Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERIS LIMITED
Company Information for

LIBERIS LIMITED

SCALE SPACE, 58 WOOD LANE, LONDON, W12 7RZ,
Company Registration Number
05654231
Private Limited Company
Active

Company Overview

About Liberis Ltd
LIBERIS LIMITED was founded on 2005-12-14 and has its registered office in London. The organisation's status is listed as "Active". Liberis Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIBERIS LIMITED
 
Legal Registered Office
SCALE SPACE
58 WOOD LANE
LONDON
W12 7RZ
Other companies in W6
 
Previous Names
MERCHANT CASH EXPRESS LIMITED21/10/2013
FIELDSEC 350 LIMITED21/12/2005
Filing Information
Company Number 05654231
Company ID Number 05654231
Date formed 2005-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB174294489  GB334413527  
Last Datalog update: 2023-12-06 23:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERIS LIMITED
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.
Companies with same name LIBERIS LIMITED
The following companies were found which have the same name as LIBERIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIBERIS - WATERSIDE DEVELOPMENT, INC 40 SOUTH PALAFOX PL, SUITE 500 PENSACOLA FL 32502 Inactive Company formed on the 2006-03-08
LIBERIS & ASSOCIATES, P.A. 909 E. CERVANTES STREET PENSACOLA FL 32501 Inactive Company formed on the 1987-02-16
LIBERIS ALLIANCE INC Georgia Unknown
LIBERIS ALLIANCE INC Georgia Unknown
LIBERIS ASSOCIATES P A Mississippi Unknown
LIBERIS ASSET HOLDINGS LIMITED SCALE SPACE 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2020-10-19
LIBERIS BCA LTD SCALE SPACE 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2015-02-17
LIBERIS CANADA INC British Columbia Active Company formed on the 2023-12-05
LIBERIS CHARITY 19 NEW ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3RT Active Company formed on the 2012-11-28
LIBERIS CORP 2867 FORESTHILLS BLVD CORAL SPRINGS FL 33065 Inactive Company formed on the 2009-05-12
LIBERIS EUROPE FIN CO LIMITED SCALE SPACE 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2022-11-09
LIBERIS FINANCE LIMITED SCALE SPACE 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2018-05-30
LIBERIS FUNDING LIMITED SCALE SPACE 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2020-04-21
LIBERIS GERMANY SPV LIMITED SCALE SPACE 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2022-11-15
LIBERIS GROUP HOLDINGS LIMITED SCALE SPACE 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2020-04-21
LIBERIS HOLDINGS LIMITED The Forum Grenville Street St Helier Jersey JE1 4HH Live Company formed on the 2012-10-05
LIBERIS INVESTMENTS LIMITED 63/66 HATTON GARDEN, FIFTH FLOOR SUITE 23, LONDON EC1N 8LE Active Company formed on the 2022-01-04
LIBERIS LANGUAGE SCHOOL PENANG ROAD Singapore 238459 Dissolved Company formed on the 2011-11-22
LIBERIS LAW FIRM, P.A. 212 W. INTENDENCIA PENSACOLA FL 32502 Active Company formed on the 2002-06-07
LIBERIS LOANS LIMITED SCALE SPACE 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2014-10-08

