Background WavePink WaveYellow Wave

LIBRIS SYSTEMS LIMITED (10082399)

LIBRIS SYSTEMS LIMITED (10082399) is an active UK company. incorporated on 23 March 2016. with registered office in Bishop's Stortford. The company operates in the Information and Communication sector, engaged in business and domestic software development. LIBRIS SYSTEMS LIMITED has been registered for 10 years. Current directors include HUNT, Stephen Martin Alan, MULLEY, Craig.

Company Number
10082399
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
Launch Pad, Bishop's Stortford, CM23 2ES
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUNT, Stephen Martin Alan, MULLEY, Craig
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRIS SYSTEMS LIMITED

LIBRIS SYSTEMS LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Bishop's Stortford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LIBRIS SYSTEMS LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10082399

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Launch Pad 1 Link Road Bishop's Stortford, CM23 2ES,

Previous Addresses

Launch Pad Launch Pad 1 Link Road Bishop's Stortford CM23 2ES England
From: 24 April 2023To: 24 April 2023
Charringtons House Old River Lane Bishop's Stortford Herts CM23 2ER England
From: 11 January 2022To: 24 April 2023
The Foundry Sparrows Lane Hatfield Heath Bishop's Stortford CM22 7AT England
From: 6 September 2017To: 11 January 2022
Care of: J&J Accountancy Limited 34 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE United Kingdom
From: 23 March 2016To: 6 September 2017
Timeline

10 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUNT, Stephen Martin Alan

Active
1 Link Road, Bishop's StortfordCM23 2ES
Born March 1973
Director
Appointed 23 Mar 2016

MULLEY, Craig

Active
1 Link Road, Bishop's StortfordCM23 2ES
Born October 1972
Director
Appointed 23 Mar 2016

BUTT, Anthony James

Resigned
Sparrows Lane, Bishop's StortfordCM22 7AT
Born April 1975
Director
Appointed 23 Mar 2016
Resigned 31 Mar 2021

MURR, Nicholas John

Resigned
Sparrows Lane, Bishop's StortfordCM22 7AT
Born July 1962
Director
Appointed 23 Mar 2016
Resigned 31 Mar 2021

SALISBURY, Lawrence

Resigned
Sparrows Lane, Bishop's StortfordCM22 7AT
Born April 1970
Director
Appointed 23 Mar 2016
Resigned 31 Mar 2021

Persons with significant control

2

Mr Stephen Martin Alan Hunt

Active
1 Link Road, Bishop's StortfordCM23 2ES
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Mr Craig Mulley

Active
1 Link Road, Bishop's StortfordCM23 2ES
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
16 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2016
AP01Appointment of Director
Incorporation Company
23 March 2016
NEWINCIncorporation