Active
Company Information for LIQUID ACCOUNTS HOLDINGS LIMITED
5 CROMWELL COURT, OLDHAM, OL1 1ET,
|
Company Registration Number
09602930
Private Limited Company
Active |
Company Name | ||
---|---|---|
LIQUID ACCOUNTS HOLDINGS LIMITED | ||
Legal Registered Office | ||
5 CROMWELL COURT OLDHAM OL1 1ET | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GLYN RIGBY |
||
ANTHONY CARLO BOGGIANO |
||
JAMES CRYNE |
||
MICHAEL ANDREW PARKES |
||
GLYN RIGBY |
||
AMANDA JANE SWALES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN EDWARD SIMPSON |
Company Secretary | ||
ADEBOLA AYOOLA IBIYODE |
Director | ||
JASON DAVID WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIQUID ACCOUNTS LIMITED | Director | 2017-04-10 | CURRENT | 2005-03-29 | Active | |
TASTY PROPERTIES LIMITED | Director | 2016-05-04 | CURRENT | 2015-05-05 | Active | |
PENNINE OLDHAM PROPERTIES LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
PENNINE VENTURES LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
@GOSIMPLETAX LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
EQUA VIA SOFTWARE PUBLISHING LIMITED | Director | 2008-03-27 | CURRENT | 1989-02-24 | Active | |
SLATE WHARF MANAGEMENT COMPANY LIMITED | Director | 2005-09-01 | CURRENT | 1994-08-31 | Active | |
EQUA VIA SYSTEMS LIMITED | Director | 2004-06-11 | CURRENT | 2003-03-18 | Active | |
LURIG LIMITED | Director | 2003-10-16 | CURRENT | 2003-10-16 | Active | |
LIQUID ACCOUNTS LIMITED | Director | 2017-04-10 | CURRENT | 2005-03-29 | Active | |
@GOSIMPLETAX LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
MYREGDATA LTD | Director | 2018-02-16 | CURRENT | 2016-04-06 | Active | |
LIQUID ACCOUNTS LIMITED | Director | 2017-04-10 | CURRENT | 2005-03-29 | Active | |
EQUA VIA SOFTWARE PUBLISHING LIMITED | Director | 2015-10-16 | CURRENT | 1989-02-24 | Active | |
@GOSIMPLETAX LIMITED | Director | 2015-10-16 | CURRENT | 2013-11-27 | Active | |
EQUA VIA SYSTEMS LIMITED | Director | 2015-10-16 | CURRENT | 2003-03-18 | Active | |
PENNINE VENTURES LIMITED | Director | 2015-10-16 | CURRENT | 2015-01-22 | Active | |
MIANDA SERVICES LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Dissolved 2014-10-07 | |
MYREGDATA LTD | Director | 2018-02-16 | CURRENT | 2016-04-06 | Active | |
CABCARD TERMINALS LIMITED | Director | 2018-02-12 | CURRENT | 2006-10-19 | Active | |
LIQUID ACCOUNTS LIMITED | Director | 2017-04-10 | CURRENT | 2005-03-29 | Active | |
PENNINE OLDHAM PROPERTIES LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
PENNINE VENTURES LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
@GOSIMPLETAX LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
EQUA VIA SOFTWARE PUBLISHING LIMITED | Director | 2008-03-27 | CURRENT | 1989-02-24 | Active | |
EQUA VIA SYSTEMS LIMITED | Director | 2003-03-18 | CURRENT | 2003-03-18 | Active | |
REDBRICK UK LIMITED | Director | 2003-01-10 | CURRENT | 2002-12-12 | Active | |
MYREGDATA LTD | Director | 2018-02-16 | CURRENT | 2016-04-06 | Active | |
LIQUID ACCOUNTS LIMITED | Director | 2017-04-10 | CURRENT | 2005-03-29 | Active | |
EQUA VIA SOFTWARE PUBLISHING LIMITED | Director | 2015-10-16 | CURRENT | 1989-02-24 | Active | |
@GOSIMPLETAX LIMITED | Director | 2015-10-16 | CURRENT | 2013-11-27 | Active | |
EQUA VIA SYSTEMS LIMITED | Director | 2015-10-16 | CURRENT | 2003-03-18 | Active | |
PENNINE VENTURES LIMITED | Director | 2015-10-16 | CURRENT | 2015-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES CRYNE | ||
Director's details changed for Amanda Jane Swales on 2023-06-08 | ||
Director's details changed for Mr Anthony Carlo Boggiano on 2023-06-01 | ||
Director's details changed for Mr James Cryne on 2023-06-01 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 03/03/23 FROM 2 Cromwell Court Oldham Greater Manchester OL1 1ET | ||
Change of details for Pennine Ventures Limited as a person with significant control on 2023-02-28 | ||
Termination of appointment of Glyn Rigby on 2022-08-31 | ||
APPOINTMENT TERMINATED, DIRECTOR GLYN RIGBY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW PARKES | ||
PSC02 | Notification of Pennine Ventures Limited as a person with significant control on 2017-05-15 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-07-21 | |
RP04CS01 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096029300001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
TM02 | Termination of appointment of Ian Edward Simpson on 2018-05-03 | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 2143.04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
AP03 | Appointment of Ian Edward Simpson as company secretary on 2017-12-01 | |
AP03 | Appointment of Glyn Rigby as company secretary on 2017-04-10 | |
AP01 | DIRECTOR APPOINTED AMANDA JANE SWALES | |
AP01 | DIRECTOR APPOINTED MR GLYN RIGBY | |
AP01 | DIRECTOR APPOINTED JAMES CRYNE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW PARKES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds LS7 4DN United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADEBOLA IBIYODE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON WRIGHT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CARLO BOGGIANO | |
RP04AR01 | Second filing of the annual return made up to 2016-05-21 | |
ANNOTATION | Clarification | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2143.04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2141.2 | |
AR01 | 21/05/16 FULL LIST | |
AR01 | 21/05/16 FULL LIST | |
AR01 | 21/05/16 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 06/08/15 | |
RES15 | CHANGE OF NAME 20/07/2015 | |
CERTNM | Company name changed npl N001 LIMITED\certificate issued on 31/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 2143.04 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 1647.38 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as LIQUID ACCOUNTS HOLDINGS LIMITED are:
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. |