Background WavePink WaveYellow Wave

LIBERTINE FPE LIMITED (07022645)

LIBERTINE FPE LIMITED (07022645) is an active UK company. incorporated on 17 September 2009. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIBERTINE FPE LIMITED has been registered for 16 years. Current directors include COCKERILL, Samuel Edward, HAGUE, Gareth Richard.

Company Number
07022645
Status
active
Type
ltd
Incorporated
17 September 2009
Age
16 years
Address
1 Coborn Avenue, Sheffield, S9 1DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKERILL, Samuel Edward, HAGUE, Gareth Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTINE FPE LIMITED

LIBERTINE FPE LIMITED is an active company incorporated on 17 September 2009 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIBERTINE FPE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07022645

LTD Company

Age

16 Years

Incorporated 17 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

1 Coborn Avenue Tinsley Sheffield, S9 1DA,

Previous Addresses

Unit 1 Vantage Park (Phase Ii) Coborn Avenue, Sheffield Road Sheffield S9 1RQ England
From: 16 November 2017To: 30 November 2017
Link Hall Wheldrake Lane Crockey Hill York YO19 4SQ
From: 17 September 2009To: 16 November 2017
Timeline

52 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Jul 10
Funding Round
May 11
Funding Round
Jun 12
Director Joined
Jun 12
Funding Round
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Funding Round
Jul 14
Share Issue
Jul 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Sept 15
Funding Round
Jan 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jan 17
Director Joined
Feb 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
New Owner
Sept 17
Owner Exit
Oct 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Funding Round
Jul 19
Director Joined
Jul 19
Funding Round
Nov 19
Director Joined
Oct 20
Director Joined
Jul 21
Funding Round
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Share Issue
Dec 21
Owner Exit
Jan 22
Owner Exit
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
21
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COCKERILL, Samuel Edward

Active
Link Hall, YorkYO19 4SQ
Born May 1972
Director
Appointed 17 Sept 2009

HAGUE, Gareth Richard

Active
Tinsley, SheffieldS9 1DA
Born June 1981
Director
Appointed 22 Jul 2021

HAYNES, Edward Watson

Resigned
Tinsley, SheffieldS9 1DA
Born February 1970
Director
Appointed 21 Feb 2017
Resigned 25 Sept 2018

JACKSON, Keith, Professor

Resigned
Ecclesbourne Meadows, BelperDE56 4HH
Born August 1960
Director
Appointed 23 Sept 2020
Resigned 22 Nov 2024

KING, Toby St John, Dr.

Resigned
Tinsley, SheffieldS9 1DA
Born July 1969
Director
Appointed 24 Jul 2017
Resigned 25 Sept 2018

KUMARASWAMY, Ashwin Kumar

Resigned
Tinsley, SheffieldS9 1DA
Born March 1981
Director
Appointed 21 Jul 2017
Resigned 07 Dec 2021

MONTGOMERY, Douglas John Thomson

Resigned
Tinsley, SheffieldS9 1DA
Born December 1961
Director
Appointed 30 Jun 2019
Resigned 22 Nov 2024

SHEPHERD, Frederick Alexander Bruce, Dr

Resigned
Wheldrake Lane, YorkYO19 4SQ
Born November 1942
Director
Appointed 01 Jun 2012
Resigned 10 Aug 2017

Persons with significant control

7

1 Active
6 Ceased
Coborn Avenue, SheffieldS9 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Stamford Bridge Road, YorkYO19 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Ceased 31 Mar 2025
Wheldrake Lane, YorkYO19 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2024
Ceased 28 Mar 2025
Coborn Avenue, SheffieldS9 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021
Ceased 27 Aug 2024
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
Ceased 07 Dec 2021

Mr Samuel Edward Cockerill

Ceased
Wheldrake Lane, YorkYO19 4SQ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 30 Jun 2017

Mr Samuel Edward Cockerill

Ceased
Wheldrake Lane, YorkYO19 4SQ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 December 2021
RESOLUTIONSResolutions
Memorandum Articles
29 December 2021
MAMA
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
13 December 2021
MAMA
Resolution
13 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
10 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 December 2021
RP04SH01RP04SH01
Capital Alter Shares Consolidation
10 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
23 November 2021
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
4 November 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
4 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 November 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Resolution
2 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Resolution
30 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Resolution
16 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
26 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Resolution
14 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Resolution
18 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Resolution
18 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 July 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
2 July 2014
RP04RP04
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Resolution
23 October 2012
RESOLUTIONSResolutions
Legacy
16 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Resolution
16 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2009
NEWINCIncorporation