Background WavePink WaveYellow Wave

LIQUID BUBBLE PRINT LIMITED (09236166)

LIQUID BUBBLE PRINT LIMITED (09236166) is an active UK company. incorporated on 26 September 2014. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIQUID BUBBLE PRINT LIMITED has been registered for 11 years. Current directors include GHELANI, Pritesh Bharat, MADAN, Sanjiv.

Company Number
09236166
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
Hubspace Devonshire House, Stanmore, HA7 1JS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GHELANI, Pritesh Bharat, MADAN, Sanjiv
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID BUBBLE PRINT LIMITED

LIQUID BUBBLE PRINT LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIQUID BUBBLE PRINT LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09236166

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

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

Hubspace Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England
From: 12 January 2022To: 17 February 2022
3 Second Way Wembley HA9 0YJ England
From: 5 December 2016To: 12 January 2022
C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ England
From: 22 February 2016To: 5 December 2016
Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU England
From: 18 August 2015To: 22 February 2016
C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS
From: 24 January 2015To: 18 August 2015
C/O Office 32 53-59 Chandos Place London WC2N 4HS
From: 13 January 2015To: 24 January 2015
Office 32 Gainsborough House 81 Oxford Street London W1D 2EU
From: 26 September 2014To: 13 January 2015
Timeline

9 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Owner Exit
Mar 18
Owner Exit
Mar 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GHELANI, Pritesh Bharat

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born September 1980
Director
Appointed 26 Sept 2014

MADAN, Sanjiv

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1976
Director
Appointed 26 Sept 2014

RAGHVANI, Naresh

Resigned
Chandos Place, LondonWC2N 4HS
Born January 1962
Director
Appointed 13 Jan 2015
Resigned 16 Feb 2015

RAGHVANI, Naresh

Resigned
Gainsborough House, LondonW1D 2EU
Born January 1962
Director
Appointed 26 Sept 2014
Resigned 20 Nov 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Sanjiv Madan

Ceased
Second Way, WembleyHA9 0YJ
Born December 1976

Nature of Control

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

Mr Pritesh Ghelani

Ceased
Second Way, WembleyHA9 0YJ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Second Way, WembleyHA9 0YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
23 May 2023
DS02DS02
Gazette Notice Voluntary
2 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 April 2023
DS01DS01
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 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 Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
1 December 2017
AAMDAAMD
Confirmation Statement With Updates
20 February 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
31 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Incorporation Company
26 September 2014
NEWINCIncorporation