Background WavePink WaveYellow Wave

LIQUIPROOF LIMITED (07957188)

LIQUIPROOF LIMITED (07957188) is an active UK company. incorporated on 21 February 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LIQUIPROOF LIMITED has been registered for 14 years. Current directors include BRERETON, William, GILBERTSON, Joshua Mano Ngawhau.

Company Number
07957188
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BRERETON, William, GILBERTSON, Joshua Mano Ngawhau
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUIPROOF LIMITED

LIQUIPROOF LIMITED is an active company incorporated on 21 February 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LIQUIPROOF LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07957188

LTD Company

Age

14 Years

Incorporated 21 February 2012

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

WATERPROOF YOUR STUFF LTD
From: 7 March 2013To: 10 December 2014
GOT TO BE IN IT TO WIN IT LIMITED
From: 21 February 2012To: 7 March 2013
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

Sutton Yard 65 Goswell Road London EC1V 7EN
From: 27 November 2017To: 8 May 2018
36 Rochdale Road Tunbridge Wells Kent TN1 2JE
From: 6 March 2013To: 27 November 2017
36 Rochdale Road Tunbridge Wells Kent TN1 2JE United Kingdom
From: 6 March 2013To: 6 March 2013
65 Hilden Park Road Hildenborough Tonbridge Kent TN11 9BW United Kingdom
From: 21 February 2012To: 6 March 2013
Timeline

16 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
May 19
Share Issue
May 19
Director Left
May 20
Loan Secured
Jun 20
Owner Exit
Jul 20
Loan Cleared
Jul 20
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRERETON, William

Active
Wenlock Road, LondonN1 7GU
Born September 1981
Director
Appointed 11 Jan 2018

GILBERTSON, Joshua Mano Ngawhau

Active
Neal Street, LondonWC2H 9PR
Born August 1980
Director
Appointed 10 Oct 2017

SYNERGEE LIMITED

Resigned
2nd Floor, Tunbridge WellsTN1 1NU
Corporate secretary
Appointed 09 Sept 2014
Resigned 16 Jun 2015

BROOKMAN, Ricky James

Resigned
Avebury Avenue, TonbridgeTN9 1TL
Born October 1985
Director
Appointed 30 Jul 2013
Resigned 01 Jan 2014

SULEYMAN, Touker

Resigned
LondonNW8 8NQ
Born August 1953
Director
Appointed 12 Apr 2016
Resigned 01 Jan 2018

VELI, Caner

Resigned
Wenlock Road, LondonN1 7GU
Born September 1987
Director
Appointed 21 Feb 2012
Resigned 15 May 2020

VELI, Savas

Resigned
Hilden Park Road, TonbridgeTN11 9BW
Born March 1964
Director
Appointed 26 Nov 2013
Resigned 15 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Neal Street, LondonWC2H 9PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017

Mr Caner Necati Veli

Ceased
74 Westbourne Terrace, LondonW2 6QA
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Resolution
22 December 2022
RESOLUTIONSResolutions
Memorandum Articles
22 December 2022
MAMA
Resolution
22 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
17 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
14 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Resolution
27 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 November 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
9 September 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Incorporation Company
21 February 2012
NEWINCIncorporation