Background WavePink WaveYellow Wave

LIBRA 456 LIMITED (05737182)

LIBRA 456 LIMITED (05737182) is an active UK company. incorporated on 9 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. LIBRA 456 LIMITED has been registered for 20 years. Current directors include ELLIOTT, Nicholas James.

Company Number
05737182
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
C/O Frp Advisory Trading Limited, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ELLIOTT, Nicholas James
SIC Codes
69201, 69202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRA 456 LIMITED

LIBRA 456 LIMITED is an active company incorporated on 9 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. LIBRA 456 LIMITED was registered 20 years ago.(SIC: 69201, 69202, 82990)

Status

active

Active since 20 years ago

Company No

05737182

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 29/6

Overdue

20 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

PULSE OUTSOURCE LIMITED
From: 16 April 2021To: 14 April 2025
CALVERTON BUSINESS SUPPORT LIMITED
From: 9 March 2006To: 16 April 2021
Contact
Address

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

Previous Addresses

The Grosvenor C/O Pulse Cashflow Finance Ltd Basing View Basingstoke Hampshire RG21 4HG England
From: 20 February 2024To: 14 April 2025
Network House C/O Pulse Cashflow Finance Ltd Basingview Basingstoke RG21 4HG England
From: 29 March 2021To: 20 February 2024
Calverton House, 1 Keller Close Kiln Farm Milton Keynes Buckinghamshire MK11 3LL
From: 9 March 2006To: 29 March 2021
Timeline

23 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 09
Director Joined
Jul 14
Director Joined
Jun 16
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Director Left
Jul 20
Loan Secured
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
May 21
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Dec 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ELLIOTT, Nicholas James

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

ETHERINGTON, Samantha

Resigned
Calverton House, 1 Keller Close, Milton KeynesMK11 3LL
Secretary
Appointed 27 Sept 2010
Resigned 01 Mar 2021

WATT, Christopher Lawson

Resigned
18 Kipling Drive, TowcesterNN12 6QY
Secretary
Appointed 09 Mar 2006
Resigned 31 Oct 2009

BARFORD, Lisa Jane

Resigned
C/O Pulse Cashflow Finance Ltd, BasingstokeRG21 4HG
Born October 1974
Director
Appointed 01 Oct 2019
Resigned 26 Apr 2021

BYRNE, Mark Gerard

Resigned
Calverton House, 1 Keller Close, Milton KeynesMK11 3LL
Born November 1960
Director
Appointed 09 Mar 2006
Resigned 01 Oct 2019

CORDREY, Peter Graham

Resigned
Calverton House, 1 Keller Close, Milton KeynesMK11 3LL
Born June 1947
Director
Appointed 09 Mar 2006
Resigned 09 Feb 2021

FERGUSON, Nial Charles

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

HILL, Joanne Teresa

Resigned
Calverton House, 1 Keller Close, Milton KeynesMK11 3LL
Born April 1971
Director
Appointed 01 Oct 2019
Resigned 31 Mar 2020

HUSSEY, Gregory David

Resigned
C/O Pulse Cashflow Finance Ltd, BasingstokeRG21 4HG
Born October 1971
Director
Appointed 25 Jul 2014
Resigned 30 Apr 2021

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, 1 Keller Close, Milton KeynesMK11 3LL
Born December 1973
Director
Appointed 26 May 2016
Resigned 09 Jul 2020

THOMAS, Ashley George David

Resigned
10 Campden Hill Mansions, LondonW8 7PL
Born May 1970
Director
Appointed 19 Sept 2006
Resigned 13 Mar 2008

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 09 Mar 2006
Resigned 31 Oct 2009

Persons with significant control

1

110 Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
19 July 2024
RP04TM01RP04TM01
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Resolution
6 June 2024
RESOLUTIONSResolutions
Memorandum Articles
6 June 2024
MAMA
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
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
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Resolution
16 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Auditors Resignation Company
8 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
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 March 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
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
123Notice of Increase in Nominal Capital
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
225Change of Accounting Reference Date
Legacy
29 March 2006
287Change of Registered Office
Incorporation Company
9 March 2006
NEWINCIncorporation