Background WavePink WaveYellow Wave

LIBERTY CF LIMITED (09873331)

LIBERTY CF LIMITED (09873331) is an active UK company. incorporated on 16 November 2015. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIBERTY CF LIMITED has been registered for 10 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, HILL, Simon John and 1 others.

Company Number
09873331
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Sky View Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, HILL, Simon John, PARNELL, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY CF LIMITED

LIBERTY CF LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIBERTY CF LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09873331

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Sky View Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

7 Savoy Court London WC2R 0EX England
From: 4 April 2025To: 20 August 2025
2nd Floor 7 Savoy Court Covent Garden London WC2R 0EZ England
From: 15 May 2024To: 4 April 2025
7 Savoy Court London WC2R 0EZ England
From: 7 May 2024To: 15 May 2024
11 Cursitor Street London EC4A 1LL England
From: 27 May 2021To: 7 May 2024
Salisbury House 3rd Floor 596-599 Finsbury Circus London EC2M 5QQ
From: 27 February 2019To: 27 May 2021
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 16 November 2015To: 27 February 2019
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
May 16
Director Joined
Dec 18
Director Left
Apr 21
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ATKINS, Simon

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 19 Aug 2025

CHEATHAM, Adrian Paul

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 19 Aug 2025

HILL, Simon John

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born March 1975
Director
Appointed 22 Aug 2025

PARNELL, James

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 19 Aug 2025

HILL, Simon John

Resigned
Folding Close, Leighton BuzzardLU7 0XE
Born March 1975
Director
Appointed 16 Nov 2015
Resigned 19 Aug 2025

MCDONAGH, Michael Joseph

Resigned
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born January 1967
Director
Appointed 16 Nov 2015
Resigned 19 Aug 2025

THOMAS, Timothy Charles Fedden

Resigned
3rd Floor, LondonEC2M 5QQ
Born May 1972
Director
Appointed 01 Sept 2017
Resigned 31 Mar 2021

THOMSON, Stephen

Resigned
48 Crane Way, BedfordMK43 0HH
Born September 1961
Director
Appointed 16 Nov 2015
Resigned 19 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Savoy Court, LondonWC2R 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2025
60 Goswell Road, LondonEC1M 7AD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Ceased 13 Aug 2025
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Capital Name Of Class Of Shares
22 August 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 August 2025
MAMA
Resolution
22 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Memorandum Articles
15 January 2018
MAMA
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Memorandum Articles
8 June 2016
MAMA
Capital Name Of Class Of Shares
1 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 May 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2015
NEWINCIncorporation