Background WavePink WaveYellow Wave

LIQUIDITY UK LTD (04487929)

LIQUIDITY UK LTD (04487929) is an active UK company. incorporated on 17 July 2002. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LIQUIDITY UK LTD has been registered for 23 years. Current directors include MIHELL, Anne Elizabeth Clare, MIHELL, James Mark.

Company Number
04487929
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
14 London Street, Andover, SP10 2PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MIHELL, Anne Elizabeth Clare, MIHELL, James Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUIDITY UK LTD

LIQUIDITY UK LTD is an active company incorporated on 17 July 2002 with the registered office located in Andover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LIQUIDITY UK LTD was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04487929

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

14 London Street Andover, SP10 2PA,

Previous Addresses

C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 6 August 2024To: 14 July 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 16 March 2018To: 6 August 2024
100a High Street Hampton Middlesex TW12 2st
From: 6 November 2013To: 16 March 2018
Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH
From: 17 July 2002To: 6 November 2013
Timeline

2 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MIHELL, Anne Elizabeth Clare

Active
London Street, AndoverSP10 2PA
Secretary
Appointed 17 Jul 2002

MIHELL, Anne Elizabeth Clare

Active
London Street, AndoverSP10 2PA
Born May 1969
Director
Appointed 31 Jul 2023

MIHELL, James Mark

Active
London Street, AndoverSP10 2PA
Born May 1967
Director
Appointed 17 Jul 2002

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jul 2002

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 17 Jul 2002
Resigned 17 Jul 2002

Persons with significant control

2

Mr James Mark Mihell

Active
London Street, AndoverSP10 2PA
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Anne Elizabeth Clare Mihell

Active
London Street, AndoverSP10 2PA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Legacy
9 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
25 July 2005
288cChange of Particulars
Legacy
13 June 2005
288cChange of Particulars
Legacy
13 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
88(2)R88(2)R
Legacy
24 April 2003
287Change of Registered Office
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Incorporation Company
17 July 2002
NEWINCIncorporation