Background WavePink WaveYellow Wave

LIQUID ACCOUNTS LIMITED (05405880)

LIQUID ACCOUNTS LIMITED (05405880) is an active UK company. incorporated on 29 March 2005. with registered office in Oldham. The company operates in the Information and Communication sector, engaged in business and domestic software development. LIQUID ACCOUNTS LIMITED has been registered for 21 years.

Company Number
05405880
Status
active
Type
ltd
Incorporated
29 March 2005
Age
21 years
Address
5 Cromwell Court, Oldham, OL1 1ET
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID ACCOUNTS LIMITED

LIQUID ACCOUNTS LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Oldham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LIQUID ACCOUNTS LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05405880

LTD Company

Age

21 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

5 Cromwell Court Oldham, OL1 1ET,

Previous Addresses

2 Cromwell Court Oldham Greater Manchester OL1 1ET
From: 27 April 2017To: 3 March 2023
, C/O Needle Partners Limited, Grove House Mansion Gate Drive, Leeds, LS7 4DN
From: 30 March 2015To: 27 April 2017
, C/O the Needle Partnership Llp, West One, 114 West One, 114 Wellington Street, Leeds, LS1 1BA, England
From: 20 January 2015To: 30 March 2015
, Colne Valley House 511C Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5NR
From: 31 January 2013To: 20 January 2015
, 225/229 Longwood Road, Longwood, Huddersfield, West Yorkshire, HD3 4EL, United Kingdom
From: 20 December 2010To: 31 January 2013
, 5-7 Rushgrove Holt Head,, Slaithwaite, Huddersfield, Yorkshire, HD7 5TY
From: 29 March 2005To: 20 December 2010
Timeline

45 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Nov 10
Funding Round
Feb 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Sept 12
Director Joined
Nov 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Funding Round
Jul 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Oct 18
Director Joined
Nov 20
Director Left
Feb 22
Loan Secured
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Sept 22
Funding Round
Oct 22
Loan Secured
Feb 25
Director Left
Mar 26
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
24 August 2022
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2022
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
21 June 2022
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
1 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Resolution
10 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Legacy
8 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Legacy
5 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Legacy
23 February 2011
MG02MG02
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Resolution
22 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Resolution
29 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
16 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
16 January 2010
MG01MG01
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
122122
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
17 April 2006
363aAnnual Return
Legacy
13 September 2005
287Change of Registered Office
Incorporation Company
29 March 2005
NEWINCIncorporation