Background WavePink WaveYellow Wave

FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED (04845789)

FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED (04845789) is an active UK company. incorporated on 25 July 2003. with registered office in Laindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED has been registered for 22 years.

Company Number
04845789
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
Arterial Road, Laindon, SS15 6EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED

FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED is an active company incorporated on 25 July 2003 with the registered office located in Laindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04845789

LTD Company

Age

22 Years

Incorporated 25 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

FORD INTERNATIONAL CASH MANAGEMENT LIMITED
From: 25 July 2003To: 7 August 2003
Contact
Address

Arterial Road Laindon, SS15 6EE,

Previous Addresses

Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW
From: 25 July 2003To: 4 September 2019
Timeline

26 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jun 14
Director Left
Apr 15
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Resolution
29 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Notice Of Removal Of A Director
27 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
9 December 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Gazette Notice Compulsary
24 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
7 August 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
22 June 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
13 July 2006
288cChange of Particulars
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
363aAnnual Return
Legacy
25 March 2004
88(2)R88(2)R
Legacy
25 March 2004
123Notice of Increase in Nominal Capital
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
225Change of Accounting Reference Date
Legacy
17 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Incorporation Company
25 July 2003
NEWINCIncorporation