Background WavePink WaveYellow Wave

LIQUID BUBBLE GROUP LIMITED (09244950)

LIQUID BUBBLE GROUP LIMITED (09244950) is an active UK company. incorporated on 2 October 2014. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIQUID BUBBLE GROUP LIMITED has been registered for 11 years. Current directors include GHELANI, Pritesh Bharat, MADAN, Sanjiv.

Company Number
09244950
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
Hubspace Devonshire House, Stanmore, HA7 1JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GHELANI, Pritesh Bharat, MADAN, Sanjiv
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID BUBBLE GROUP LIMITED

LIQUID BUBBLE GROUP LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIQUID BUBBLE GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09244950

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/3

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

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

Previous Addresses

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
From: 18 August 2015To: 22 February 2016
C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS England
From: 24 January 2015To: 18 August 2015
Office 32 Gainsborough House 81 Oxford Street London W1D 2EU United Kingdom
From: 2 October 2014To: 24 January 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GHELANI, Pritesh Bharat

Active
Second Way, WembleyHA9 0YJ
Born September 1980
Director
Appointed 02 Oct 2014

MADAN, Sanjiv

Active
Second Way, WembleyHA9 0YJ
Born December 1976
Director
Appointed 02 Oct 2014

Persons with significant control

2

Mr Pritesh Ghelani

Active
Devonshire House, StanmoreHA7 1JS
Born September 1980

Nature of Control

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

Mr Sanjiv Madan

Active
Devonshire House, StanmoreHA7 1JS
Born December 1976

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

38

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
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 No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
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 No Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2016
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
11 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2015
AD01Change of Registered Office Address
Incorporation Company
2 October 2014
NEWINCIncorporation