Background WavePink WaveYellow Wave

HIT LIQUID LIMITED (11081120)

HIT LIQUID LIMITED (11081120) is an active UK company. incorporated on 24 November 2017. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HIT LIQUID LIMITED has been registered for 8 years. Current directors include STRETTON, Steven John.

Company Number
11081120
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
The Barn Elms Farm, Warrington, WA4 5LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
STRETTON, Steven John
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIT LIQUID LIMITED

HIT LIQUID LIMITED is an active company incorporated on 24 November 2017 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HIT LIQUID LIMITED was registered 8 years ago.(SIC: 47910)

Status

active

Active since 8 years ago

Company No

11081120

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

The Barn Elms Farm Hobb Lane Warrington, WA4 5LS,

Previous Addresses

59 Wilson Patten Street Warrington WA1 1NF England
From: 3 May 2022To: 23 February 2023
Elizabeth House 1 Elizabeth Street Manchester M8 8JJ England
From: 30 September 2020To: 3 May 2022
4 Trentham Avenue Stockport SK4 3QD England
From: 24 November 2017To: 30 September 2020
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Jul 20
New Owner
Sept 20
Owner Exit
Sept 20
Owner Exit
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Nov 23
Director Left
Feb 26
0
Funding
7
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STRETTON, Steven John

Active
Elms Farm, WarringtonWA4 5LS
Born January 1984
Director
Appointed 28 Oct 2021

LYNCH, Jordana Imogen

Resigned
StockportSK4 3QD
Secretary
Appointed 24 Nov 2017
Resigned 01 Jul 2020

CORRAL, Miguel Carlos

Resigned
Elms Farm, WarringtonWA4 5LS
Born May 1971
Director
Appointed 17 Nov 2023
Resigned 26 Feb 2026

HIRA, Anand Shanker

Resigned
StockportSK4 3QD
Born January 1974
Director
Appointed 24 Nov 2017
Resigned 22 Feb 2018

KELLY, Daniel Stuart

Resigned
1 Elizabeth Street, ManchesterM8 8JJ
Born September 1974
Director
Appointed 22 Feb 2018
Resigned 28 Apr 2022

LYNCH, Jordana Imogen

Resigned
StockportSK4 3QD
Born January 1974
Director
Appointed 24 Nov 2017
Resigned 01 Jul 2020

Persons with significant control

7

1 Active
6 Ceased

Mr Daniel Stuart Kelly

Ceased
1 Elizabeth Street, ManchesterM8 8JJ
Born September 1974

Nature of Control

Significant influence or control
Notified 04 Sept 2021
Ceased 28 Apr 2022

Mr Steven John Stretton

Active
Elms Farm, WarringtonWA4 5LS
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2021

Mr Anand Shanker Hira

Ceased
8 The Avenue, AltrinchamWA15 0LX
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Ceased 04 Sept 2021

Mr Anand Shanker Hira

Ceased
1 Elizabeth Street, ManchesterM8 8JJ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 12 Mar 2021

Mr Anand Shanker Hira

Ceased
StockportSK4 3QD
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 25 Sept 2020

Ms Jordana Imogen Lynch

Ceased
StockportSK4 3QD
Born January 1974

Nature of Control

Significant influence or control
Notified 24 Nov 2017
Ceased 01 Jul 2020

Mr Anand Shanker Hira

Ceased
StockportSK4 3QD
Born January 1974

Nature of Control

Significant influence or control
Notified 24 Nov 2017
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 November 2017
NEWINCIncorporation