Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUID BUSINESS SERVICES UK LTD
Company Information for

LIQUID BUSINESS SERVICES UK LTD

DAWSON HOUSE EATON AVENUE, MATRIX BUSINESS PARK, BUCKSHAW VILLAGE, CHORLEY, PR7 7NA,
Company Registration Number
07111771
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Liquid Business Services Uk Ltd
LIQUID BUSINESS SERVICES UK LTD was founded on 2009-12-23 and has its registered office in Buckshaw Village. The organisation's status is listed as "Active - Proposal to Strike off". Liquid Business Services Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIQUID BUSINESS SERVICES UK LTD
 
Legal Registered Office
DAWSON HOUSE EATON AVENUE
MATRIX BUSINESS PARK
BUCKSHAW VILLAGE
CHORLEY
PR7 7NA
Other companies in PR7
 
Previous Names
10400 LIMITED26/01/2010
Filing Information
Company Number 07111771
Company ID Number 07111771
Date formed 2009-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-05-17 18:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUID BUSINESS SERVICES UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIQUID BUSINESS SERVICES UK LTD

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BURBIDGE
Company Secretary 2014-05-01
ROBERT WILLIAM BURBIDGE
Director 2013-05-01
ALEXANDRA CLIFFE
Director 2011-09-22
ADAM JAMES TURTON
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MANNION
Director 2011-09-22 2017-09-22
YVONNE JACKSON
Company Secretary 2011-09-22 2014-05-01
KEITH GRAY PURVES
Director 2010-04-21 2011-09-22
PAUL RICHARDS
Director 2010-04-21 2011-09-22
OMAIR HASHIM
Company Secretary 2010-02-01 2010-04-21
OMAIR HASHIM
Director 2010-01-18 2010-04-21
OZMAN MEMIS
Company Secretary 2009-12-23 2010-02-09
OZMAN MEMIS
Director 2009-12-23 2010-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BURBIDGE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ROBERT WILLIAM BURBIDGE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ROBERT WILLIAM BURBIDGE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ROBERT WILLIAM BURBIDGE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ROBERT WILLIAM BURBIDGE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ROBERT WILLIAM BURBIDGE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ROBERT WILLIAM BURBIDGE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE TARIFF REDUCTION SERVICES LTD Director 2013-05-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MAXIM SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE CAN NETWORKS LIMITED Director 2013-05-01 CURRENT 1999-03-01 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MODERN MANAGED SERVICES LIMITED Director 2013-05-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP TELECOM LIMITED Director 2013-05-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP NETWORK SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE QUALITEL VOICE & DATA LIMITED Director 2013-05-01 CURRENT 1979-02-09 Active
ROBERT WILLIAM BURBIDGE FREETIME COMMUNICATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ROBERT WILLIAM BURBIDGE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-05-01 CURRENT 2002-08-06 Active
ROBERT WILLIAM BURBIDGE FONERENT (ELITETELE.COM) LIMITED Director 2013-03-28 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ALEXANDRA CLIFFE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ALEXANDRA CLIFFE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ALEXANDRA CLIFFE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ALEXANDRA CLIFFE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ALEXANDRA CLIFFE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE THEVIBE LIMITED Director 2015-10-15 CURRENT 2013-03-28 Liquidation
ALEXANDRA CLIFFE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ALEXANDRA CLIFFE CAN NETWORKS LIMITED Director 2015-04-22 CURRENT 1999-03-01 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ALEXANDRA CLIFFE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ALEXANDRA CLIFFE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ALEXANDRA CLIFFE FONERENT (ELITETELE.COM) LIMITED Director 2013-04-09 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE MAXIM SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP NETWORK SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-01-30 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2011-10-19 CURRENT 2002-08-06 Active
ALEXANDRA CLIFFE TARIFF REDUCTION SERVICES LTD Director 2011-10-13 CURRENT 1997-05-21 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP TELECOM LIMITED Director 2009-10-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITE TELECOMMUNICATIONS (UK) PLC Director 2003-09-08 CURRENT 2000-03-22 Active - Proposal to Strike off
ADAM JAMES TURTON SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ADAM JAMES TURTON HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ADAM JAMES TURTON NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ADAM JAMES TURTON NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ADAM JAMES TURTON SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ADAM JAMES TURTON ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ADAM JAMES TURTON MODERN COMMUNICATIONS LIMITED Director 2014-02-03 CURRENT 1998-09-18 Active
ADAM JAMES TURTON TARIFF REDUCTION SERVICES LTD Director 2013-12-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ADAM JAMES TURTON MAXIM SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ADAM JAMES TURTON MODERN MANAGED SERVICES LIMITED Director 2013-12-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ADAM JAMES TURTON FONERENT (ELITETELE.COM) LIMITED Director 2013-12-01 CURRENT 2002-05-10 Active - Proposal to Strike off
ADAM JAMES TURTON GP TELECOM LIMITED Director 2013-12-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ADAM JAMES TURTON GP NETWORK SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ADAM JAMES TURTON QUALITEL VOICE & DATA LIMITED Director 2013-12-01 CURRENT 1979-02-09 Active
