Company NameLiquid Telecommunications Limited
DirectorsNicholas Trevor Rudnick and Strive Masiyiwa
Company StatusActive
Company Number04946019
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicholas Trevor Rudnick
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed29 October 2003(1 day after company formation)
Appointment Duration20 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr Strive Masiyiwa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityZimbabwean
StatusCurrent
Appointed18 October 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 6 New Street Square
London
EC4A 3BF
Secretary NameMiss Helen Kathryn Marsh
StatusCurrent
Appointed20 November 2018(15 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address9th Floor 6 New Street Square
London
EC4A 3BF
Director NameMarco Daniele Signorini
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed29 October 2003(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPanashe Place
Chapel Croft Chapel Croft Lane
Chipperfield Rickmansworth
WD4 9EQ
Secretary NameNicholas Trevor Rudnick
NationalityGerman
StatusResigned
Appointed29 October 2003(1 day after company formation)
Appointment Duration11 years (resigned 27 October 2014)
RoleCompany Director
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameColin Wayne Loubser
Date of BirthMay 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed19 January 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address21 New Road
Kingston Upon Thames
Surrey
KT2 6AP
Director NameMr Zachary Tm Wazara
Date of BirthJune 1964 (Born 59 years ago)
NationalityZimbabwean
StatusResigned
Appointed18 October 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2007)
RoleOperations Management
Country of ResidenceSouth Africa
Correspondence Address1920 Augustus Way
Dainfern Valley, Sandton
Johannesburg
2055
Director NameMr Nigel John Moore
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Tannery Road
Sawston
Cambridge
Cambridgeshire
CB22 3UW
Director NameMr Craig Fitzgerald
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(1 year, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2015)
RoleGroup Finance Director
Country of ResidenceSouth Africa
Correspondence Address17 Summerhaze Close
Duxberry
Johannesburg
South Africa
Director NameBenjamin Mark Roberts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2017)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address200 Strand
London
WC2R 1DJ
Director NameMs Kate Eleanor Maria Hennessy
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(6 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameKarl Simon Delport
StatusResigned
Appointed01 December 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2018)
RoleCompany Director
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameMr Philip David Moses
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
Liquid Telecom, 9th Floor
London
EC4A 3BF
Director NameMs Kate Eleanor Maria Hennessy
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 6 New Street Square
London
EC4A 3BF
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 13 April 2017)
Correspondence Address200 Strand
London
WC1R 1DJ

Contact

Websiteliquidtelecom.com

Location

Registered Address17th Floor
6 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

47k at £0.5Liquid Telecommunications Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,148,155
Gross Profit£5,666,949
Net Worth£6,663,576
Cash£3,175,772
Current Liabilities£15,462,728

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

4 March 2021Delivered on: 5 March 2021
Persons entitled: The Standard Bank of South Africa Limited (Acting Through Its Corporate and Investment Banking Division) (as Security Agent)

Classification: A registered charge
Particulars: Leasehold property held in the name of liquid telecommunications limited located at: 9TH floor, 6 new street square, london, EC4A 3BF and bearing title number AGL341520. Various trade marks including: "hai broadband" logo bearing application/registration no. Bw/m/2015/00462. Please refer to schedule 2 and schedule 4, part 2 of the security instrument for additional listings and further details.
Outstanding
29 November 2019Delivered on: 4 December 2019
Persons entitled: The Standard Bank of South Africa Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2017Delivered on: 15 November 2017
Persons entitled: The Standard Bank of South Africa Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 July 2017Delivered on: 17 July 2017
Persons entitled: The Standard Bank of South Africa Limited

Classification: A registered charge
Particulars: Properties registered in the name of the chargor include: leasehold on 9TH floor, 6 new street square, london, EC4A 3BF with title no. AGL341520. Various trademarks include: "buddie" with registration no. Bw/m/04/00534; "hai broadband" with registration no. Bw/m/2015/00461; "ipidi" with registration no. Bw/m/2015/00462. Please refer to schedule 2 and schedule 3 of the debenture for additional details.
Outstanding
3 January 2017Delivered on: 5 January 2017
Persons entitled: The Standard Bank of South Africa Limited (Acting Through Its Corporate and Investment Banking Division) (the Security Agent)

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 6 October 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Fixed charge over land, equipment, key contracts, key accounts, debt and capital.
Outstanding
5 December 2006Delivered on: 12 December 2006
Satisfied on: 11 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 2005Delivered on: 8 September 2005
Satisfied on: 18 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designation 140-01-20010745 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or accounts.
Fully Satisfied

