Background WavePink WaveYellow Wave

LIQUIDUS HOLDINGS LIMITED (15776704)

LIQUIDUS HOLDINGS LIMITED (15776704) is an active UK company. incorporated on 13 June 2024. with registered office in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. LIQUIDUS HOLDINGS LIMITED has been registered for 1 year. Current directors include BROOKS, Daniel Owen, RICHARDS, Mike James, WESTLEY, Thomas Philip and 1 others.

Company Number
15776704
Status
active
Type
ltd
Incorporated
13 June 2024
Age
1 years
Address
Westley Group Limited, Cradley Heath, B64 5QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKS, Daniel Owen, RICHARDS, Mike James, WESTLEY, Thomas Philip, WESTLEY, Thomas Arthur
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUIDUS HOLDINGS LIMITED

LIQUIDUS HOLDINGS LIMITED is an active company incorporated on 13 June 2024 with the registered office located in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. LIQUIDUS HOLDINGS LIMITED was registered 1 year ago.(SIC: 70100, 70229)

Status

active

Active since 1 years ago

Company No

15776704

LTD Company

Age

1 Years

Incorporated 13 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 13 June 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Westley Group Limited Doulton Road Cradley Heath, B64 5QS,

Timeline

12 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
New Owner
Nov 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROOKS, Daniel Owen

Active
Doulton Road, Cradley HeathB64 5QS
Born April 1993
Director
Appointed 24 Oct 2024

RICHARDS, Mike James

Active
Doulton Road, Cradley HeathB64 5QS
Born June 1977
Director
Appointed 13 Jun 2024

WESTLEY, Thomas Philip

Active
Doulton Road, Cradley HeathB64 5QS
Born May 1952
Director
Appointed 02 Sept 2024

WESTLEY, Thomas Arthur

Active
Doulton Road, Cradley HeathB64 5QS
Born June 1993
Director
Appointed 02 Sept 2024

SALISBURY, James Michael

Resigned
Doulton Road, Cradley HeathB64 5QS
Born July 1973
Director
Appointed 13 Jun 2024
Resigned 23 Oct 2024

SALISBURY, Robert John

Resigned
Doulton Road, Cradley HeathB64 5QS
Born January 1977
Director
Appointed 13 Jun 2024
Resigned 23 Oct 2024

Persons with significant control

4

3 Active
1 Ceased

Mr James Michael Salisbury

Active
Doulton Road, Cradley HeathB64 5QS
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2024

Mr Robert John Salisbury

Active
Doulton Road, Cradley HeathB64 5QS
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2024
Gawne Lane, Cradley HeathB64 5QY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024

Mr Mike James Richards

Ceased
Doulton Road, Cradley HeathB64 5QS
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2024
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Group
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 December 2024
SH10Notice of Particulars of Variation
Resolution
25 November 2024
RESOLUTIONSResolutions
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Capital Name Of Class Of Shares
23 November 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Incorporation Company
13 June 2024
NEWINCIncorporation