Background WavePink WaveYellow Wave

LIBERTY PALOMA LIMITED (12049198)

LIBERTY PALOMA LIMITED (12049198) is an active UK company. incorporated on 13 June 2019. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (24100) and 2 other business activities. LIBERTY PALOMA LIMITED has been registered for 6 years. Current directors include GUPTA, Sanjeev, HUNTER, Iain Mark.

Company Number
12049198
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
C/O Specialist Mobility Training Ltd, Unit 6, Leamington Spa, CV31 3RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
GUPTA, Sanjeev, HUNTER, Iain Mark
SIC Codes
24100, 46900, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY PALOMA LIMITED

LIBERTY PALOMA LIMITED is an active company incorporated on 13 June 2019 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100) and 2 other business activities. LIBERTY PALOMA LIMITED was registered 6 years ago.(SIC: 24100, 46900, 64209)

Status

active

Active since 6 years ago

Company No

12049198

LTD Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to N/A
Submitted on 31 March 2020 (6 years ago)

Next Due

Due by 31 March 2021
Period: 13 June 2019 - 31 March 2020

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

C/O Specialist Mobility Training Ltd, 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: 27 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: 27 March 2025
PO Box EC3R 7QQ 47 Mark Lane Level 1 London United Kingdom
From: 6 October 2023To: 20 November 2023
40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
From: 25 April 2022To: 6 October 2023
69 Portland Street London SE17 2PG
From: 21 April 2022To: 25 April 2022
40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
From: 1 November 2020To: 21 April 2022
No: 7 Hertford Street London W1J 7RH United Kingdom
From: 13 June 2019To: 1 November 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GUPTA, Sanjeev

Active
Juno Drive, Leamington SpaCV31 3RG
Born September 1971
Director
Appointed 13 Jun 2019

HUNTER, Iain Mark

Active
Juno Drive, Leamington SpaCV31 3RG
Born January 1970
Director
Appointed 02 Jun 2021

KABEL, Jeffrey Marx, Mr.

Resigned
1st Floor, LondonSE1 2RE
Born November 1967
Director
Appointed 02 Jun 2021
Resigned 08 Nov 2024

SOGANI, Deepak, Mr.

Resigned
1st Floor, LondonSE1 2RE
Born February 1966
Director
Appointed 02 Jun 2021
Resigned 08 May 2024

STEIN, Jeffrey S, Mr.

Resigned
Grosvenor Place, LondonSW1X 7GG
Born November 1969
Director
Appointed 02 Jun 2021
Resigned 08 Nov 2024

Persons with significant control

1

Juno Drive, Leamington SpaCV31 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Auditors Resignation Company
27 August 2024
AUDAUD
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
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
9 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
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Incorporation Company
13 June 2019
NEWINCIncorporation