Background WavePink WaveYellow Wave

LIBERATIS RETRO LTD (12191946)

LIBERATIS RETRO LTD (12191946) is an active UK company. incorporated on 5 September 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LIBERATIS RETRO LTD has been registered for 6 years. Current directors include ROBERTS, Andrew William, WILSON, Stephen Robert.

Company Number
12191946
Status
active
Type
ltd
Incorporated
5 September 2019
Age
6 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ROBERTS, Andrew William, WILSON, Stephen Robert
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERATIS RETRO LTD

LIBERATIS RETRO LTD is an active company incorporated on 5 September 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LIBERATIS RETRO LTD was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

12191946

LTD Company

Age

6 Years

Incorporated 5 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England
From: 15 November 2024To: 8 April 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England
From: 20 October 2020To: 15 November 2024
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 5 September 2019To: 20 October 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Sept 20
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBERTS, Andrew William

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1983
Director
Appointed 31 Jan 2024

WILSON, Stephen Robert

Active
86-90 Paul Street, LondonEC2A 4NE
Born July 1980
Director
Appointed 31 Jan 2024

BEAMISH, Nicola Jayne

Resigned
St James Building, ManchesterM1 6HT
Born July 1974
Director
Appointed 13 Apr 2023
Resigned 31 Jan 2024

HUGHES, Anthony

Resigned
St James Building, ManchesterM1 6HT
Born November 1968
Director
Appointed 05 Sept 2019
Resigned 13 Apr 2023

MARVELL, Neil Philip

Resigned
16 Stratford Place, LondonWC1 1BF
Born August 1982
Director
Appointed 13 Apr 2023
Resigned 31 Jan 2024

TIMBRELL, Andrew

Resigned
Station Road, LeedsLS18 5NT
Born September 1972
Director
Appointed 05 Sept 2019
Resigned 18 Aug 2020

Persons with significant control

1

86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Memorandum Articles
14 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2020
PSC09Update to PSC Statements
Incorporation Company
5 September 2019
NEWINCIncorporation