Background WavePink WaveYellow Wave

LIQMEDS WORLDWIDE LIMITED (09999498)

LIQMEDS WORLDWIDE LIMITED (09999498) is an active UK company. incorporated on 11 February 2016. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LIQMEDS WORLDWIDE LIMITED has been registered for 10 years. Current directors include NAIK, Amrut, Dr, PATEL, Kamlesh Kanubhai.

Company Number
09999498
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
Sandretto Building Cavalry Hill Industrial Park, Northampton, NN7 4PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NAIK, Amrut, Dr, PATEL, Kamlesh Kanubhai
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQMEDS WORLDWIDE LIMITED

LIQMEDS WORLDWIDE LIMITED is an active company incorporated on 11 February 2016 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LIQMEDS WORLDWIDE LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09999498

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Sandretto Building Cavalry Hill Industrial Park Weedon Northampton, NN7 4PP,

Previous Addresses

65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom
From: 11 February 2016To: 29 November 2024
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Owner Exit
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NAIK, Amrut, Dr

Active
Cavalry Hill Industrial Park, NorthamptonNN7 4PP
Born September 1975
Director
Appointed 06 Nov 2023

PATEL, Kamlesh Kanubhai

Active
Cavalry Hill Industrial Park, NorthamptonNN7 4PP
Born November 1958
Director
Appointed 06 Nov 2023

AHLUWALIA, Jagjeet Kaur

Resigned
Cavendish House, EdgwareHA8 5AW
Born November 1962
Director
Appointed 08 Jun 2018
Resigned 06 Nov 2023

JANI, Jaykumar Pradyuman

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born October 1979
Director
Appointed 17 Sept 2018
Resigned 06 Nov 2023

KHAN, Mohammad Arsalaan

Resigned
4th Floor, EdgwareHA8 5AW
Born January 1967
Director
Appointed 08 Jun 2018
Resigned 06 Nov 2023

MANDAL, Jayanta Kumar

Resigned
4th Floor, EdgwareHA8 5AW
Born April 1965
Director
Appointed 28 Mar 2018
Resigned 06 Nov 2023

SHARMA, Anil Kumar

Resigned
Harlington Road, UxbridgeUB8 3HD
Born July 1952
Director
Appointed 11 Feb 2016
Resigned 06 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2023

Mr Anil Kumar Sharma

Ceased
Harlington Road, UxbridgeUB8 3HD
Born July 1952

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 11 Feb 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
1 September 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Incorporation Company
11 February 2016
NEWINCIncorporation