Company Officers of LIBERIS LIMITED

Current Directors
Officer Role Date Appointed
MANOJ BITHAL
Company Secretary 2013-10-01
MANOJ KUMAR BADALE
Director 2013-10-01
THOMAS PETER BASON
Director 2016-04-07
MANOJ BITHAL
Director 2013-10-01
ADRIAN JOHN FAWCETT
Director 2013-10-01
PAUL MILDENSTEIN
Director 2013-10-01
CHARLES STUART MINDENHALL
Director 2013-10-01
ROBERTUS ANTONIUS STRAATHOF
Director 2016-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LEE PRIOR
Company Secretary 2013-04-25 2013-10-01
ERIC GEORGE ERICKSON
Director 2013-01-15 2013-10-01
MARK LEE PRIOR
Director 2013-04-25 2013-10-01
RANDY UNDERWOOD
Director 2009-10-03 2013-10-01
JEFFREY ALLAN WEISS
Director 2009-10-03 2013-10-01
JEFF WHEATLEY
Director 2009-10-03 2013-10-01
RICHARD NICHOLAS HERON MORLEY
Director 2005-12-15 2013-06-30
KEN SCHWENKE
Director 2013-04-25 2013-06-21
CAROLINE DEBRA WALTON
Company Secretary 2009-10-03 2013-04-24
ROY WAYNE HIBBERD
Director 2009-10-03 2013-04-24
PAUL MILDENSTEIN
Director 2009-10-03 2013-04-24
IAN GORDON MORRISON
Director 2005-12-15 2013-01-31
RICHARD NICHOLAS HERON MORLEY
Company Secretary 2006-05-03 2009-10-03
JEREMY BROWN
Director 2008-06-05 2009-10-03
ANDREW CHERNER
Director 2008-06-05 2009-10-03
LEE JOSEPH JUNDANIAN
Director 2008-06-05 2009-10-03
JOSEPH LOONEY
Director 2008-06-05 2009-10-03
RICHARD OCONNELL
Director 2008-06-05 2009-10-03
STEPHAN WILCKE
Director 2008-06-05 2009-01-29
BRENT COLIN WILLIAMS
Director 2008-06-05 2009-01-29
FRANK CAPOZZA
Director 2007-08-23 2008-06-05
SPEAFI SECRETARIAL LIMITED
Company Secretary 2005-12-14 2006-05-03
SPEAFI LIMITED
Director 2005-12-14 2005-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOJ KUMAR BADALE BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MANOJ KUMAR BADALE ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MANOJ KUMAR BADALE MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
MANOJ KUMAR BADALE MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
MANOJ KUMAR BADALE MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
MANOJ KUMAR BADALE ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
MANOJ KUMAR BADALE SALARY FINANCE LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
MANOJ KUMAR BADALE LIBERIS BCA LTD Director 2015-02-17 CURRENT 2015-02-17 Active
MANOJ KUMAR BADALE CLEAR SCORE TECHNOLOGY LIMITED Director 2015-01-06 CURRENT 2014-09-17 Active
MANOJ KUMAR BADALE BRIGHTBRIDGE MANAGEMENT LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2015-06-16
MANOJ KUMAR BADALE BRIGHTBRIDGE CAPITAL LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2015-06-16
MANOJ KUMAR BADALE MKB FAMILY HOLDINGS LTD Director 2014-09-12 CURRENT 2014-09-12 Active
MANOJ KUMAR BADALE BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
MANOJ KUMAR BADALE CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
MANOJ KUMAR BADALE MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
MANOJ KUMAR BADALE PILLAR VENTURES LTD Director 2013-08-06 CURRENT 2013-08-06 Active
MANOJ KUMAR BADALE HAMMER SPORTS EVENTS LTD Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-06-21
MANOJ KUMAR BADALE H&F BRIDGE PARTNERSHIP LIMITED Director 2013-05-20 CURRENT 2006-07-10 Liquidation
MANOJ KUMAR BADALE OAKBROOK FINANCE LIMITED Director 2012-11-21 CURRENT 2011-11-02 Active
MANOJ KUMAR BADALE BC PRODUCTIONS LTD Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2017-03-28
MANOJ KUMAR BADALE OPERATION SMILE CYCLING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-02-02
MANOJ KUMAR BADALE ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
MANOJ KUMAR BADALE BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
MANOJ KUMAR BADALE AVADO LEARNING (UK) LIMITED Director 2011-01-25 CURRENT 2010-10-05 Active
MANOJ KUMAR BADALE LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
MANOJ KUMAR BADALE THE BRITISH ASIAN TRUST Director 2008-05-08 CURRENT 2008-05-08 Active
MANOJ KUMAR BADALE EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
MANOJ KUMAR BADALE EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
MANOJ KUMAR BADALE BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
MANOJ KUMAR BADALE AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