ADAM JAMES TURTON FREETIME COMMUNICATIONS LIMITED Director 2013-12-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ADAM JAMES TURTON ELITETELE.COM PLC Director 2013-12-01 CURRENT 1996-07-24 Active
ADAM JAMES TURTON NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-12-01 CURRENT 2002-08-06 Active
ADAM JAMES TURTON 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ADAM JAMES TURTON TENCO SECURITY SERVICES LIMITED Director 2011-03-29 CURRENT 2008-07-23 Active
ADAM JAMES TURTON CHURCHILL SECURITY (UK) LIMITED Director 2011-03-29 CURRENT 1998-03-20 Active
ADAM JAMES TURTON CAN NETWORKS LIMITED Director 2009-11-30 CURRENT 1999-03-01 Active - Proposal to Strike off
ADAM JAMES TURTON CHURCHILL SUPPORT SERVICES LIMITED Director 2009-03-16 CURRENT 1996-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-14DS01Application to strike the company off the register
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-09-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 50
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNION
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 50
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 12/08/2016
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071117710006
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071117710005
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071117710004
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071117710003
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071117710006
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071117710005
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071117710004
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071117710003
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071117710006
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-06AR0123/12/15 ANNUAL RETURN FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-12AR0123/12/14 ANNUAL RETURN FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 18/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURTON / 18/11/2014
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY YVONNE JACKSON
2014-06-05AP03Appointment of Robert William Burbidge as company secretary
2014-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071117710005
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071117710004
2014-01-30AP01DIRECTOR APPOINTED ADAM JAMES TURTON
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-23AR0123/12/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MANNION / 01/07/2013
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071117710003
2013-05-29AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE
2013-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-02AR0123/12/12 FULL LIST
2012-09-27AA01PREVSHO FROM 22/09/2012 TO 31/07/2012
2012-06-21AA22/09/11 TOTAL EXEMPTION SMALL
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-18AR0123/12/11 FULL LIST
2011-11-10AA01PREVEXT FROM 31/07/2011 TO 22/09/2011
2011-10-12AA01PREVSHO FROM 31/12/2011 TO 31/07/2011
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM C/O C/O ARDNERS 18 HAND COURT LONDON WC1V 6JF UNITED KINGDOM
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PURVES
2011-10-06AP03SECRETARY APPOINTED YVONNE JACKSON
2011-10-06AP01DIRECTOR APPOINTED NICHOLAS MANNION
2011-10-06AP01DIRECTOR APPOINTED ALEXANDRA CLIFFE
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-02-16AR0123/12/10 FULL LIST
2010-11-12RES01ADOPT ARTICLES 21/04/2010
2010-11-12RES12VARYING SHARE RIGHTS AND NAMES
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM THREE TUNS HOUSE 109 BOROUGH HIGH STREET LONDON SE1 1NL
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY OMAIR HASHIM
2010-04-30AP01DIRECTOR APPOINTED KEITH GRAY PURVES
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR OMAIR HASHIM
2010-04-30AP01DIRECTOR APPOINTED PAUL RICHARDS
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-20SH0120/04/10 STATEMENT OF CAPITAL GBP 50
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY OZMAN MEMIS
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR OZMAN MEMIS
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2010-02-01AP03SECRETARY APPOINTED MR OMAIR HASHIM
2010-01-26RES15CHANGE OF NAME 25/01/2010
2010-01-26CERTNMCOMPANY NAME CHANGED 10400 LIMITED CERTIFICATE ISSUED ON 26/01/10
2010-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19AP01DIRECTOR APPOINTED OMAIR HASHIM
2009-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to LIQUID BUSINESS SERVICES UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIQUID BUSINESS SERVICES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2014-04-12 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2014-02-11 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2013-06-07 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEBENTURE 2011-10-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-04-21 Satisfied IP SOLUTIONS LONDON LLP
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIQUID BUSINESS SERVICES UK LTD

Intangible Assets
Patents
We have not found any records of LIQUID BUSINESS SERVICES UK LTD registering or being granted any patents
Domain Names

LIQUID BUSINESS SERVICES UK LTD owns 12 domain names.

esecurestore.co.uk   exclusivepr.co.uk   exclusivepressandpublicity.co.uk   liquidvoip.co.uk   liquidcloud.co.uk   lifestylecruises.co.uk   merceronline.co.uk   torishima.co.uk   toriwell.co.uk   liquid-cloud.co.uk   liquidclouds.co.uk   theliquidcloud.co.uk  

Trademarks
We have not found any records of LIQUID BUSINESS SERVICES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUID BUSINESS SERVICES UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as LIQUID BUSINESS SERVICES UK LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where LIQUID BUSINESS SERVICES UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUID BUSINESS SERVICES UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIQUID BUSINESS SERVICES UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.