Background WavePink WaveYellow Wave

LIQUIDLOGIC LIMITED (04006349)

LIQUIDLOGIC LIMITED (04006349) is an active UK company. incorporated on 30 May 2000. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. LIQUIDLOGIC LIMITED has been registered for 25 years. Current directors include HARSTON, Jonathan James, WILSON, Nicholas Stephen.

Company Number
04006349
Status
active
Type
ltd
Incorporated
30 May 2000
Age
25 years
Address
First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARSTON, Jonathan James, WILSON, Nicholas Stephen
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUIDLOGIC LIMITED

LIQUIDLOGIC LIMITED is an active company incorporated on 30 May 2000 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. LIQUIDLOGIC LIMITED was registered 25 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 25 years ago

Company No

04006349

LTD Company

Age

25 Years

Incorporated 30 May 2000

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 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

First Floor, Park Central Park End Street Oxford, OX1 1JD,

Previous Addresses

Arden Court Arden Street Stratford-upon-Avon CV37 6NT England
From: 26 May 2023To: 28 November 2025
, the Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ
From: 30 January 2015To: 26 May 2023
, Globe House Warwick Technology Park, Warwick, Warwickshire, CV34 6NZ
From: 6 June 2014To: 30 January 2015
, Brenchley House Week Street, Maidstone, Kent, ME14 1RF
From: 30 May 2000To: 6 June 2014
Timeline

23 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 10
Director Joined
Aug 10
Director Left
May 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Mar 16
Director Left
Feb 21
Loan Secured
May 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HARSTON, Jonathan James

Active
Park End Street, OxfordOX1 1JD
Born March 1976
Director
Appointed 09 May 2022

WILSON, Nicholas Stephen

Active
Park End Street, OxfordOX1 1JD
Born November 1971
Director
Appointed 09 May 2022

BRIERLEY, Edward

Resigned
Oaklawn 380 Chorley New Road, BoltonBL1 5AD
Secretary
Appointed 30 May 2000
Resigned 15 Jul 2009

CONNER, Jane Marie

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Secretary
Appointed 10 Jul 2014
Resigned 31 Aug 2022

CONNER, Jane Marie

Resigned
13 Hockers Lane, MaidstoneME14 3JL
Secretary
Appointed 15 Jul 2009
Resigned 08 Mar 2012

NIELSON, Paul Jackson

Resigned
Week Street, MaidstoneME14 1RF
Secretary
Appointed 08 Mar 2012
Resigned 01 Jul 2014

BOLTON, Markus Simon

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born March 1957
Director
Appointed 10 Jul 2014
Resigned 09 May 2022

BOLTON, Markus Simon

Resigned
Old Post Upper Church Street, AylesburyHP18 0AP
Born March 1957
Director
Appointed 19 Aug 2009
Resigned 22 Feb 2012

BRIERLEY, Edward

Resigned
Oaklawn 380 Chorley New Road, BoltonBL1 5AD
Born December 1957
Director
Appointed 30 May 2000
Resigned 31 Jul 2011

COLL, Andrew

Resigned
48 Hillfield Court, LondonNW3 4BG
Born July 1970
Director
Appointed 15 Jul 2009
Resigned 31 Dec 2009

DENLEY, Ian Sean

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born January 1964
Director
Appointed 10 Jul 2014
Resigned 09 May 2022

DENLEY, Ian Sean

Resigned
61 Oxenturn Road, AshfordTN25 5AY
Born January 1964
Director
Appointed 15 Jul 2009
Resigned 22 Feb 2012

HAINES, JR., Douglas Marshall, Mr.

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born December 1967
Director
Appointed 01 Jul 2014
Resigned 10 Feb 2021

HARRISON, Denise

Resigned
Poets Edge, Alderley EdgeSK9 7BG
Born August 1950
Director
Appointed 30 May 2000
Resigned 31 Jul 2011

KIDD, Colin Davis

Resigned
19 West Mayfield, EdinburghEH9 1TF
Born June 1959
Director
Appointed 07 Jan 2004
Resigned 15 Jul 2009

MAYOR, Hedley John

Resigned
Week Street, MaidstoneME14 1RF
Born July 1964
Director
Appointed 04 Aug 2010
Resigned 06 May 2011

ROMANO, Judit

Resigned
Warwick Technology Park, WarwickCV34 6NZ
Born August 1971
Director
Appointed 27 Feb 2012
Resigned 01 Jul 2014

SMITH, Antony Michael

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born November 1967
Director
Appointed 18 Mar 2016
Resigned 09 May 2022

WORNE, Nigel Henry

Resigned
Warwick Technology Park, WarwickCV34 6NZ
Born January 1960
Director
Appointed 27 Feb 2012
Resigned 01 Jul 2014

Persons with significant control

1

Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

143

Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Resolution
13 May 2021
RESOLUTIONSResolutions
Memorandum Articles
13 May 2021
MAMA
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Secretary Company With Name
4 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Legacy
5 December 2011
MG02MG02
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Miscellaneous
17 May 2011
MISCMISC
Auditors Resignation Company
17 May 2011
AUDAUD
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 July 2009
AUDAUD
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
287Change of Registered Office
Legacy
6 July 2009
403aParticulars of Charge Subject to s859A
Legacy
6 July 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
363aAnnual Return
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Resolution
7 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Legacy
17 February 2007
288cChange of Particulars
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
287Change of Registered Office
Legacy
15 January 2004
288aAppointment of Director or Secretary
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
123Notice of Increase in Nominal Capital
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
88(2)R88(2)R
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
27 August 2002
123Notice of Increase in Nominal Capital
Legacy
27 August 2002
88(2)R88(2)R
Resolution
27 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
30 January 2002
88(2)R88(2)R
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
225Change of Accounting Reference Date
Legacy
29 December 2000
88(2)R88(2)R
Legacy
29 December 2000
122122
Legacy
29 December 2000
123Notice of Increase in Nominal Capital
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Incorporation Company
30 May 2000
NEWINCIncorporation