LIBERATION VENTURES LIMITED

Register to unlock more data on OkredoRegister

LIBERATION VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309338

Incorporation date

29/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jones Fisher Downes 6 - 9 The Square, Stockley Park, Uxbridge UB11 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1997)
dot icon18/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/03/2023
Confirmation statement made on 2023-01-29 with updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/09/2020
Director's details changed for Giuliano Enrico Paulo Gnagnatti on 2020-09-07
dot icon07/09/2020
Change of details for Mr Giuliano Enrico Paolo Gnagnatti as a person with significant control on 2020-09-07
dot icon16/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon03/08/2019
Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way, Stockley Park Heathrow UB11 1BD to C/O Jones Fisher Downes 6 - 9 the Square Stockley Park Uxbridge UB11 1FW on 2019-08-03
dot icon27/04/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon01/04/2019
Director's details changed for Giuliano Enrico Paulo Gnagnatti on 2019-01-29
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Change of details for Mr Giuliano Gnagnatti as a person with significant control on 2018-04-12
dot icon31/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon16/02/2018
Termination of appointment of Nigel Christopher Grasham as a director on 2018-02-16
dot icon03/04/2017
Confirmation statement made on 2017-01-29 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/04/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon06/04/2016
Director's details changed for Nigel Christopher Grasham on 2016-04-06
dot icon08/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon05/03/2015
Registered office address changed from 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 2015-03-05
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon25/04/2014
Termination of appointment of Paul Richards as a secretary
dot icon17/04/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/11/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon25/06/2013
Registration of charge 033093380001
dot icon13/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/04/2010
Director's details changed for Nigel Christopher Grasham on 2009-10-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/02/2009
Return made up to 29/01/09; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/02/2008
Return made up to 29/01/08; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
New secretary appointed
dot icon29/03/2007
Return made up to 29/01/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 29/01/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon27/03/2006
Secretary's particulars changed
dot icon24/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Ad 01/02/04--------- £ si 2200@1
dot icon06/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2005
Return made up to 29/01/05; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/02/2004
Return made up to 29/01/04; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2003
Ad 01/03/02--------- £ si 5200@1
dot icon21/03/2003
Ad 02/05/02--------- £ si 2600@1
dot icon10/03/2003
Return made up to 29/01/03; full list of members
dot icon18/03/2002
Return made up to 29/01/02; full list of members
dot icon18/03/2002
Ad 06/04/01-06/04/01 £ si 1000@1=1000 £ ic 69750/70750
dot icon22/01/2002
Ad 08/12/00--------- £ si 3250@1
dot icon01/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/05/2001
Accounts for a small company made up to 2000-03-31
dot icon14/03/2001
Return made up to 29/01/01; full list of members
dot icon05/12/2000
Return made up to 29/01/00; full list of members; amend
dot icon21/03/2000
Return made up to 29/01/00; full list of members
dot icon17/01/2000
Ad 01/11/99--------- £ si 3250@1=3250 £ ic 60000/63250
dot icon17/08/1999
Ad 16/04/99--------- £ si 6000@1=6000 £ ic 54000/60000
dot icon17/08/1999
Ad 06/04/99--------- £ si 4000@1=4000 £ ic 50000/54000
dot icon21/07/1999
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Return made up to 29/01/99; full list of members
dot icon22/02/1999
New director appointed
dot icon08/02/1999
Ad 31/12/98--------- £ si 40000@1=40000 £ ic 9999/49999
dot icon03/08/1998
Accounts for a small company made up to 1998-03-31
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
£ nc 10000/1000000 28/06/98
dot icon18/06/1998
Ad 31/03/98--------- £ si 9998@1=9998 £ ic 1/9999
dot icon04/02/1998
Return made up to 29/01/98; full list of members
dot icon25/02/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon03/02/1997
Director resigned
dot icon03/02/1997
Secretary resigned
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
New director appointed
dot icon29/01/1997
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
29/01/2027
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
323.97K
-
0.00
-
-
2023
1
330.77K
-
0.00
-
-
2023
1
330.77K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

330.77K £Ascended- *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/01/1997 - 29/01/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/01/1997 - 29/01/1997
36021
Gnagnatti, Giuliano Enrico Paulo
Director
29/01/1997 - Present
3
Grasham, Nigel Christopher
Director
31/12/1998 - 16/02/2018
1
Richards, Paul Simon
Secretary
22/03/2007 - 25/04/2014
2

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 VENTURES LIMITED

LIBERATION VENTURES LIMITED is an(a) Active company incorporated on 29/01/1997 with the registered office located at C/O Jones Fisher Downes 6 - 9 The Square, Stockley Park, Uxbridge UB11 1FW. 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 VENTURES LIMITED?

toggle

LIBERATION VENTURES LIMITED is currently Active. It was registered on 29/01/1997 .

Where is LIBERATION VENTURES LIMITED located?

toggle

LIBERATION VENTURES LIMITED is registered at C/O Jones Fisher Downes 6 - 9 The Square, Stockley Park, Uxbridge UB11 1FW.

What does LIBERATION VENTURES LIMITED do?

toggle

LIBERATION VENTURES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LIBERATION VENTURES LIMITED have?

toggle

LIBERATION VENTURES LIMITED had 1 employees in 2023.

What is the latest filing for LIBERATION VENTURES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-29 with no updates.