMINATED, DIRECTOR GLYN RIGBY
2022-08-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW PARKES
2022-07-21PSC02Notification of Pennine Ventures Limited as a person with significant control on 2017-05-15
2022-07-21PSC09Withdrawal of a person with significant control statement on 2022-07-21
2022-06-21RP04CS01
2022-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 096029300001
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-10AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-05-04TM02Termination of appointment of Ian Edward Simpson on 2018-05-03
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 2143.04
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-12-04AP03Appointment of Ian Edward Simpson as company secretary on 2017-12-01
2017-04-27AP03Appointment of Glyn Rigby as company secretary on 2017-04-10
2017-04-27AP01DIRECTOR APPOINTED AMANDA JANE SWALES
2017-04-27AP01DIRECTOR APPOINTED MR GLYN RIGBY
2017-04-27AP01DIRECTOR APPOINTED JAMES CRYNE
2017-04-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW PARKES
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds LS7 4DN United Kingdom
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADEBOLA IBIYODE
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON WRIGHT
2017-04-27AP01DIRECTOR APPOINTED MR ANTHONY CARLO BOGGIANO
2017-04-06RP04AR01Second filing of the annual return made up to 2016-05-21
2017-04-06ANNOTATIONClarification
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2143.04
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2141.2
2016-07-12AR0121/05/16 FULL LIST
2016-07-12AR0121/05/16 FULL LIST
2016-07-12AR0121/05/16 FULL LIST
2015-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-06RES01ADOPT ARTICLES 06/08/15
2015-07-31RES15CHANGE OF NAME 20/07/2015
2015-07-31CERTNMCompany name changed npl N001 LIMITED\certificate issued on 31/07/15
2015-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-22SH0120/07/15 STATEMENT OF CAPITAL GBP 2143.04
2015-07-22SH0120/07/15 STATEMENT OF CAPITAL GBP 1647.38
2015-05-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-21NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LIQUID ACCOUNTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIQUID ACCOUNTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LIQUID ACCOUNTS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIQUID ACCOUNTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LIQUID ACCOUNTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUID ACCOUNTS HOLDINGS LIMITED
Trademarks
We have not found any records of LIQUID ACCOUNTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUID ACCOUNTS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as LIQUID ACCOUNTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIQUID ACCOUNTS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUID ACCOUNTS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIQUID ACCOUNTS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.