Background WavePink WaveYellow Wave

LIBRA 234 LIMITED (03612551)

LIBRA 234 LIMITED (03612551) is a receivership UK company. incorporated on 10 August 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in factoring. LIBRA 234 LIMITED has been registered for 27 years. Current directors include ELLIOTT, Nicholas James.

Company Number
03612551
Status
receivership
Type
ltd
Incorporated
10 August 1998
Age
27 years
Address
C/O Frp Advisory Trading Limited, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
ELLIOTT, Nicholas James
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRA 234 LIMITED

LIBRA 234 LIMITED is an receivership company incorporated on 10 August 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. LIBRA 234 LIMITED was registered 27 years ago.(SIC: 64992)

Status

receivership

Active since 27 years ago

Company No

03612551

LTD Company

Age

27 Years

Incorporated 10 August 1998

Size

N/A

Accounts

ARD: 29/6

Overdue

22 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 January 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

PULSE CASHFLOW FINANCE (MK) LIMITED
From: 16 April 2021To: 3 June 2025
CALVERTON FINANCE LIMITED
From: 9 May 2012To: 16 April 2021
CALVERTON FACTORS LIMITED
From: 28 March 2006To: 9 May 2012
HAMPSHIRE TRUST FACTORS LIMITED
From: 10 August 1998To: 28 March 2006
Contact
Address

C/O Frp Advisory Trading Limited 110 Cannon Street London, EC4N 6EU,

Previous Addresses

The Grosvenor Basing View Basingstoke Hampshire RG21 4HG England
From: 20 February 2024To: 14 April 2025
Network House C/O Pulse Cashflow Finance Basingview Basingstoke RG21 4HG England
From: 29 March 2021To: 20 February 2024
Calverton House 1 Keller Close Kiln Farm Milton Keynes MK11 3LL
From: 10 August 1998To: 29 March 2021
Timeline

31 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Nov 09
Director Joined
May 11
Funding Round
Nov 11
Funding Round
Aug 12
Director Joined
May 13
Funding Round
Oct 13
Director Joined
Jun 15
Funding Round
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Mar 19
Loan Cleared
Jun 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
May 21
Owner Exit
Jul 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

ELLIOTT, Nicholas James

Active
Shelton Street, LondonWC2H 9JQ
Born September 1972
Director
Appointed 18 Apr 2024

ETHERINGTON, Samantha

Resigned
C/O Pulse Cashflow Finance, BasingstokeRG21 4HG
Secretary
Appointed 27 Sept 2010
Resigned 01 Mar 2021

PAKENHAM-WALSH, John Elliott

Resigned
The Old Barn Lower Farringdon, AltonGU34 3DL
Secretary
Appointed 10 Aug 1998
Resigned 23 Jun 2005

WATT, Christopher Lawson

Resigned
18 Kipling Drive, TowcesterNN12 6QY
Secretary
Appointed 24 Jun 2005
Resigned 31 Oct 2009

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 10 Aug 1998
Resigned 10 Aug 1998

BYRNE, Mark Gerard

Resigned
Calverton House, Milton KeynesMK11 3LL
Born November 1960
Director
Appointed 01 Sept 1998
Resigned 30 Apr 2020

CORDREY, Carol Anne

Resigned
Calverton House, Milton KeynesMK11 3LL
Born September 1951
Director
Appointed 21 May 2015
Resigned 30 Apr 2020

CORDREY, Peter Graham

Resigned
Calverton House, Milton KeynesMK11 3LL
Born June 1947
Director
Appointed 10 Aug 1998
Resigned 09 Feb 2021

FERGUSON, Nial Charles

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1961
Director
Appointed 09 Feb 2021
Resigned 18 Apr 2024

HICKOX, Alan John

Resigned
Calverton House, Milton KeynesMK11 3LL
Born June 1949
Director
Appointed 01 Jan 2006
Resigned 31 Jul 2018

HOGG, David

Resigned
Calverton House, Milton KeynesMK11 3LL
Born October 1949
Director
Appointed 01 Aug 2018
Resigned 09 Feb 2021

HUSSEY, Gregory David

Resigned
C/O Pulse Cashflow Finance, BasingstokeRG21 4HG
Born October 1971
Director
Appointed 01 May 2011
Resigned 30 Apr 2021

PAKENHAM-WALSH, John Elliott

Resigned
The Old Barn Lower Farringdon, AltonGU34 3DL
Born November 1961
Director
Appointed 10 Aug 1998
Resigned 30 Apr 2004

SCHREIBER, Russell Sears

Resigned
Pall Mall, LondonSW1Y 5JG
Born December 1966
Director
Appointed 09 Feb 2021
Resigned 18 Apr 2024

SIMPSON, Sharon

Resigned
Calverton House, Milton KeynesMK11 3LL
Born December 1973
Director
Appointed 01 May 2013
Resigned 09 Jul 2020

TILROE, Jason Alan

Resigned
Pall Mall, LondonSW1Y 5JG
Born November 1965
Director
Appointed 09 Feb 2021
Resigned 18 Apr 2024

WATT, Christopher Lawson

Resigned
18 Kipling Drive, TowcesterNN12 6QY
Born May 1957
Director
Appointed 01 Sept 1998
Resigned 31 Oct 2009

WILKS, Michael John

Resigned
Solent Court Chilling Lane, SouthamptonSO31 9HF
Born July 1948
Director
Appointed 10 Aug 1998
Resigned 23 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Old Lane, CobhamKT11 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2017

Calverton Group Limited

Ceased
Old Lane, CobhamKT11 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

156

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 November 2025
REC2REC2
Change Account Reference Date Company Previous Extended
19 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
20 May 2025
REC2REC2
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Memorandum Articles
18 July 2024
MAMA
Memorandum Articles
6 June 2024
MAMA
Resolution
6 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
4 May 2024
RM01RM01
Liquidation Receiver Appointment Of Receiver
4 May 2024
RM01RM01
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Resolution
8 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
1 August 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Resolution
16 April 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts Amended With Accounts Type Group
28 January 2021
AAMDAAMD
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Auditors Resignation Company
8 April 2014
AUDAUD
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Certificate Change Of Name Company
9 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Resolution
6 October 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
25 April 2006
288aAppointment of Director or Secretary
Miscellaneous
5 April 2006
MISCMISC
Resolution
5 April 2006
RESOLUTIONSResolutions
Auditors Resignation Company
29 March 2006
AUDAUD
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
123Notice of Increase in Nominal Capital
Legacy
11 June 2004
88(2)R88(2)R
Memorandum Articles
21 May 2004
MEM/ARTSMEM/ARTS
Legacy
21 May 2004
288bResignation of Director or Secretary
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 May 2003
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
8 April 1999
88(2)R88(2)R
Legacy
8 April 1999
88(2)R88(2)R
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
14 September 1998
225Change of Accounting Reference Date
Legacy
14 September 1998
88(2)R88(2)R
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Incorporation Company
10 August 1998
NEWINCIncorporation