Liquent Limited LONDON


Founded in 1994, Liquent, classified under reg no. 02946062 is an active company. Currently registered at 54 Portland Place W1B 1DY, London the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2020/12/31. Since 2008/07/17 Liquent Limited is no longer carrying the name Cdc Solutions.

Currently there are 2 directors in the the firm, namely Andrew R. and Xavier D.. In addition one secretary - Xavier D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Liquent Limited Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02946062
Date of Incorporation Wed, 6th Jul 1994
Industry Other software publishing
End of financial Year 31st December
Company age 30 years old
Account next due date Sat, 31st Dec 2022 (500 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Andrew R.

Position: Director

Appointed: 03 April 2023

Xavier D.

Position: Secretary

Appointed: 17 March 2023

Xavier D.

Position: Director

Appointed: 17 March 2023

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 26 August 2021

Purvesh P.

Position: Director

Appointed: 01 January 2021

Resigned: 17 March 2023

Gavin N.

Position: Director

Appointed: 01 January 2021

Resigned: 01 March 2022

Purvesh P.

Position: Secretary

Appointed: 01 January 2021

Resigned: 17 March 2023

Paul A.

Position: Director

Appointed: 01 May 2020

Resigned: 31 December 2020

Joseph S.

Position: Director

Appointed: 30 April 2019

Resigned: 01 May 2020

Duncan M.

Position: Director

Appointed: 16 March 2018

Resigned: 30 April 2019

Michael C.

Position: Director

Appointed: 01 November 2017

Resigned: 31 December 2020

Michael C.

Position: Secretary

Appointed: 01 November 2017

Resigned: 31 December 2020

Josef R.

Position: Director

Appointed: 11 January 2013

Resigned: 15 March 2018

Douglas B.

Position: Director

Appointed: 11 January 2013

Resigned: 31 October 2017

Douglas B.

Position: Secretary

Appointed: 11 January 2013

Resigned: 31 October 2017

George K.

Position: Director

Appointed: 18 December 2009

Resigned: 11 January 2013

Farouk B.

Position: Director

Appointed: 18 December 2009

Resigned: 11 January 2013

Robb W.

Position: Director

Appointed: 18 December 2009

Resigned: 11 January 2013

Jonathan B.

Position: Director

Appointed: 31 August 2009

Resigned: 18 December 2009

Amanda C.

Position: Director

Appointed: 31 August 2009

Resigned: 11 December 2009

Richard O.

Position: Director

Appointed: 15 April 2008

Resigned: 16 October 2009

Helen C.

Position: Director

Appointed: 15 April 2008

Resigned: 11 December 2009

Ana R.

Position: Director

Appointed: 20 September 2007

Resigned: 11 December 2009

John B.

Position: Secretary

Appointed: 20 September 2007

Resigned: 18 December 2009

Karl S.

Position: Secretary

Appointed: 28 February 2007

Resigned: 20 September 2007

Karl S.

Position: Director

Appointed: 01 January 2007

Resigned: 20 September 2007

Gordon D.

Position: Director

Appointed: 01 September 2006

Resigned: 15 April 2008

David C.

Position: Director

Appointed: 23 December 2005

Resigned: 28 February 2007

Richard R.

Position: Director

Appointed: 01 August 2005

Resigned: 11 January 2013

David C.

Position: Secretary

Appointed: 01 July 2005

Resigned: 28 February 2007

Amy N.

Position: Secretary

Appointed: 03 June 2004

Resigned: 15 June 2005

Vincent C.

Position: Director

Appointed: 01 December 2003

Resigned: 16 March 2006

Karl J.

Position: Director

Appointed: 13 November 2003

Resigned: 23 December 2005

Marielle M.

Position: Secretary

Appointed: 13 November 2003

Resigned: 03 June 2004

Jay N.

Position: Director

Appointed: 13 November 2003

Resigned: 01 July 2005

Sunil P.

Position: Secretary

Appointed: 12 July 2002

Resigned: 01 December 2003

Sunil P.

Position: Director

Appointed: 14 September 2001

Resigned: 01 December 2003

Philip P.

Position: Director

Appointed: 02 July 2001

Resigned: 01 February 2005

Michael H.

Position: Director

Appointed: 07 August 2000

Resigned: 03 September 2002

Jeremy M.

Position: Director

Appointed: 24 November 1999

Resigned: 01 December 2003

Clare B.

Position: Director

Appointed: 13 July 1999

Resigned: 14 September 2001

Clare B.

Position: Secretary

Appointed: 22 February 1999

Resigned: 12 July 2002

John B.

Position: Director

Appointed: 01 October 1998

Resigned: 30 April 1999

Walter P.

Position: Director

Appointed: 01 July 1998

Resigned: 01 December 2003

Catharine B.

Position: Director

Appointed: 01 January 1998

Resigned: 01 November 2002

James C.

Position: Director

Appointed: 01 November 1994

Resigned: 01 December 2003

David C.

Position: Director

Appointed: 06 July 1994

Resigned: 17 January 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1994

Resigned: 06 July 1994

Kha C.

Position: Secretary

Appointed: 06 July 1994

Resigned: 22 February 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 July 1994

Resigned: 06 July 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Liquent Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Liquent Holdings Limited

54 Portland Place, London, Hampshire, W1B 1DY, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04916579
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cdc Solutions July 17, 2008
Computerised Document Control January 28, 2000
Document Control July 19, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2021/12/31
filed on: 2nd, November 2023
Free Download (14 pages)

Company search