LIQUID STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

LIQUID STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04187208

Incorporation date

26/03/2001

Size

Dormant

Contacts

Registered address

Registered address

4385, 04187208 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2001)
dot icon01/04/2026
Accounts for a dormant company made up to 2025-04-30
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon11/08/2025
Registered office address changed to PO Box 4385, 04187208 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-11
dot icon11/08/2025
Address of officer Mr Tim Alexander Hertel changed to 04187208 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-11
dot icon11/08/2025
Address of officer Mr Tim Alexander Hertel changed to 04187208 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-11
dot icon11/08/2025
Address of officer Ringmeister(Spv) Limited changed to 04187208 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-11
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon19/06/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon31/05/2023
Confirmation statement made on 2022-03-30 with no updates
dot icon15/04/2023
Accounts for a dormant company made up to 2022-04-30
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Cessation of Tim a Hertel as a person with significant control on 2021-09-17
dot icon20/12/2022
Appointment of Mr Tim Alexander Hertel as a director on 2021-12-31
dot icon20/12/2022
Appointment of Mr Tim Alexander Hertel as a secretary on 2021-06-26
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Appointment of Liquid Strategies as a director on 2021-12-31
dot icon08/06/2022
Termination of appointment of Tim a Hertel as a director on 2021-12-31
dot icon06/05/2022
Notification of Ringmeister (Spv) Limited as a person with significant control on 2021-09-17
dot icon06/05/2022
Notification of Tim a Hertel as a person with significant control on 2021-06-25
dot icon15/04/2022
Compulsory strike-off action has been discontinued
dot icon01/04/2022
Cessation of John Francis Saunders as a person with significant control on 2017-03-22
dot icon24/02/2022
Appointment of Tim Hertel as a director on 2021-09-17
dot icon23/02/2022
Registered office address changed from 50 Gresham Street London EC2V 7AY to 27 Old Gloucester Street London Greater London WC1N 3AX on 2022-02-23
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon19/09/2017
Termination of appointment of John Francis Saunders as a director on 2017-09-06
dot icon05/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon12/08/2016
Compulsory strike-off action has been suspended
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon06/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon28/11/2015
Compulsory strike-off action has been discontinued
dot icon23/09/2015
Compulsory strike-off action has been suspended
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon25/09/2014
Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR to 50 Gresham Street London EC2V 7AY on 2014-09-25
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2014
Director's details changed for Mr John Francis Saunders on 2014-01-27
dot icon28/01/2014
Director's details changed for Mr John Francis Saunders on 2014-01-27
dot icon31/07/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon10/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/11/2011
Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT on 2011-11-08
dot icon07/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/04/2011
Director's details changed for John Francis Sunders on 2011-03-26
dot icon09/02/2011
Registered office address changed from 29 Great Peter Street London SW1P 3LW on 2011-02-09
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon09/04/2010
Director's details changed for John Francis Saunders on 2010-03-23
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2009
Return made up to 26/03/09; full list of members
dot icon26/01/2009
Location of register of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from 35 westgate huddersfield west yorkshire HD1 1PA
dot icon13/06/2008
Return made up to 26/03/08; full list of members
dot icon13/06/2008
Director's change of particulars / john saunders / 01/03/2008
dot icon28/02/2008
Director's change of particulars / john saunders / 22/11/2007
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/09/2007
Return made up to 26/03/07; full list of members
dot icon31/08/2007
Secretary resigned
dot icon22/05/2007
Return made up to 26/03/06; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/05/2005
Return made up to 26/03/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/08/2004
Return made up to 26/03/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/08/2003
Return made up to 26/03/03; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon03/05/2002
Return made up to 26/03/02; full list of members
dot icon22/11/2001
Director's particulars changed
dot icon14/06/2001
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon26/03/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LIQUID STRATEGIES
Corporate Director
31/12/2021 - Present
-
Mr Tim-Alexander Hertel
Director
31/12/2021 - Present
2
Hertel, Tim A
Director
17/09/2021 - 31/12/2021
1
Saunders, John Francis
Director
15/05/2001 - 06/09/2017
28
Tarbatt, Helen Claire
Director
26/03/2001 - 15/05/2001
97

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIQUID STRATEGIES LIMITED

LIQUID STRATEGIES LIMITED is an(a) Active company incorporated on 26/03/2001 with the registered office located at 4385, 04187208 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIQUID STRATEGIES LIMITED?

toggle

LIQUID STRATEGIES LIMITED is currently Active. It was registered on 26/03/2001 .

Where is LIQUID STRATEGIES LIMITED located?

toggle

LIQUID STRATEGIES LIMITED is registered at 4385, 04187208 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LIQUID STRATEGIES LIMITED do?

toggle

LIQUID STRATEGIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LIQUID STRATEGIES LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2025-04-30.