LIBERATION SOFTWARE LTD.

Register to unlock more data on OkredoRegister

LIBERATION SOFTWARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943580

Incorporation date

09/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

17 Edgehill Road, Purley, Surrey CR8 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Certificate of change of name
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/05/2024
Registered office address changed from 17 Edgehill Road 17 Edgehill Road Purley CR8 2nd England to 17 Edgehill Road Purley Surrey CR8 2nd on 2024-05-10
dot icon10/05/2024
Change of details for Mr Alastair John Charles Trickett as a person with significant control on 2023-10-30
dot icon10/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/10/2023
Registered office address changed from Manor Farm Cottage, Water Lane Drayton St. Leonard Wallingford Oxfordshire OX10 7BE to 17 Edgehill Road 17 Edgehill Road Purley CR8 2nd on 2023-10-29
dot icon05/06/2023
Certificate of change of name
dot icon13/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon08/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon17/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon04/12/2016
Micro company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon13/12/2015
Micro company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon13/03/2011
Termination of appointment of Maria Robertson as a secretary
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Alastair John Charles Trickett on 2010-03-10
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 09/03/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 09/03/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 09/03/07; full list of members
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Secretary resigned
dot icon14/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Registered office changed on 30/05/06 from: the white house, piddington lane wheeler end high wycombe buckinghamshire HP14 3NG
dot icon10/03/2006
Return made up to 09/03/06; full list of members
dot icon10/03/2006
Secretary's particulars changed
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Registered office changed on 28/11/05 from: 25 lamarsh road oxford oxfordshire OX2 0LD
dot icon01/04/2005
Return made up to 09/03/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 09/03/04; full list of members
dot icon10/01/2004
Registered office changed on 10/01/04 from: flat 9 suffolk house central suffolk square cheltenham gloucestershire GL50 2HP
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 09/03/03; full list of members
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 09/03/02; full list of members
dot icon03/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 09/03/01; full list of members
dot icon20/12/2000
Registered office changed on 20/12/00 from: 20 ellington street london N7 8PJ
dot icon03/05/2000
Ad 09/03/00-13/04/00 £ si 99@1=99 £ ic 1/100
dot icon03/05/2000
New secretary appointed
dot icon03/05/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Registered office changed on 21/03/00 from: suite 17 city business centre lower road london SE16 2XB
dot icon09/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
161.75K
-
0.00
-
-
2022
1
167.74K
-
0.00
-
-
2023
1
173.88K
-
0.00
-
-
2023
1
173.88K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

173.88K £Ascended3.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
09/03/2000 - 09/03/2000
5391
JPCORD LIMITED
Nominee Director
09/03/2000 - 09/03/2000
5355
Mr Alastair John Charles Trickett
Director
09/03/2000 - Present
-
Robertson, Maria
Secretary
06/03/2007 - 13/03/2011
-
Trickett, Penelope Anne
Secretary
20/01/2003 - 06/03/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIBERATION SOFTWARE LTD.

LIBERATION SOFTWARE LTD. is an(a) Active company incorporated on 09/03/2000 with the registered office located at 17 Edgehill Road, Purley, Surrey CR8 2ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERATION SOFTWARE LTD.?

toggle

LIBERATION SOFTWARE LTD. is currently Active. It was registered on 09/03/2000 .

Where is LIBERATION SOFTWARE LTD. located?

toggle

LIBERATION SOFTWARE LTD. is registered at 17 Edgehill Road, Purley, Surrey CR8 2ND.

What does LIBERATION SOFTWARE LTD. do?

toggle

LIBERATION SOFTWARE LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LIBERATION SOFTWARE LTD. have?

toggle

LIBERATION SOFTWARE LTD. had 1 employees in 2023.

What is the latest filing for LIBERATION SOFTWARE LTD.?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with no updates.