Background WavePink WaveYellow Wave

LIQUID ASSETS 2011 SPV LIMITED (11177651)

LIQUID ASSETS 2011 SPV LIMITED (11177651) is an active UK company. incorporated on 30 January 2018. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. LIQUID ASSETS 2011 SPV LIMITED has been registered for 8 years. Current directors include PATEL, Amit, PATEL, Trusher.

Company Number
11177651
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Amit, PATEL, Trusher
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID ASSETS 2011 SPV LIMITED

LIQUID ASSETS 2011 SPV LIMITED is an active company incorporated on 30 January 2018 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. LIQUID ASSETS 2011 SPV LIMITED was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11177651

LTD Company

Age

8 Years

Incorporated 30 January 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side London SW4 9DA United Kingdom
From: 30 January 2018To: 9 January 2025
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Director Joined
Jan 21
Loan Secured
Nov 23
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Amit

Active
Brighton Road, South CroydonCR2 6EB
Born February 1980
Director
Appointed 15 Jan 2021

PATEL, Trusher

Active
Brighton Road, South CroydonCR2 6EB
Born January 1978
Director
Appointed 30 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Clapham Common South Side, LondonSW4 9DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2024

Mr Trusher Patel

Ceased
Clapham Common South Side, LondonSW4 9DA
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Incorporation Company
30 January 2018
NEWINCIncorporation