Background WavePink WaveYellow Wave

LIBERTY ZETA LIMITED (08733836)

LIBERTY ZETA LIMITED (08733836) is an active UK company. incorporated on 15 October 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIBERTY ZETA LIMITED has been registered for 12 years. Current directors include ALBABTAIN, Abdul Wahab Saud, ANATRIELLO, Marco, CAPELLO, Marco and 6 others.

Company Number
08733836
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
210-220 Regent Street, London, W1B 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALBABTAIN, Abdul Wahab Saud, ANATRIELLO, Marco, CAPELLO, Marco, CHEUNG, Chi Chung, DI SPIEZIO SARDO, Emilio, MEHBOOB-KHAN, Adil, PREGNOLATO, Alex, SARACCHI, Massimo, THOMAS, Graham Daniel Medley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY ZETA LIMITED

LIBERTY ZETA LIMITED is an active company incorporated on 15 October 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIBERTY ZETA LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08733836

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 25 September 2025 (8 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 October 2025 (7 months ago)
Submitted on 15 October 2025 (7 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

210-220 Regent Street London, W1B 5AH,

Previous Addresses

16 Berkeley Street London W1J 8DZ
From: 7 November 2014To: 5 August 2019
210-220 Regent Street Mayfair London England
From: 5 November 2014To: 7 November 2014
16 Berkeley Street London W1J 8DZ England
From: 15 October 2013To: 5 November 2014
Timeline

85 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Nov 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Funding Round
Aug 15
Funding Round
Apr 16
Loan Secured
Aug 16
Director Left
Nov 16
Director Joined
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Loan Secured
Jul 17
Funding Round
Aug 17
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Share Buyback
Sept 19
Capital Reduction
Sept 19
Owner Exit
Oct 19
Funding Round
Jun 20
Loan Secured
Jul 20
Loan Secured
Apr 21
Funding Round
Apr 21
Capital Reduction
Jan 22
Capital Reduction
Jan 22
Capital Reduction
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Funding Round
Jan 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Feb 23
Loan Secured
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
Funding Round
Jul 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Share Buyback
Jan 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
36
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

ALBABTAIN, Abdul Wahab Saud

Active
Regent Street, LondonW1B 5AH
Born June 1945
Director
Appointed 06 Dec 2013

ANATRIELLO, Marco

Active
108-110 Jermyn Street, LondonSW1Y 6EE
Born September 1981
Director
Appointed 16 Oct 2013

CAPELLO, Marco

Active
Rue De La Boucherie, Grand Duchy Of LuxembourgL-1247
Born August 1960
Director
Appointed 16 Oct 2013

CHEUNG, Chi Chung

Active
St. James's Market, LondonSW1Y 4AH
Born August 1977
Director
Appointed 19 Jul 2019

DI SPIEZIO SARDO, Emilio

Active
Rue De La Boucherie, Grand Duchy Of LuxembourgL-1247
Born March 1977
Director
Appointed 16 Oct 2013

MEHBOOB-KHAN, Adil

Active
Regent Street, LondonW1B 5AH
Born January 1964
Director
Appointed 19 Jan 2018

PREGNOLATO, Alex

Active
Kingly Street, LondonW1B 5QQ
Born December 1973
Director
Appointed 06 Feb 2026

SARACCHI, Massimo

Active
Regent Street, LondonW1B 5AH
Born December 1957
Director
Appointed 19 Jan 2018

THOMAS, Graham Daniel Medley

Active
Regent Street, LondonW1B 5AH
Born June 1967
Director
Appointed 17 Jun 2024

TIMMINS, Gail

Resigned
210-220 Regent Street, LondonW1B 5AH
Secretary
Appointed 10 Dec 2015
Resigned 07 Sept 2016

BURSTELL, Edwin

Resigned
Great Portland Street, LondonW1W 5LS
Born July 1958
Director
Appointed 06 Dec 2013
Resigned 31 Oct 2016

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 15 Oct 2013
Resigned 16 Oct 2013

HALSALL, Sarah Jane

Resigned
Berkeley Street, LondonW1J 8DZ
Born October 1968
Director
Appointed 06 Dec 2016
Resigned 19 Jan 2018

LETTA, Enrico

Resigned
Regent Street, LondonW1B 5AH
Born August 1966
Director
Appointed 20 May 2016
Resigned 14 Mar 2021

PIRZIO-BIROLI, Carlo, Mr.

Resigned
St. James's Market, LondonSW1Y 4AH
Born September 1965
Director
Appointed 19 Jul 2019
Resigned 17 Jun 2024

SRIVASTAVA, Vishesh Nath

Resigned
Berkeley Street, LondonW1J 8DZ
Born April 1983
Director
Appointed 16 Oct 2013
Resigned 19 Jan 2018

UNSWORTH, Robert

Resigned
Regent Street, LondonW1B 5AH
Born October 1973
Director
Appointed 31 Jul 2018
Resigned 06 Feb 2026

BURNESS PAULL (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 15 Oct 2013
Resigned 16 Oct 2013

Persons with significant control

4

1 Active
3 Ceased
St James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 19 Jul 2019
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 19 Jul 2019
Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

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

Filing History

164

Resolution
5 May 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Capital Cancellation Shares
14 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2026
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts Amended With Accounts Type Group
25 January 2023
AAMDAAMD
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
26 April 2022
MAMA
Memorandum Articles
29 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Resolution
3 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 January 2022
SH06Cancellation of Shares
Capital Cancellation Shares
8 January 2022
SH06Cancellation of Shares
Capital Cancellation Shares
8 January 2022
SH06Cancellation of Shares
Capital Cancellation Shares
8 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2022
SH03Return of Purchase of Own Shares
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Legacy
23 March 2021
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 October 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 October 2020
RP04SH01RP04SH01
Resolution
15 October 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Memorandum Articles
8 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Resolution
7 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
24 September 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
6 September 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
24 July 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
2 April 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
2 April 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 April 2019
RP04SH01RP04SH01
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Resolution
3 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Auditors Resignation Company
30 November 2015
AUDAUD
Resolution
25 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
22 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Capital Cancellation Shares
20 January 2015
SH06Cancellation of Shares
Resolution
20 January 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Resolution
5 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
4 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Resolution
13 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2013
NEWINCIncorporation