Background WavePink WaveYellow Wave

LIBERIS BCA LTD (09444444)

LIBERIS BCA LTD (09444444) is an active UK company. incorporated on 17 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in factoring. LIBERIS BCA LTD has been registered for 11 years. Current directors include BADALE, Manoj Kumar, BASON, Thomas Peter, FAIRFIELD, Robert Laurence John.

Company Number
09444444
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
BADALE, Manoj Kumar, BASON, Thomas Peter, FAIRFIELD, Robert Laurence John
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERIS BCA LTD

LIBERIS BCA LTD is an active company incorporated on 17 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. LIBERIS BCA LTD was registered 11 years ago.(SIC: 64992)

Status

active

Active since 11 years ago

Company No

09444444

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

11th Floor 1 Lyric Square London W6 0NB United Kingdom
From: 23 January 2020To: 21 December 2020
Glen House Glenthorne Road Third Floor, London W6 0NG England
From: 28 June 2018To: 23 January 2020
5th Floor 1 Hammersmith Broadway London W6 9DL United Kingdom
From: 17 February 2015To: 28 June 2018
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Jun 20
Director Left
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Sept 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Joined
Jun 23
Loan Secured
Oct 23
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BADALE, Manoj Kumar

Active
27 New Dover Road, CanterburyCT1 3DN
Born December 1967
Director
Appointed 17 Feb 2015

BASON, Thomas Peter

Active
58 Wood Lane, LondonW12 7RZ
Born July 1982
Director
Appointed 07 Apr 2016

FAIRFIELD, Robert Laurence John

Active
58 Wood Lane, LondonW12 7RZ
Born March 1989
Director
Appointed 18 Sept 2025

ALEXANDER, Alexis

Resigned
58 Wood Lane, LondonW12 7RZ
Secretary
Appointed 04 Nov 2020
Resigned 27 Sept 2024

BITHAL, Manoj

Resigned
1 Lyric Square, LondonW6 0NB
Secretary
Appointed 17 Feb 2015
Resigned 04 Nov 2020

ALEXANDER, Alexis Sara

Resigned
58 Wood Lane, LondonW12 7RZ
Born June 1986
Director
Appointed 03 Jun 2023
Resigned 27 Sept 2024

MILDENSTEIN, Paul

Resigned
1 Lyric Square, LondonW6 0NB
Born September 1962
Director
Appointed 17 Feb 2015
Resigned 04 Nov 2020

STRAATHOF, Robertus Antonius

Resigned
58 Wood Lane, LondonW12 7RZ
Born March 1982
Director
Appointed 07 Jan 2016
Resigned 18 Sept 2025

Persons with significant control

1

58 Wood Lane, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Withdrawal Of A Person With Significant Control Statement
12 March 2021
RP04PSC09RP04PSC09
Second Filing Notification Of A Person With Significant Control
12 March 2021
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Resolution
1 February 2016
RESOLUTIONSResolutions
Memorandum Articles
26 January 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2015
NEWINCIncorporation