LIQUID STUDIO LIMITED

Register to unlock more data on OkredoRegister

LIQUID STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06591997

Incorporation date

13/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 St Andrews Place, Lewes, East Sussex BN7 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2008)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon10/05/2024
Memorandum and Articles of Association
dot icon10/05/2024
Statement of company's objects
dot icon10/05/2024
Resolutions
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-13 with updates
dot icon06/06/2022
Change of details for Jeremy Paul Egerton as a person with significant control on 2021-05-30
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/11/2021
Termination of appointment of Christopher Cameron Mitchell as a director on 2021-11-18
dot icon19/11/2021
Termination of appointment of James Edmund Gabbani as a director on 2021-11-18
dot icon28/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon28/05/2021
Change of details for Jeremy Paul Egerton as a person with significant control on 2021-05-01
dot icon28/05/2021
Change of details for Mrs Esther Joy Egerton as a person with significant control on 2021-05-28
dot icon28/05/2021
Director's details changed for Christopher Cameron Mitchell on 2021-05-28
dot icon28/05/2021
Director's details changed for James Edmund Gabbani on 2021-05-28
dot icon28/05/2021
Director's details changed for Mrs Esther Joy Egerton on 2021-05-28
dot icon28/05/2021
Secretary's details changed for Jeremy Paul Egerton on 2021-05-28
dot icon28/05/2021
Director's details changed for Jeremy Paul Egerton on 2021-05-28
dot icon02/03/2021
Registered office address changed from 13 Market Square Horsham West Sussex RH12 1EU England to 2 st Andrews Place Lewes East Sussex BN7 1UP on 2021-03-02
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-05-31
dot icon27/05/2019
Director's details changed for Christopher Cameron Mitchell on 2019-05-27
dot icon27/05/2019
Director's details changed for James Edmund Gabbani on 2019-05-27
dot icon27/05/2019
Secretary's details changed for Jeremy Paul Egerton on 2019-05-27
dot icon27/05/2019
Director's details changed for Jeremy Paul Egerton on 2019-05-27
dot icon27/05/2019
Director's details changed for Mrs Esther Joy Egerton on 2019-05-27
dot icon27/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon27/05/2019
Change of details for Jeremy Paul Egerton as a person with significant control on 2019-05-13
dot icon27/05/2019
Director's details changed for Christopher Cameron Mitchell on 2019-05-13
dot icon27/05/2019
Change of details for Mrs Esther Joy Egerton as a person with significant control on 2019-05-13
dot icon27/05/2019
Director's details changed for James Edmund Gabbani on 2019-05-13
dot icon27/05/2019
Director's details changed for Jeremy Paul Egerton on 2019-05-13
dot icon27/05/2019
Director's details changed for Mrs Esther Joy Egerton on 2019-05-13
dot icon27/05/2019
Registered office address changed from Liquid Studio St. Andrews Lane Lewes BN7 1UW England to 13 Market Square Horsham West Sussex RH12 1EU on 2019-05-27
dot icon22/05/2019
Registered office address changed from St Anne's House 111 High Street Lewes East Sussex BN7 1XY to Liquid Studio St. Andrews Lane Lewes BN7 1UW on 2019-05-22
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-13 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/11/2016
Secretary's details changed for Jeremy Paul Egerton on 2016-11-21
dot icon21/11/2016
Director's details changed for Jeremy Paul Egerton on 2016-11-21
dot icon21/11/2016
Director's details changed for Jeremy Paul Egerton on 2016-11-21
dot icon23/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon05/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon01/05/2015
Appointment of Mrs Esther Joy Egerton as a director on 2015-05-01
dot icon07/04/2015
Registered office address changed from 2 Burgess Mews Wycliffe Road Wimbledon SW19 1UF to St Anne's House 111 High Street Lewes East Sussex BN7 1XY on 2015-04-07
dot icon21/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon04/06/2013
Director's details changed for Jeremy Paul Egerton on 2012-12-17
dot icon04/06/2013
Secretary's details changed for Jeremy Paul Egerton on 2012-12-17
dot icon04/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon25/05/2011
Director's details changed for James Edmund Gabbani on 2011-05-01
dot icon25/05/2011
Director's details changed for Christopher Cameron Mitchell on 2011-02-01
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/08/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon03/08/2010
Director's details changed for Jeremy Paul Egerton on 2010-05-13
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 13/05/09; full list of members
dot icon03/07/2008
Ad 27/06/08\gbp si 100@1=100\gbp ic 100/200\
dot icon03/07/2008
Resolutions
dot icon03/07/2008
Gbp nc 100/1000\26/06/08
dot icon13/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-31.83 % *

* during past year

Cash in Bank

£119,000.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
169.44K
-
0.00
145.58K
-
2022
6
167.53K
-
0.00
174.57K
-
2023
7
134.54K
-
0.00
119.00K
-
2023
7
134.54K
-
0.00
119.00K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

134.54K £Descended-19.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.00K £Descended-31.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egerton, Jeremy Paul
Director
13/05/2008 - Present
-
Egerton, Esther Joy
Director
01/05/2015 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIQUID STUDIO LIMITED

LIQUID STUDIO LIMITED is an(a) Active company incorporated on 13/05/2008 with the registered office located at 2 St Andrews Place, Lewes, East Sussex BN7 1UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LIQUID STUDIO LIMITED?

toggle

LIQUID STUDIO LIMITED is currently Active. It was registered on 13/05/2008 .

Where is LIQUID STUDIO LIMITED located?

toggle

LIQUID STUDIO LIMITED is registered at 2 St Andrews Place, Lewes, East Sussex BN7 1UP.

What does LIQUID STUDIO LIMITED do?

toggle

LIQUID STUDIO LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does LIQUID STUDIO LIMITED have?

toggle

LIQUID STUDIO LIMITED had 7 employees in 2023.

What is the latest filing for LIQUID STUDIO LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.