Background WavePink WaveYellow Wave

LIQUID ICONS LIMITED (08986822)

LIQUID ICONS LIMITED (08986822) is an active UK company. incorporated on 8 April 2014. with registered office in Fakenham. The company operates in the Information and Communication sector, engaged in motion picture production activities. LIQUID ICONS LIMITED has been registered for 12 years. Current directors include BASSET, Nina, CHESTER, Lewis.

Company Number
08986822
Status
active
Type
ltd
Incorporated
8 April 2014
Age
12 years
Address
46 Station Road, Fakenham, NR21 0AE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BASSET, Nina, CHESTER, Lewis
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID ICONS LIMITED

LIQUID ICONS LIMITED is an active company incorporated on 8 April 2014 with the registered office located in Fakenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LIQUID ICONS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08986822

LTD Company

Age

12 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

46 Station Road Great Ryburgh Fakenham, NR21 0AE,

Previous Addresses

6 Woodlawn Close Barton on Sea New Milton BH25 7BY England
From: 29 November 2023To: 11 July 2024
60 Frognal London NW3 6XG England
From: 21 March 2019To: 29 November 2023
Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS
From: 8 April 2014To: 21 March 2019
Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
New Owner
Apr 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OMID, Jafar

Active
Woodlawn Close, New MiltonBH25 7BY
Secretary
Appointed 21 Mar 2019

BASSET, Nina

Active
Station Road, FakenhamNR21 0AE
Born November 1968
Director
Appointed 08 Apr 2014

CHESTER, Lewis

Active
Lyncroft Gardens, LondonNW6 1JY
Born March 1968
Director
Appointed 10 Apr 2019

BASSET, Gerard Francis Claude

Resigned
Woodlawn Close, New MiltonBH25 7BY
Born March 1957
Director
Appointed 08 Apr 2014
Resigned 16 Jan 2019

CHESTER, Lewis

Resigned
Heddon Street, LondonW1B 4DB
Born March 1968
Director
Appointed 08 Apr 2014
Resigned 08 Apr 2014

Persons with significant control

3

2 Active
1 Ceased

Mrs Nina Basset

Active
Station Road, FakenhamNR21 0AE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2019

Mr Gerard Francis Claude Basset

Ceased
Woodlawn Close, New MiltonBH25 7BY
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2019

Mrs Natalie Louise Chester

Active
Frognal, LondonNW3 6XG
Born October 1974

Nature of Control

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

Filing History

37

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Incorporation Company
8 April 2014
NEWINCIncorporation