Background WavePink WaveYellow Wave

ELIQUID BLEND LIMITED (11194264)

ELIQUID BLEND LIMITED (11194264) is an active UK company. incorporated on 8 February 2018. with registered office in Uttoxeter. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ELIQUID BLEND LIMITED has been registered for 8 years. Current directors include CORRAL, Miguel Carlos, KELLY, Rachael Jade, LOMAS, Kevin.

Company Number
11194264
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
Unit 4 Bridge Street Industrial Estate, Uttoxeter, ST14 8SP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CORRAL, Miguel Carlos, KELLY, Rachael Jade, LOMAS, Kevin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIQUID BLEND LIMITED

ELIQUID BLEND LIMITED is an active company incorporated on 8 February 2018 with the registered office located in Uttoxeter. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ELIQUID BLEND LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11194264

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Unit 4 Bridge Street Industrial Estate Uttoxeter, ST14 8SP,

Previous Addresses

Uk Innovation Centre Venture Court Queens Meadow Business Park Hartlepool County Durham TS25 5TG England
From: 14 January 2021To: 13 April 2023
1 Sergeants Lane Whitefield Manchester M45 7TR England
From: 17 August 2020To: 14 January 2021
The Old Barn Star Road Cotton, Oakamoor Stoke-on-Trent ST10 3DW United Kingdom
From: 8 February 2018To: 17 August 2020
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Aug 20
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

LOMAS, Sarah

Active
Star Road, Stoke-On-TrentST10 3DW
Secretary
Appointed 08 Feb 2018

CORRAL, Miguel Carlos

Active
Bridge Street Industrial Estate, UttoxeterST14 8SP
Born May 1971
Director
Appointed 17 Aug 2020

KELLY, Rachael Jade

Active
Bridge Street Industrial Estate, UttoxeterST14 8SP
Born May 1991
Director
Appointed 17 Aug 2020

LOMAS, Kevin

Active
Star Road, Stoke-On-TrentST10 3DW
Born May 1975
Director
Appointed 08 Feb 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Miguel Carlos Corral

Active
Bridge Street Industrial Estate, UttoxeterST14 8SP
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2020

Ms Rachael Jade Kelly

Active
Bridge Street Industrial Estate, UttoxeterST14 8SP
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2020

Mrs Sarah Elizabeth Lomas

Ceased
Star Road, Stoke-On-TrentST10 3DW
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Ceased 17 Aug 2020

Mr Kevin Lomas

Active
Star Road, Stoke-On-TrentST10 3DW
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Unaudited Abridged
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Incorporation Company
8 February 2018
NEWINCIncorporation