LIQUID RECRUITMENT SOLUTIONS LIMITED

LIQUID RECRUITMENT SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIQUID RECRUITMENT SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06056116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIQUID RECRUITMENT SOLUTIONS LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is LIQUID RECRUITMENT SOLUTIONS LIMITED located?

    Registered Office Address
    Fawley House 2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIQUID RECRUITMENT SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LIQUID RECRUITMENT SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2027
    Next Confirmation Statement DueJan 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2026
    OverdueNo

    What are the latest filings for LIQUID RECRUITMENT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2026 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Jan 17, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Satisfaction of charge 060561160005 in full

    1 pagesMR04

    Registration of charge 060561160006, created on Jan 24, 2024

    21 pagesMR01

    Confirmation statement made on Jan 17, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Jan 17, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 01, 2022

    • Capital: GBP 101
    8 pagesSH01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised share capital of the company be dispensed with and limits applied to director’s authority/ all other issued shares remain unchanged/ new articles will allow for ord shares of £1 each and “a” ord shares of £1 each. 01/08/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Sherman on Jan 24, 2022

    2 pagesCH01

    Director's details changed for Mr Paul Mark Sherman on Jan 24, 2022

    2 pagesCH01

    Director's details changed for Mr Paul Mark Sherman on Jan 24, 2022

    2 pagesCH01

    Director's details changed for Mr Daniel Sherman on Jan 24, 2022

    2 pagesCH01

    Secretary's details changed for Paul Mark Sherman on Jan 24, 2022

    1 pagesCH03

    Change of details for Mr Paul Mark Sherman as a person with significant control on Jan 24, 2022

    2 pagesPSC04

    Change of details for Mr Daniel Sherman as a person with significant control on Jan 24, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on Oct 31, 2021

    1 pagesAD01

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Who are the officers of LIQUID RECRUITMENT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERMAN, Paul Mark
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    Secretary
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    British118119980001
    SHERMAN, Daniel
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    Director
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    EnglandBritish191446240002
    SHERMAN, Paul Mark
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    Director
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    EnglandBritish118119980004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    STEVENSON, Angus James
    Butler Road
    HA1 4DR Harrow
    40
    Middlesex
    England
    Director
    Butler Road
    HA1 4DR Harrow
    40
    Middlesex
    England
    United KingdomBritish118119970003

    Who are the persons with significant control of LIQUID RECRUITMENT SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Mark Sherman
    14 The Parade
    WD17 1AA Watford
    First Floor
    Hertfodshire
    England
    Apr 06, 2016
    14 The Parade
    WD17 1AA Watford
    First Floor
    Hertfodshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Daniel Sherman
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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