Background WavePink WaveYellow Wave

LIQUID ICONS PRODUCTIONS LTD (11304865)

LIQUID ICONS PRODUCTIONS LTD (11304865) is an active UK company. incorporated on 11 April 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. LIQUID ICONS PRODUCTIONS LTD has been registered for 8 years. Current directors include CHESTER, Lewis, ROBERT, Clement, VAN GOOL, Frank and 1 others.

Company Number
11304865
Status
active
Type
ltd
Incorporated
11 April 2018
Age
8 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CHESTER, Lewis, ROBERT, Clement, VAN GOOL, Frank, WOODHOUSE, Olivia
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID ICONS PRODUCTIONS LTD

LIQUID ICONS PRODUCTIONS LTD is an active company incorporated on 11 April 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. LIQUID ICONS PRODUCTIONS LTD was registered 8 years ago.(SIC: 82301)

Status

active

Active since 8 years ago

Company No

11304865

LTD Company

Age

8 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

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

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

13 Kendrey Gardens Twickenham TW2 7PA England
From: 1 September 2023To: 30 May 2024
38 Chester Drive Harrow HA2 7PU England
From: 8 December 2020To: 1 September 2023
7 Kidderpore Avenue London NW3 7SX United Kingdom
From: 11 April 2018To: 8 December 2020
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
New Owner
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Funding Round
Jul 21
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

WOODHOUSE, Olivia Marie

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 22 Dec 2025

CHESTER, Lewis

Active
Lyncroft Gardens, LondonNW6 1JY
Born March 1968
Director
Appointed 11 Apr 2018

ROBERT, Clement

Active
2 Crisp Road, LondonW6 9PF
Born January 1986
Director
Appointed 22 Dec 2025

VAN GOOL, Frank

Active
Great Portland Street, LondonW1W 5PF
Born June 1965
Director
Appointed 22 Dec 2025

WOODHOUSE, Olivia

Active
Great Portland Street, LondonW1W 5PF
Born April 1987
Director
Appointed 22 Dec 2025

OMID, David

Resigned
Harben Road, LondonNW6 4RG
Secretary
Appointed 09 Sept 2020
Resigned 22 Dec 2025

LUSHNIKOV, Alexander

Resigned
Great Portland Street, LondonW1W 5PF
Born July 1992
Director
Appointed 01 Jan 2022
Resigned 05 Jan 2026

OMID, Jafar

Resigned
Chester Drive, HarrowHA2 7PU
Born November 1957
Director
Appointed 11 Apr 2018
Resigned 28 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Lewis Chester

Active
Great Portland Street, LondonW1W 5PF
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Dec 2018

Mrs Natalie Louise Chester

Active
Great Portland Street, LondonW1W 5PF
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2018

Ms Leyla Ahramian

Ceased
Kidderpore Avenue, LondonNW3 7SX
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Capital Allotment Shares
18 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Incorporation Company
11 April 2018
NEWINCIncorporation