Filing History

21 November 2017Second filing for the withdrawal of a person with significant control statement (6 pages)
15 November 2017Registration of charge 049460190006, created on 14 November 2017 (14 pages)
5 November 2017Withdrawal of a person with significant control statement on 5 November 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 21/11/2017.
(3 pages)
5 November 2017Notification of a person with significant control statement (2 pages)
5 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 28 February 2017 (26 pages)
18 July 2017Satisfaction of charge 049460190004 in full (4 pages)
17 July 2017Registration of charge 049460190005, created on 13 July 2017 (70 pages)
30 June 2017Withdrawal of a person with significant control statement on 30 June 2017 (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
18 June 2017Satisfaction of charge 049460190003 in full (1 page)
27 April 2017Termination of appointment of St James's Square Secretaries Limited as a secretary on 13 April 2017 (1 page)
27 April 2017Registered office address changed from 200 Strand London WC2R 1DJ to 9th Floor 6 New Street Square London EC4A 3BF on 27 April 2017 (1 page)
6 April 2017Termination of appointment of Benjamin Mark Roberts as a director on 1 March 2017 (1 page)
5 January 2017Registration of charge 049460190004, created on 3 January 2017 (40 pages)
16 November 2016Memorandum and Articles of Association (10 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
5 October 2016Full accounts made up to 29 February 2016 (27 pages)
11 January 2016Appointment of Karl Simon Delport as a secretary on 1 December 2015 (2 pages)
11 January 2016Appointment of Karl Simon Delport as a secretary on 1 December 2015 (2 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 23,501
(7 pages)
6 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Nicholas Trevor Rudnick on 19 October 2015 (2 pages)
4 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
4 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Nicholas Trevor Rudnick on 19 October 2015 (2 pages)
1 September 2015Termination of appointment of Craig Fitzgerald as a director on 31 July 2015 (1 page)
3 June 2015Full accounts made up to 28 February 2015 (19 pages)
3 December 2014Termination of appointment of Nicholas Trevor Rudnick as a secretary on 27 October 2014 (1 page)
3 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 23,501
(8 pages)
6 October 2014Registration of charge 049460190003, created on 3 October 2014 (28 pages)
6 October 2014Registration of charge 049460190003, created on 3 October 2014 (28 pages)
11 September 2014Satisfaction of charge 2 in full (5 pages)
18 August 2014Satisfaction of charge 1 in full (4 pages)
5 June 2014Full accounts made up to 28 February 2014 (19 pages)
17 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 23,501
(8 pages)
4 December 2013Director's details changed for Mr Nicholas Trevor Rudnick on 8 July 2013 (2 pages)
4 December 2013Secretary's details changed for Nicholas Trevor Rudnick on 8 July 2013 (2 pages)
4 December 2013Secretary's details changed for Nicholas Trevor Rudnick on 8 July 2013 (2 pages)
4 December 2013Director's details changed for Mr Nicholas Trevor Rudnick on 8 July 2013 (2 pages)
16 August 2013Full accounts made up to 28 February 2013 (19 pages)
4 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
27 November 2012Director's details changed for Kate Eleanor Maria Hennessy on 1 October 2012 (2 pages)
27 November 2012Director's details changed for Kate Eleanor Maria Hennessy on 1 October 2012 (2 pages)
2 May 2012Full accounts made up to 29 February 2012 (18 pages)
22 February 2012Secretary's details changed for Nicholas Trevor Rudnick on 14 February 2012 (3 pages)
17 February 2012Director's details changed for Mr Nicholas Trevor Rudnick on 14 February 2012 (3 pages)
19 January 2012Second filing of AR01 previously delivered to Companies House made up to 28 October 2010 (19 pages)
12 January 2012Secretary's details changed for St James's Square Secretaries Limited on 1 November 2010 (2 pages)
12 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
12 January 2012Secretary's details changed for St James's Square Secretaries Limited on 1 November 2010 (2 pages)
2 December 2011Full accounts made up to 28 February 2011 (18 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/01/2012.
(7 pages)
12 July 2010Full accounts made up to 28 February 2010 (19 pages)
24 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
22 December 2009Secretary's details changed for Nicholas Trevor Rudnick on 1 October 2009 (4 pages)
22 December 2009Director's details changed for Craig Fitzgerald on 1 October 2009 (5 pages)
22 December 2009Director's details changed for Nicholas Trevor Rudnick on 1 October 2009 (6 pages)
22 December 2009Director's details changed for Craig Fitzgerald on 1 October 2009 (5 pages)
22 December 2009Director's details changed for Nicholas Trevor Rudnick on 1 October 2009 (6 pages)
22 December 2009Secretary's details changed for Nicholas Trevor Rudnick on 1 October 2009 (4 pages)
15 December 2009Appointment of Kate Eleanor Maria Hennessy as a director (3 pages)
15 December 2009Appointment of Benjamin Mark Roberts as a director (3 pages)
15 October 2009Full accounts made up to 28 February 2009 (18 pages)
12 December 2008Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007 (1 page)
12 December 2008Return made up to 28/10/08; full list of members (4 pages)
12 December 2008Return made up to 28/10/07; full list of members (5 pages)
1 December 2008Appointment terminated director zachary wazara (1 page)
25 November 2008Appointment terminated director zachary wazara (1 page)
10 October 2008Full accounts made up to 29 February 2008 (18 pages)
17 April 2008Registered office changed on 17/04/2008 from 9 kingsway london WC2B 6XF united kingdom (1 page)
15 April 2008Registered office changed on 15/04/2008 from 200 strand london WC2R 1DJ (1 page)
23 October 2007Full accounts made up to 28 February 2007 (20 pages)
30 August 2007Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 7 savoy court strand london WC2R 0ER (1 page)
22 December 2006Return made up to 11/11/06; full list of members (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
14 August 2006Return made up to 28/10/05; full list of members (5 pages)
11 May 2006Full accounts made up to 28 February 2006 (18 pages)
4 May 2006Director resigned (1 page)
21 March 2006Director's particulars changed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
10 January 2006Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
10 January 2006Full accounts made up to 28 February 2005 (14 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 February 2005Full accounts made up to 30 June 2004 (13 pages)
20 December 2004Return made up to 28/10/04; full list of members (4 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Ad 26/05/04--------- £ si [email protected]=23500 £ ic 1/23501 (2 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2004Nc inc already adjusted 26/05/04 (2 pages)
25 October 2004Resolutions
  • RES13 ‐ Sub division 26/05/04
(1 page)
25 October 2004S-div 26/05/04 (2 pages)
14 April 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
7 February 2004New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003Director resigned (1 page)
8 December 2003New secretary appointed (1 page)
8 December 2003Secretary resigned (1 page)
28 October 2003Incorporation (20 pages)