LIQUENT LIMITED
Overview
| Company Name | LIQUENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02946062 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIQUENT LIMITED?
- Other software publishing (58290) / Information and communication
Where is LIQUENT LIMITED located?
| Registered Office Address | 54 Portland Place W1B 1DY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIQUENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CDC SOLUTIONS LTD | Jan 28, 2000 | Jan 28, 2000 |
| COMPUTERISED DOCUMENT CONTROL LIMITED | Jul 19, 1994 | Jul 19, 1994 |
| DOCUMENT CONTROL LIMITED | Jul 06, 1994 | Jul 06, 1994 |
What are the latest accounts for LIQUENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIQUENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for LIQUENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 3 pages | AA01 | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Andrew Mcleod Rutherford on Apr 17, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Secretary's details changed for Xavier Anne J. Defourt on Jul 07, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Xavier Anne J. Defourt on Jul 07, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Xavier Anne J. Defourt as a secretary on Mar 17, 2023 | 2 pages | AP03 | ||
Appointment of Andrew Mcleod Rutherford as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Xavier Anne J. Defourt as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Purvesh Dhananjay Patel as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Purvesh Dhananjay Patel as a secretary on Mar 17, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Termination of appointment of Gavin David Thomas Nichols as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Change of details for Liquent Holdings Limited as a person with significant control on Aug 27, 2021 | 2 pages | PSC05 | ||
Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU to 54 Portland Place London W1B 1DY on Aug 27, 2021 | 1 pages | AD01 | ||
Appointment of Broughton Secretaries Limited as a secretary on Aug 26, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LIQUENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEFOURT, Xavier Anne J. | Secretary | 4 Canal Street Nottingham NG1 7EH England Castle Wharf United Kingdom | 308286160001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| DEFOURT, Xavier Anne J. | Director | 4 Canal Street Nottingham NG1 7EH England Castle Wharf United Kingdom | Belgium | Belgian | 307408300001 | |||||||||
| RUTHERFORD, Andrew Mcleod | Director | Tollhouse Hill NG1 5FS Nottingham Eastwest Tollhouse England | United Kingdom | British | 307997620001 | |||||||||
| BATT, Douglas | Secretary | 34 Colonial Drive 02048 Mansfield Mr. Douglas Batt Usa | 175087720001 | |||||||||||
| BEAZLEY, Clare Louise | Secretary | 38 Mount Way NP16 5NF Chepstow Gwent | British | 62932670001 | ||||||||||
| BROMLEY, John Lannon | Secretary | 36 Thornhill Road E10 5LL London | British | 124905740001 | ||||||||||
| CLOWES, David John | Secretary | 3 Grove Road SN13 9HJ Corsham Wiltshire | British | 106612160002 | ||||||||||
| CORNWELL, Kha Koon | Secretary | Rock House Mynyddbach NP6 6RP Chepstow Gwent | British | 39754870002 | ||||||||||
| CROWLEY III, Michael Francis | Secretary | Suite 200c 02466 Newton 275 Grove Street Ma United States | 240091930001 | |||||||||||
| MARKLUND, Marielle Christine | Secretary | 141 Avenue De Clichy FOREIGN Paris 75017 France | Swedish | 82034880006 | ||||||||||
| NEWTON, Amy | Secretary | 51 Station Road Backwell BS48 3LN Bristol | British | 98712770001 | ||||||||||
| PATEL, Purvesh Dhananjay | Secretary | Federal Street 01821 Billerica 2 Massachussets United States | 278202430001 | |||||||||||
| PUROHIT, Sunil Kumud | Secretary | Flat 1 89 Grange Road W5 3PH London | British | 82834650001 | ||||||||||
| SCHLIESING, Karl | Secretary | 25 Woodland Grove SE10 9UL London | South African | 114924790001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ARMSTRONG, Paul Joseph | Director | Suite 200c 02466 Newton 275 Grove Street Ma United States | United States | American | 269335240001 | |||||||||
| BATT, Douglas Alexander | Director | 34 Colonial Drive 02048 Mansfield Mr. Douglas Batt Massachusetts Usa | Usa | American | 129915560002 | |||||||||
| BEAZLEY, Clare Louise | Director | 38 Mount Way NP16 5NF Chepstow Gwent | British | 62932670001 | ||||||||||
| BINNER, John Simon | Director | Peaks Hill Purley CR8 3JF Croydon 28b Surrey | United Kingdom | British | 139272930001 | |||||||||
| BOUAZIZ, Farouk | Director | c/o Parexel International 101 -105 Oxford Road UB8 1LZ Uxbridge The Quays Middlesex United Kingdom | United Kingdom | British | 148035790001 | |||||||||
| BRETT-HARRIS, Jonathan | Director | 25 West End SG7 5PH Ashwell Hertfordshire | British | 113625500001 | ||||||||||
| BRODE, Catharine Mary | Director | 5 Hillside Close Heddington SN11 0PZ Calne Wiltshire | England | English | 109951080001 | |||||||||
| CAMPBELL, Helen Elizabeth | Director | Park View KT3 4AY New Malden 27 Surrey United Kingdom | England | British | 131325100001 | |||||||||
| CASS, Amanda | Director | 13 Elstree Hill North WD6 3EH Elstree Woodlands Cottage Herts United Kingdom | British | 140721830001 | ||||||||||
| CHIPPARI, Vincent | Director | 2777 Summer Street Stamford Connecticut Ct 06905 | American | 94801170001 | ||||||||||
| CLOWES, David John | Director | 3 Grove Road SN13 9HJ Corsham Wiltshire | British | 106612160002 | ||||||||||
| COOK, James Anthony | Director | Old Farm Cottage Nocketts Hill Farm Old Derry Hill SN11 9PJ Calne Wiltshire | United Kingdom | British | 40962080001 | |||||||||
| CORNWELL, David Robert Enderwick | Director | Rock House Mynyddbach N16 6RP Chepstow | United Kingdom | British | 110063110001 | |||||||||
| CROWLEY III, Michael Francis | Director | Suite 200c 02466 Newton 275 Grove Street Ma United States | United States | American | 240081410001 | |||||||||
| DRAKE, Gordon Clement | Director | 10 Lyme Grove Marple SK6 7NW Stockport | British | 113313860001 | ||||||||||
| HEDGER, Michael Carey | Director | East Gate House Craven Hill Hamstead Marshall RG20 0JD Newbury Berkshire | England | British | 67649000001 | |||||||||
| JAEGER, Karl | Director | 1300 Virginia Drive Fort Washington Philadelphia | American | 94801110001 | ||||||||||
| KASE, George William | Director | c/o Parexel International 101 -105 Oxford Road UB8 1LZ Uxbridge The Quays Middlesex United Kingdom | Usa | American | 148035930001 | |||||||||
| MACDONALD, Duncan Jamie | Director | West Street Waltham Massachusetts 02451 195 United States | United States | British,American | 244633930001 |
Who are the persons with significant control of LIQUENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Liquent Holdings Limited | Apr 06, 2016 | Portland Place W1B 1DY London 54 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0