Background WavePink WaveYellow Wave

ADVANCED LIQUID FEEDS LIMITED (08362565)

ADVANCED LIQUID FEEDS LIMITED (08362565) is an active UK company. incorporated on 16 January 2013. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). ADVANCED LIQUID FEEDS LIMITED has been registered for 13 years. Current directors include HERON, Claudine Jane, MACER, James Benjamin, VELLA, Sebastian Benedict Ethelwald.

Company Number
08362565
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
Athel House, Liverpool, L20 8DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
HERON, Claudine Jane, MACER, James Benjamin, VELLA, Sebastian Benedict Ethelwald
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED LIQUID FEEDS LIMITED

ADVANCED LIQUID FEEDS LIMITED is an active company incorporated on 16 January 2013 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). ADVANCED LIQUID FEEDS LIMITED was registered 13 years ago.(SIC: 46210)

Status

active

Active since 13 years ago

Company No

08362565

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

PIMCO 2926 LIMITED
From: 16 January 2013To: 7 February 2013
Contact
Address

Athel House 167 Regent Road Liverpool, L20 8DD,

Previous Addresses

4th Floor 48 Gracechurch Street London EC3V 0EJ
From: 16 January 2013To: 12 February 2021
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Loan Secured
Nov 16
Loan Cleared
Apr 18
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Dec 22
Capital Update
Jan 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HERON, Claudine Jane

Active
167 Regent Road, LiverpoolL20 8DD
Born August 1975
Director
Appointed 08 Jan 2021

MACER, James Benjamin

Active
167 Regent Road, LiverpoolL20 8DD
Born June 1969
Director
Appointed 08 Jan 2021

VELLA, Sebastian Benedict Ethelwald

Active
167 Regent Road, LiverpoolL20 8DD
Born August 1980
Director
Appointed 08 Jan 2021

JORDAN, Geoffrey William

Resigned
23 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 25 Feb 2013
Resigned 16 Mar 2021

BARNETT, William Bingham

Resigned
Floor, LondonEC3V 0EJ
Born November 1976
Director
Appointed 21 Jan 2013
Resigned 08 Jan 2021

MCDONNELL, Neillus Bernard

Resigned
Floor, LondonEC3V 0EJ
Born October 1959
Director
Appointed 16 Jan 2013
Resigned 08 Jan 2021

ROBERTS, Christopher Finch

Resigned
Floor, LondonEC3V 0EJ
Born May 1962
Director
Appointed 21 Jan 2013
Resigned 09 Dec 2020

Persons with significant control

1

Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 April 2025
AAMDAAMD
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 January 2024
SH19Statement of Capital
Legacy
26 January 2024
CAP-SSCAP-SS
Resolution
26 January 2024
RESOLUTIONSResolutions
Legacy
26 January 2024
SH20SH20
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Memorandum Articles
7 March 2017
MAMA
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Notice Restriction On Company Articles
17 November 2016
CC01CC01
Resolution
17 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Legacy
13 March 2013
MG01MG01
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Certificate Change Of Name Company
7 February 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Incorporation Company
16 January 2013
NEWINCIncorporation