Background WavePink WaveYellow Wave

LIQUID BUBBLE LIMITED (07778156)

LIQUID BUBBLE LIMITED (07778156) is an active UK company. incorporated on 19 September 2011. with registered office in Stanmore. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIQUID BUBBLE LIMITED has been registered for 14 years. Current directors include GHELANI, Pritesh Bharat.

Company Number
07778156
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
Hubspace, Devonshire House Office23-23a, Stanmore, HA7 1JS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GHELANI, Pritesh Bharat
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID BUBBLE LIMITED

LIQUID BUBBLE LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Stanmore. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIQUID BUBBLE LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07778156

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

LIQUID BUBBLE HOSTING LIMITED
From: 19 September 2011To: 24 July 2024
Contact
Address

Hubspace, Devonshire House Office23-23a 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England
From: 12 January 2022To: 22 March 2022
3 Second Way Wembley HA9 0YJ England
From: 5 December 2016To: 12 January 2022
Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS
From: 12 June 2015To: 5 December 2016
Third Floor Unit 24 Fourth Way Wembley HA9 0LH
From: 19 September 2011To: 12 June 2015
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GHELANI, Pritesh Bharat

Active
Office23-23a, StanmoreHA7 1JS
Secretary
Appointed 01 Apr 2020

GHELANI, Pritesh Bharat

Active
Office23-23a, StanmoreHA7 1JS
Born September 1980
Director
Appointed 19 Sept 2011

MADAN, Sanjiv

Resigned
Second Way, WembleyHA9 0YJ
Secretary
Appointed 19 Aug 2019
Resigned 01 Apr 2020

SHAH, Darshan

Resigned
St Austell Close, EdgwareHA8 6BD
Secretary
Appointed 19 Sept 2011
Resigned 01 Apr 2019

MADAN, Sanjiv

Resigned
Second Way, WembleyHA9 0YJ
Born December 1976
Director
Appointed 19 Sept 2011
Resigned 01 Apr 2020

SHAH, Darshan

Resigned
St Austell Close, EdgwareHA8 6BD
Born June 1966
Director
Appointed 19 Sept 2011
Resigned 01 Apr 2019

SHAH, Nishal Kantilal

Resigned
Dukes Close, Gerrards CrossSL9 7LH
Born August 1976
Director
Appointed 19 Sept 2011
Resigned 01 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Pritesh Bharat Ghelani

Active
Second Way, WembleyHA9 0YJ
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Second Way, WembleyHA9 0YJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Incorporation Company
19 September 2011
NEWINCIncorporation