THOMAS PETER BASON LIBERIS FINANCE LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
THOMAS PETER BASON LIBERIS LOANS LIMITED Director 2016-04-07 CURRENT 2014-10-08 Active
THOMAS PETER BASON LIBERIS BCA LTD Director 2016-04-07 CURRENT 2015-02-17 Active
MANOJ BITHAL VBS NOMINEES LIMITED Director 2017-12-11 CURRENT 2015-12-08 Active
MANOJ BITHAL BC MEDIA EBT TRUSTEES LTD Director 2017-01-30 CURRENT 2013-01-31 Active - Proposal to Strike off
MANOJ BITHAL ACCELERATE TECHNOLOGY LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
MANOJ BITHAL ACCELERATE PEOPLE LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
MANOJ BITHAL ACCELERATE BUSINESS NETWORKING LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
MANOJ BITHAL BARMAR SERVICING LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
MANOJ BITHAL BARMAR FINANCE LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
MANOJ BITHAL BC FOXTROT LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
MANOJ BITHAL BC MUSIC MEDIA EBT TRUSTEES LTD Director 2014-05-12 CURRENT 2014-05-12 Active
ADRIAN JOHN FAWCETT G F INDUSTRIES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
ADRIAN JOHN FAWCETT PETAINER TOPCO LIMITED Director 2016-04-29 CURRENT 2016-03-30 Liquidation
ADRIAN JOHN FAWCETT ADVEST CAPITAL MANAGEMENT LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
ADRIAN JOHN FAWCETT WTA INVESTMENTS LIMITED Director 2014-09-12 CURRENT 2012-08-16 Dissolved 2017-01-25
ADRIAN JOHN FAWCETT HCR SERVICES LTD Director 2014-01-16 CURRENT 2014-01-16 Active
ADRIAN JOHN FAWCETT ADVEST CAPITAL LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2017-03-07
ADRIAN JOHN FAWCETT SILENTNIGHT LIMITED Director 2011-12-15 CURRENT 2011-05-09 Active
ADRIAN JOHN FAWCETT SILENTNIGHT GROUP LIMITED Director 2011-09-27 CURRENT 2011-02-10 Active
ADRIAN JOHN FAWCETT THE BRANDED BEDS GROUP LIMITED Director 2011-09-27 CURRENT 2011-05-06 Active
ADRIAN JOHN FAWCETT SILENTNIGHT HOLDINGS LIMITED Director 2011-09-27 CURRENT 2011-05-09 Active
PAUL MILDENSTEIN ROOF-MAKER LTD Director 2016-10-20 CURRENT 2016-09-22 Active
PAUL MILDENSTEIN LIBERIS BCA LTD Director 2015-02-17 CURRENT 2015-02-17 Active
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL ONSIDE YOUTH ZONES Director 2015-09-07 CURRENT 2008-05-13 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
CHARLES STUART MINDENHALL SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
CHARLES STUART MINDENHALL BRIDGES IMPACT FOUNDATION LIMITED Director 2014-12-17 CURRENT 2009-03-31 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL INTERCEDEMB HOLDINGS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CONTENTIVE LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL H&F BRIDGE PARTNERSHIP LIMITED Director 2006-07-10 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2003-09-24 CURRENT 2000-04-12 Dissolved 2015-05-26
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS LIMITED Director 2001-11-26 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 Active
ROBERTUS ANTONIUS STRAATHOF LIBERIS FINANCE LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
ROBERTUS ANTONIUS STRAATHOF NEWABLE BUSINESS FINANCE LIMITED Director 2016-10-03 CURRENT 2016-09-08 Active
ROBERTUS ANTONIUS STRAATHOF LIBERIS LOANS LIMITED Director 2016-04-07 CURRENT 2014-10-08 Active
ROBERTUS ANTONIUS STRAATHOF LIBERIS BCA LTD Director 2016-01-07 CURRENT 2015-02-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Funding CoordinatorLondonThe ability to act proactively and with limited direct supervision, while at the same time recognising when matters need to be referred;...2016-03-01
Sales ExecutiveLondonThe ability to act proactively and with limited direct supervision, while at the same time recognising when matters need to be referred;...2015-12-10
Funding CoordinatorLondon*Job Title: Funding Coordinator* *Reporting to: Funding Supervisor* *Based: One Hammersmith Broadway* Youre a talented coordinator looking for that2015-12-08
Finance AssistantLondonLloyds Link + Barclays.net Bank Systems. Day to day management of the Portfolio Management System (PMS) including daily bank and accounting system...2015-12-01

