Background WavePink WaveYellow Wave

LIQUILINE LIMITED (11934526)

LIQUILINE LIMITED (11934526) is an active UK company. incorporated on 9 April 2019. with registered office in Colchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. LIQUILINE LIMITED has been registered for 6 years. Current directors include FALCONER, Christopher Francis Gwyn, JOHNSON, Adam Thomas, SULLIVAN, David.

Company Number
11934526
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
The Victor Building Earls Colne Business Park, Colchester, CO6 2NS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
FALCONER, Christopher Francis Gwyn, JOHNSON, Adam Thomas, SULLIVAN, David
SIC Codes
49410, 56210, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUILINE LIMITED

LIQUILINE LIMITED is an active company incorporated on 9 April 2019 with the registered office located in Colchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. LIQUILINE LIMITED was registered 6 years ago.(SIC: 49410, 56210, 93290)

Status

active

Active since 6 years ago

Company No

11934526

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ROBERT TAYLOR LTD
From: 9 April 2019To: 22 September 2021
Contact
Address

The Victor Building Earls Colne Business Park Earls Colne Colchester, CO6 2NS,

Previous Addresses

92 Nore Road Portishead Bristol BS20 8DX United Kingdom
From: 9 April 2019To: 16 May 2023
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Oct 21
New Owner
Nov 22
Loan Secured
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Dec 25
Director Joined
Dec 25
Loan Cleared
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FALCONER, Christopher Francis Gwyn

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born August 1990
Director
Appointed 17 Dec 2025

JOHNSON, Adam Thomas

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1990
Director
Appointed 11 May 2023

SULLIVAN, David

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1987
Director
Appointed 11 May 2023

TAYLOR, Robert David Rory

Resigned
Nore Road, BristolBS20 8DX
Born September 1974
Director
Appointed 09 Apr 2019
Resigned 11 May 2023

TAYLOR, Tracy Jane

Resigned
Earls Colne Business Park, ColchesterCO6 2NS
Born May 1970
Director
Appointed 22 Sept 2021
Resigned 11 May 2023

WOOTTEN, William John

Resigned
Earls Colne Business Park, ColchesterCO6 2NS
Born September 1981
Director
Appointed 30 Sept 2021
Resigned 17 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Earls Colne Business Park, ColchesterCO6 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2023

Mrs Tracy Jane Taylor

Ceased
Tarrant Hinton, Blandford ForumDT11 8JA
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2022
Ceased 11 May 2023

Mr Robert Taylor

Ceased
Tarrant Hinton, Blandford ForumDT11 8JA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Ceased 11 May 2023
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 June 2023
AA01Change of Accounting Reference Date
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
24 May 2023
MAMA
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Resolution
22 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Incorporation Company
9 April 2019
NEWINCIncorporation