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

LIQUID ACCOUNTS LIMITED

5 CROMWELL COURT, OLDHAM, OL1 1ET,
Company Registration Number
05405880
Private Limited Company
Active

Company Overview

About Liquid Accounts Ltd
LIQUID ACCOUNTS LIMITED was founded on 2005-03-29 and has its registered office in Oldham. The organisation's status is listed as "Active". Liquid Accounts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIQUID ACCOUNTS LIMITED
 
Legal Registered Office
5 CROMWELL COURT
OLDHAM
OL1 1ET
Other companies in HD4
 
Filing Information
Company Number 05405880
Company ID Number 05405880
Date formed 2005-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873285887  
Last Datalog update: 2024-04-07 01:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUID ACCOUNTS LIMITED
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.
Companies with same name LIQUID ACCOUNTS LIMITED
The following companies were found which have the same name as LIQUID ACCOUNTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIQUID ACCOUNTS HOLDINGS LIMITED 5 CROMWELL COURT OLDHAM OL1 1ET Active Company formed on the 2015-05-21

Company Officers of LIQUID ACCOUNTS 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 2015-07-20 2017-04-10
JASON DAVID WRIGHT
Director 2015-07-20 2017-04-10
RICHARD ALEXANDER DOYLE
Director 2010-02-05 2015-07-20
DENIS STANLEY KAYE
Director 2010-02-05 2015-07-20
CURTIS LEE WRIGHT
Director 2010-02-05 2015-07-20
COLIN MEAKIN
Director 2012-10-08 2013-10-31
JONATHAN MAITLAND WRIGHT
Director 2009-05-12 2013-10-01
CHRISTOPHER OWEN ECCLES
Director 2010-11-03 2012-09-14
MATTHEW WILLIAM HOLMES
Director 2009-05-12 2011-10-21
LISA ANNETTE KENDRICK
Director 2009-05-15 2011-10-21
MAITLAND WRIGHT LIMITED
Company Secretary 2005-03-29 2010-02-05
MAITLAND WRIGHT LIMITED
Director 2005-03-29 2010-02-05
THE LAST LAMPPOST LIMITED
Director 2005-03-29 2010-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CARLO BOGGIANO LIQUID ACCOUNTS HOLDINGS LIMITED Director 2017-04-10 CURRENT 2015-05-21 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 HOLDINGS LIMITED Director 2017-04-10 CURRENT 2015-05-21 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 HOLDINGS LIMITED Director 2017-04-10 CURRENT 2015-05-21 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 EQUA VIA SOFTWARE PUBLISHING LIMITED Director 2015-10-16 CURRENT 1989-02-24 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 HOLDINGS LIMITED Director 2017-04-10 CURRENT 2015-05-21 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 HOLDINGS LIMITED Director 2017-04-10 CURRENT 2015-05-21 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
AMANDA JANE SWALES EQUA VIA SOFTWARE PUBLISHING LIMITED Director 2015-10-16 CURRENT 1989-02-24 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
2024-03-18Director's details changed for Mr James Cryne on 2024-03-18
2024-03-07CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-07-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14Director's details changed for Mr Austin Anthony Shaw on 2023-06-08
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
2023-03-08CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 2 Cromwell Court Oldham Greater Manchester OL1 1ET
2022-10-18SH0130/03/07 STATEMENT OF CAPITAL GBP 264638
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054058800013
2022-09-12Director's details changed for Mr Austin Anthony Shaw on 2022-09-12
2022-09-12CH01Director's details changed for Mr Austin Anthony Shaw on 2022-09-12
2022-08-31Termination of appointment of Glyn Rigby on 2022-08-31
2022-08-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW PARKES
2022-08-31DIRECTOR APPOINTED MR AUSTIN ANTHONY SHAW
2022-08-31APPOINTMENT TERMINATED, DIRECTOR GLYN RIGBY
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW PARKES
2022-08-31AP01DIRECTOR APPOINTED MR AUSTIN ANTHONY SHAW
2022-08-31TM02Termination of appointment of Glyn Rigby on 2022-08-31
2022-08-24Second filing of the annual return made up to 2016-03-27
2022-08-24RP04AR01Second filing of the annual return made up to 2016-03-27
2022-08-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21PSC02Notification of Pennine Ventures Limited as a person with significant control on 2017-04-10
2022-07-21PSC09Withdrawal of a person with significant control statement on 2022-07-21
2022-06-21RP04CS01
2022-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054058800012
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ADEBOLA AYOOLA IBIYODE
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MRS ADEBOLA AYOOLA IBIYODE
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-08-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-10-04AP01DIRECTOR APPOINTED COLIN MAHER
2018-05-04TM02Termination of appointment of Ian Edward Simpson on 2018-05-03
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 264638
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-12-04AP03Appointment of Ian Edward Simpson as company secretary on 2017-12-01
2017-12-01AA01Previous accounting period shortened from 31/03/18 TO 31/10/17
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-14DISS40Compulsory strike-off action has been discontinued
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 264638
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds LS7 4DN
2017-04-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW PARKES
2017-04-27AP01DIRECTOR APPOINTED JAMES CRYNE
2017-04-27AP01DIRECTOR APPOINTED MR ANTHONY CARLO BOGGIANO
2017-04-27AP01DIRECTOR APPOINTED MR GLYN RIGBY
