ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liquidlogic Limited

Liquidlogic Limited is an active company incorporated on 30 May 2000 with the registered office located in Stratford-upon-Avon, Warwickshire. Liquidlogic Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04006349
Private limited company
Age
25 years
Incorporated 30 May 2000
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 27 May 2025 (3 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Arden Court
Arden Street
Stratford-Upon-Avon
CV37 6NT
England
Address changed on 26 May 2023 (2 years 3 months ago)
Previous address was , the Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ
Telephone
01132320100
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Nov 1971
Director • Finance Director • British • Lives in England • Born in Mar 1976
System C Healthcare Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Careflow Medicines Management Ltd
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
System C Healthcare Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Cis Oncology Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Clevermed Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Cis Healthcare Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Be Software International Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Asclepius Topco Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Asclepius Bidco Limited
Jonathan James Harston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£7.95M
Increased by £2.83M (+55%)
Turnover
£33.4M
Increased by £6.04M (+22%)
Employees
226
Increased by 77 (+52%)
Total Assets
£42.5M
Decreased by £23.77M (-36%)
Total Liabilities
-£26.35M
Decreased by £26.54M (-50%)
Net Assets
£16.15M
Increased by £2.77M (+21%)
Debt Ratio (%)
62%
Decreased by 17.82% (-22%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 29 Aug 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 6 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 7 Jun 2023
System C Healthcare Limited (PSC) Details Changed
2 Years 3 Months Ago on 26 May 2023
Registered Address Changed
2 Years 3 Months Ago on 26 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 3 Jan 2023
Jane Marie Conner Resigned
3 Years Ago on 31 Aug 2022
Get Credit Report
Discover Liquidlogic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 29 Aug 2025
Change of details for System C Healthcare Limited as a person with significant control on 26 May 2023
Submitted on 12 Aug 2025
Confirmation statement made on 27 May 2025 with no updates
Submitted on 27 May 2025
Full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Confirmation statement made on 30 May 2024 with no updates
Submitted on 3 Jun 2024
Full accounts made up to 31 March 2023
Submitted on 6 Jan 2024
Confirmation statement made on 30 May 2023 with no updates
Submitted on 7 Jun 2023
Registered office address changed from , the Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 26 May 2023
Submitted on 26 May 2023
Full accounts made up to 31 March 2022
Submitted on 3 Jan 2023
Termination of appointment of Jane Marie Conner as a secretary on 31 August 2022
Submitted on 31 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year