Jobs results powered by Indeed
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
2023-10-13CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06DIRECTOR APPOINTED MRS ALEXIS SARA ALEXANDER
2023-01-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-16Memorandum articles filed
2022-12-28REGISTRATION OF A CHARGE / CHARGE CODE 056542310015
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310014
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03PSC05Change of details for Liberis Guarantee Limited as a person with significant control on 2021-07-15
2021-05-19PSC05Change of details for Liberis Guarantee Limited as a person with significant control on 2020-12-21
2021-03-12RP04PSC09Second filing of notification of withdrawal of person of significant control
2021-03-12RP04PSC02Second filing of notification of person of significant controlLiberis Guarantee Limited
2021-02-08PSC02Notification of Liberis Guarantee Limited as a person with significant control on 2020-12-16
2021-02-05PSC09Withdrawal of a person with significant control statement on 2021-02-05
2021-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310013
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310012
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310011
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM 11th Floor 1 Lyric Square London W6 0NB United Kingdom
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310010
2020-12-04TM02Termination of appointment of Manoj Bithal on 2020-11-04
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILDENSTEIN
2020-12-03AP03Appointment of Ms Alexis Alexander as company secretary on 2020-11-04
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310009
2020-02-24CH01Director's details changed for Mr Robertus Antonius Straathof on 2019-12-16
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM Glen House Glenthorne Road Third Floor London W6 0NG England
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310008
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056542310007
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056542310006
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 1685548.68
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-23AD02Register inspection address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1685548.68
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-19AP01DIRECTOR APPOINTED MR ROBERTUS ANTONIUS STRAATHOF
2016-07-20AP01DIRECTOR APPOINTED THOMAS PETER BASON
2016-07-18CH01Director's details changed for Mr Paul Mildenstein on 2016-04-07
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1685548.68
2016-02-04AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2016-01-26RES13COMPANY BUSINESS 18/12/2015
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310007
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310006
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056542310005
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056542310003
2015-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-17AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1685548.68
2015-01-06AR0114/12/14 FULL LIST
2014-02-10AUDAUDITOR'S RESIGNATION
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1685548.68
2014-01-14AR0114/12/13 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MANOJ KUMAR BITHAL / 30/11/2013
2013-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-14AP01DIRECTOR APPOINTED MR PAUL MILDENSTEIN
2013-11-14AP01DIRECTOR APPOINTED ADRIAN JOHN FAWCETT
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 6TH FLOOR 77 GRACECHURCH STREET LONDON EC3V 0AS
2013-11-13AP03SECRETARY APPOINTED MANOJ BITHAL
2013-11-13AP01DIRECTOR APPOINTED MANOJ BITHAL
2013-11-13AP01DIRECTOR APPOINTED MR MANOJ KUMAR BADALE
2013-11-13AP01DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL
2013-11-13TM02APPOINTMENT TERMINATED, SECRETARY MARK PRIOR
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WEISS
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RANDY UNDERWOOD
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRIOR
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFF WHEATLEY
2013-10-21RES15CHANGE OF NAME 15/10/2013
2013-10-21CERTNMCOMPANY NAME CHANGED MERCHANT CASH EXPRESS LIMITED CERTIFICATE ISSUED ON 21/10/13
2013-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-21ANNOTATIONOther
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310005
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056542310004
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09SH0101/10/13 STATEMENT OF CAPITAL GBP 1685548.68
2013-10-08AUDAUDITOR'S RESIGNATION
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310004
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056542310003
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORLEY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KEN SCHWENKE
2013-05-09AP01DIRECTOR APPOINTED KEN SCHWENKE
2013-05-09AP01DIRECTOR APPOINTED MARK LEE PRIOR
2013-05-08AP03SECRETARY APPOINTED MARK LEE PRIOR
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WALTON
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY HIBBERD
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILDENSTEIN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON
2013-01-17AP01DIRECTOR APPOINTED DIRECTOR ERIC GEORGE ERICKSON
2013-01-04AR0114/12/12 FULL LIST
2013-01-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-01-03AD02SAIL ADDRESS CREATED
2012-12-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN WEISS / 16/12/2011
2012-01-19AR0114/12/11 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILDENSTEIN / 14/12/2011
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-07AR0114/12/10 FULL LIST
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-12AR0114/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON MORRISON / 14/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS HERON MORLEY / 14/12/2009
2009-11-06AUDAUDITOR'S RESIGNATION
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27AP01DIRECTOR APPOINTED JEFFERY ALLAN WEISS
2009-10-27AP01DIRECTOR APPOINTED RANDY UNDERWOOD
2009-10-27AP01DIRECTOR APPOINTED ROY HIBBERD
2009-10-27AP01DIRECTOR APPOINTED JEFF WHEATLEY
2009-10-26AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MORLEY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to LIBERIS LIMITED 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 LIBERIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Outstanding SHAWBROOK BANK LIMITED
2015-12-21 Outstanding BCI EUROPE LIMITED S.A.R.L. (ACTING ON BEHALF OF CELL B) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
2013-10-21 Satisfied LARA LEGASSICK
2013-10-03 Satisfied ADRIAN FAWCETT
2013-10-01 Satisfied ADRIAN FAWCETT
RENT DEPOSIT DEED 2010-03-02 Satisfied HXRUK II (SOUTH) LIMITED
DEBENTURE 2007-08-23 Satisfied GOLDMAN SACHS SPECIALTY LENDING GROUP L.P. IN ITS CAPACITY AS TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of LIBERIS LIMITED registering or being granted any patents
Domain Names

LIBERIS LIMITED owns 1 domain names.

businesscashadvance.co.uk  

Trademarks

Trademark applications by LIBERIS LIMITED

LIBERIS LIMITED is the Original Applicant for the trademark LIBERIS GROUP ™ (88583840) through the USPTO on the 2019-08-19
The color(s) blue, teal, and dark blue is/are claimed as a feature of the mark.
LIBERIS LIMITED is the Owner at publication for the trademark LIBERIS ™ (88339466) through the USPTO on the 2019-03-14
Providing working capital financing to small businesses and small business owners
Income
Government Income
We have not found government income sources for LIBERIS LIMITED. 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 (64992 - Factoring) as LIBERIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIBERIS LIMITED 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 LIBERIS LIMITED 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 LIBERIS LIMITED 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.