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADEBOLA IBIYODE
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON WRIGHT
2017-04-27AP03Appointment of Glyn Rigby as company secretary on 2017-04-10
2017-04-27AP01DIRECTOR APPOINTED AMANDA JANE SWALES
2017-04-27REGISTERED OFFICE CHANGED ON 27/04/17 FROM , C/O Needle Partners Limited, Grove House Mansion Gate Drive, Leeds, LS7 4DN
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 264638
2016-04-25AR0127/03/16 FULL LIST
2016-04-2526/08/22 ANNUAL RETURN FULL LIST
2016-04-2527/08/22 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-22AP01DIRECTOR APPOINTED MR JASON DAVID WRIGHT
2015-07-21AP01DIRECTOR APPOINTED MRS ADEBOLA AYOOLA IBIYODE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DENIS KAYE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS WRIGHT
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOYLE
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 264638
2015-04-21AR0127/03/15 FULL LIST
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM C/O THE NEEDLE PARTNERSHIP LLP WEST ONE, 114 WEST ONE 114 WELLINGTON STREET LEEDS LS1 1BA ENGLAND
2015-03-30REGISTERED OFFICE CHANGED ON 30/03/15 FROM , C/O the Needle Partnership Llp, West One, 114 West One, 114 Wellington Street, Leeds, LS1 1BA, England
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM COLNE VALLEY HOUSE 511C BLACKMOORFOOT ROAD CROSLAND MOOR HUDDERSFIELD HD4 5NR
2015-01-20REGISTERED OFFICE CHANGED ON 20/01/15 FROM , Colne Valley House 511C Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5NR
2014-08-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 264638
2014-04-03AR0127/03/14 FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MEAKIN
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT
2013-07-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-10SH0124/06/13 STATEMENT OF CAPITAL GBP 264638
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-03AR0127/03/13 FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 225/229 LONGWOOD ROAD LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4EL UNITED KINGDOM
2013-01-31REGISTERED OFFICE CHANGED ON 31/01/13 FROM , 225/229 Longwood Road, Longwood, Huddersfield, West Yorkshire, HD3 4EL, United Kingdom
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-08AP01DIRECTOR APPOINTED MR COLIN MEAKIN
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ECCLES
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-28AR0127/03/12 FULL LIST
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA KENDRICK
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOLMES
2011-04-11AR0129/03/11 FULL LIST
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-22RES04NC INC ALREADY ADJUSTED 09/02/2011
2011-02-22SH0109/02/11 STATEMENT OF CAPITAL GBP 133233
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 5-7 RUSHGROVE HOLT HEAD, SLAITHWAITE, HUDDERSFIELD YORKSHIRE HD7 5TY
2010-12-20REGISTERED OFFICE CHANGED ON 20/12/10 FROM , 5-7 Rushgrove Holt Head,, Slaithwaite, Huddersfield, Yorkshire, HD7 5TY
2010-11-16AP01DIRECTOR APPOINTED MR CHRISTOPHER OWEN ECCLES
2010-06-28AR0129/03/10 FULL LIST
2010-04-29RES13TRANSFER OF VARIOS A SHARES AND RECLASSIFICATION OF 2202 A SHARES 05/02/2010
2010-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-08AP01DIRECTOR APPOINTED RICHARD DOYLE
2010-03-08AP01DIRECTOR APPOINTED DENIS KAYE
2010-03-08AP01DIRECTOR APPOINTED MR CURTIS LEE WRIGHT
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY MAITLAND WRIGHT LIMITED
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MAITLAND WRIGHT LIMITED
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR THE LAST LAMPPOST LIMITED
2010-02-23SH0105/02/10 STATEMENT OF CAPITAL GBP 118252
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-26288aDIRECTOR APPOINTED JONATHAN MAITLAND WRIGHT
2009-05-26288aDIRECTOR APPOINTED MATTHEW WILLIAM HOLMES
2009-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-15288aDIRECTOR APPOINTED MS LISA ANNETTE KENDRICK
2009-05-13363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-08363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-13Registered office changed on 13/09/05 from:\trelissa, old winslade clyst st, mary, exeter, devon, EX5 1AS
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-08 Satisfied ANDREW JAMES ALDRIDGE AND NICOLA LESLEY ALDRIDGE
DEBENTURE 2012-11-14 Satisfied RICHARD DOYLE
DEBENTURE 2011-12-15 Satisfied RICHARD DOYLE (ORIGINAL TRUSTEE), RICHARD DOYLE (A LENDER), CURTIS WRIGHT (A LENDER), IAN MCNEIL (A LENDER), THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS ACTING BY HIS MANAGER AND ATTORNEY CAPITAL FOR ENTERPRISE LIMITED
DEBENTURE 2011-11-29 Satisfied CURTIS WRIGHT
DEBENTURE 2011-11-29 Satisfied RICHARD DOYLE
DEBENTURE 2010-02-05 Satisfied RICHARD DOYLE
DEBENTURE 2009-12-29 Satisfied RICHARD DOYLE
DEBENTURE 2008-11-29 Satisfied PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P.
DEBENTURE 2008-08-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of LIQUID ACCOUNTS LIMITED registering or being granted any patents
Domain Names

LIQUID ACCOUNTS LIMITED owns 1 domain names.

liquidaccounts.co.uk  

Trademarks
We have not found any records of LIQUID ACCOUNTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUID ACCOUNTS 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 LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where LIQUID ACCOUNTS 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 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 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.