Background WavePink WaveYellow Wave

LIBERTY STEEL DISTRIBUTION LIMITED (09957110)

LIBERTY STEEL DISTRIBUTION LIMITED (09957110) is an active UK company. incorporated on 18 January 2016. with registered office in Leamington Spa. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120) and 1 other business activities. LIBERTY STEEL DISTRIBUTION LIMITED has been registered for 10 years. Current directors include GUPTA, Sanjeev, HUNTER, Iain Mark.

Company Number
09957110
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
Unit 6 Juno Drive, Leamington Spa, CV31 3RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
GUPTA, Sanjeev, HUNTER, Iain Mark
SIC Codes
46120, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY STEEL DISTRIBUTION LIMITED

LIBERTY STEEL DISTRIBUTION LIMITED is an active company incorporated on 18 January 2016 with the registered office located in Leamington Spa. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120) and 1 other business activity. LIBERTY STEEL DISTRIBUTION LIMITED was registered 10 years ago.(SIC: 46120, 46180)

Status

active

Active since 10 years ago

Company No

09957110

LTD Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 31 March 2020 (6 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2021
Period: 1 April 2019 - 31 March 2020

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Unit 6 Juno Drive Leamington Spa, CV31 3RG,

Previous Addresses

C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 28 March 2025To: 19 September 2025
C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 20 November 2023To: 28 March 2025
Level 1 47 Mark Lane London EC3R 7QQ United Kingdom
From: 6 October 2023To: 20 November 2023
40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
From: 1 November 2020To: 6 October 2023
7 Hertford Street London W1J 7RH United Kingdom
From: 18 January 2016To: 1 November 2020
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Mar 16
Owner Exit
Jan 18
New Owner
Jan 18
Loan Cleared
Feb 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUPTA, Sanjeev

Active
Juno Drive, Leamington SpaCV31 3RG
Born September 1971
Director
Appointed 18 Jan 2016

HUNTER, Iain Mark

Active
Juno Drive, Leamington SpaCV31 3RG
Born January 1970
Director
Appointed 16 Jun 2021

SOGANI, Deepak, Mr.

Resigned
1st Floor, LondonSE1 2RE
Born February 1966
Director
Appointed 16 Jun 2021
Resigned 08 May 2024

Persons with significant control

2

1 Active
1 Ceased
8 Marina View, Singapore018960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sanjeev Gupta

Active
Juno Drive, Leamington SpaCV31 3RG
Born September 1971

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Auditors Resignation Company
15 September 2022
AUDAUD
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
3 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Incorporation Company
18 January 2016
NEWINCIncorporation