Liquid Accounts Limited OLDHAM


Founded in 2005, Liquid Accounts, classified under reg no. 05405880 is an active company. Currently registered at 5 Cromwell Court OL1 1ET, Oldham the company has been in the business for nineteen years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 5 directors, namely Austin S., Colin M. and Amanda S. and others. Of them, Amanda S., Anthony B., James C. have been with the company the longest, being appointed on 10 April 2017 and Austin S. has been with the company for the least time - from 31 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Liquid Accounts Limited Address / Contact

Office Address 5 Cromwell Court
Town Oldham
Post code OL1 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05405880
Date of Incorporation Tue, 29th Mar 2005
Industry Business and domestic software development
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Austin S.

Position: Director

Appointed: 31 August 2022

Colin M.

Position: Director

Appointed: 03 October 2018

Amanda S.

Position: Director

Appointed: 10 April 2017

Anthony B.

Position: Director

Appointed: 10 April 2017

James C.

Position: Director

Appointed: 10 April 2017

Adebola I.

Position: Director

Appointed: 01 November 2020

Resigned: 19 February 2021

Ian S.

Position: Secretary

Appointed: 01 December 2017

Resigned: 03 May 2018

Michael P.

Position: Director

Appointed: 10 April 2017

Resigned: 31 August 2022

Glyn R.

Position: Director

Appointed: 10 April 2017

Resigned: 31 August 2022

Glyn R.

Position: Secretary

Appointed: 10 April 2017

Resigned: 31 August 2022

Jason W.

Position: Director

Appointed: 20 July 2015

Resigned: 10 April 2017

Adebola I.

Position: Director

Appointed: 20 July 2015

Resigned: 10 April 2017

Colin M.

Position: Director

Appointed: 08 October 2012

Resigned: 31 October 2013

Christopher E.

Position: Director

Appointed: 03 November 2010

Resigned: 14 September 2012

Richard D.

Position: Director

Appointed: 05 February 2010

Resigned: 20 July 2015

Curtis W.

Position: Director

Appointed: 05 February 2010

Resigned: 20 July 2015

Denis K.

Position: Director

Appointed: 05 February 2010

Resigned: 20 July 2015

Lisa K.

Position: Director

Appointed: 15 May 2009

Resigned: 21 October 2011

Jonathan W.

Position: Director

Appointed: 12 May 2009

Resigned: 01 October 2013

Matthew H.

Position: Director

Appointed: 12 May 2009

Resigned: 21 October 2011

Maitland Wright Limited

Position: Corporate Director

Appointed: 29 March 2005

Resigned: 05 February 2010

The Last Lamppost Limited

Position: Corporate Director

Appointed: 29 March 2005

Resigned: 05 February 2010

Maitland Wright Limited

Position: Corporate Secretary

Appointed: 29 March 2005

Resigned: 05 February 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Pennine Ventures Limited from Oldham, United Kingdom. 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.

Pennine Ventures Limited

2 Cromwell Court, Oldham, OL1 1ET, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09400764
Notified on 10 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312017-10-312018-10-312019-10-31
Net Worth48 99533 1182 959   
Balance Sheet
Cash Bank On Hand  4 74720 789 23 442
Current Assets66 69543 9516 83431 88019 51926 032
Debtors48 91911 4902 08711 09119 5192 590
Net Assets Liabilities  2 959-6 827-73 837-159 128
Cash Bank In Hand17 77632 4614 747   
Net Assets Liabilities Including Pension Asset Liability 33 1182 959   
Tangible Fixed Assets 2 166    
Reserves/Capital
Called Up Share Capital264 638264 638264 593   
Profit Loss Account Reserve-2 129 417-2 145 294-2 175 408   
Shareholder Funds48 99533 1182 959   
Other
Average Number Employees During Period  2152
Creditors  3 87518 82193 3567 307
Net Current Assets Liabilities48 99530 9522 95913 05919 51918 725
Total Assets Less Current Liabilities48 99533 1182 95913 05919 51918 725
Creditors Due Within One Year17 70012 9993 875   
Fixed Assets 2 166    
Number Shares Allotted 72 242    
Par Value Share 1    
Share Premium Account1 913 7741 913 7741 913 774   
Share Capital Allotted Called Up Paid72 24272 242    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 21st, July 2023
Free Download (6 pages)

Company search