Company NameLiquid Bubble Hosting Limited
DirectorPritesh Bharat Ghelani
Company StatusActive
Company Number07778156
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Pritesh Bharat Ghelani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHubspace, Devonshire House Office23-23a
582 Honeypot Lane
Stanmore
London
HA7 1JS
Secretary NameMr Pritesh Bharat Ghelani
StatusCurrent
Appointed01 April 2020(8 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressHubspace, Devonshire House Office23-23a
582 Honeypot Lane
Stanmore
London
HA7 1JS
Director NameMr Darshan Shah
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleSales Executive
Country of ResidenceLondon
Correspondence Address2 St Austell Close
Edgware
HA8 6BD
Director NameMr Nishal Kantilal Shah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address11 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameMr Sanjiv Madan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Second Way
Wembley
HA9 0YJ
Secretary NameMr Darshan Shah
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 St Austell Close
Edgware
HA8 6BD
Secretary NameMr Sanjiv Madan
StatusResigned
Appointed19 August 2019(7 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address3 Second Way
Wembley
HA9 0YJ

Contact

Websiteliquidbubble.com

Location

Registered AddressHubspace, Devonshire House Office23-23a
582 Honeypot Lane
Stanmore
London
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

25 at £1Darshan Shah
25.00%
Ordinary
25 at £1Nishal Shah
25.00%
Ordinary
25 at £1Pritesh Ghelani
25.00%
Ordinary
25 at £1Sanjiv Madan
25.00%
Ordinary

Financials

Year2014
Net Worth£3,780
Cash£4,113
Current Liabilities£11,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Director's details changed for Mr Pritesh Bharat Ghelani on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Sanjiv Madan on 11 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Darshan Shah on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Pritesh Bharat Ghelani on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Sanjiv Madan on 5 October 2017 (2 pages)
3 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
5 December 2016Registered office address changed from Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS to 3 Second Way Wembley HA9 0YJ on 5 December 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 March 2016Director's details changed for Mr Nishal Kantilal Shah on 17 March 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(7 pages)
12 June 2015Registered office address changed from Third Floor Unit 24 Fourth Way Wembley HA9 0LH to Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS on 12 June 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)