Background WavePink WaveYellow Wave

LIQUID FUNDING BUSINESS LIMITED (08404639)

LIQUID FUNDING BUSINESS LIMITED (08404639) is an active UK company. incorporated on 15 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. LIQUID FUNDING BUSINESS LIMITED has been registered for 13 years. Current directors include GREEN, Daniel Martin, GREEN, Sharon Lucy.

Company Number
08404639
Status
active
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GREEN, Daniel Martin, GREEN, Sharon Lucy
SIC Codes
64999, 77351, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID FUNDING BUSINESS LIMITED

LIQUID FUNDING BUSINESS LIMITED is an active company incorporated on 15 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. LIQUID FUNDING BUSINESS LIMITED was registered 13 years ago.(SIC: 64999, 77351, 94110)

Status

active

Active since 13 years ago

Company No

08404639

LTD Company

Age

13 Years

Incorporated 15 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Kemp House 152 - 160 City Road London, EC1V 2NX,

Previous Addresses

C/O Naomi Daniel 13 Hawley Crescent London NW1 8NP England
From: 7 October 2015To: 27 May 2020
C/O Naomi Daniel 26 Bedford Square London WC1B 3HP England
From: 2 April 2015To: 7 October 2015
C/O Homesun Office 321 16 Upper Woburn Place London WC1H 0BS
From: 19 March 2014To: 2 April 2015
C/O Homesun Centre Point New Oxford Street London WC1A 1DD
From: 10 December 2013To: 19 March 2014
the Euston Offices One Euston Square 40 Melton Street London NW1 2FD United Kingdom
From: 15 February 2013To: 10 December 2013
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jun 13
Director Left
Mar 14
Loan Secured
Jun 21
Loan Secured
Jun 21
New Owner
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREEN, Daniel Martin

Active
152 - 160 City Road, LondonEC1V 2NX
Born October 1966
Director
Appointed 15 Feb 2013

GREEN, Sharon Lucy

Active
152 - 160 City Road, LondonEC1V 2NX
Born December 1976
Director
Appointed 15 Feb 2013

CASEY, Vincent Francis

Resigned
New Oxford Street, LondonWC1A 1DD
Born February 1983
Director
Appointed 15 Feb 2013
Resigned 13 Jan 2014

Persons with significant control

1

Mrs Sharon Lucy Green

Active
152 - 160 City Road, LondonEC1V 2NX
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2013
NEWINCIncorporation