Background WavePink WaveYellow Wave

LIBERIS FUNDING LIMITED (12565535)

LIBERIS FUNDING LIMITED (12565535) is an active UK company. incorporated on 21 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in factoring. LIBERIS FUNDING LIMITED has been registered for 6 years. Current directors include BASON, Thomas Peter, FAIRFIELD, Robert Laurence John.

Company Number
12565535
Status
active
Type
ltd
Incorporated
21 April 2020
Age
6 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
BASON, Thomas Peter, FAIRFIELD, Robert Laurence John
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERIS FUNDING LIMITED

LIBERIS FUNDING LIMITED is an active company incorporated on 21 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. LIBERIS FUNDING LIMITED was registered 6 years ago.(SIC: 64992)

Status

active

Active since 6 years ago

Company No

12565535

LTD Company

Age

6 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 October 2025 (7 months ago)
Submitted on 21 October 2025 (7 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

11th Floor 1 Lyric Square London W6 0NB United Kingdom
From: 21 April 2020To: 21 December 2020
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Jan 21
Funding Round
Feb 21
Loan Secured
Sept 22
Loan Secured
Dec 22
Loan Secured
Nov 23
Loan Secured
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Feb 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BASON, Thomas Peter

Active
58 Wood Lane, LondonW12 7RZ
Born July 1982
Director
Appointed 21 Apr 2020

FAIRFIELD, Robert Laurence John

Active
58 Wood Lane, LondonW12 7RZ
Born March 1989
Director
Appointed 18 Sept 2025

ALEXANDER, Alexis

Resigned
58 Wood Lane, LondonW12 7RZ
Secretary
Appointed 21 Apr 2020
Resigned 27 Sept 2024

STRAATHOF, Robertus Antonius

Resigned
58 Wood Lane, LondonW12 7RZ
Born March 1982
Director
Appointed 21 Apr 2020
Resigned 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Move Registers To Sail Company With New Address
20 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 May 2021
AA01Change of Accounting Reference Date
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Incorporation Company
21 April 2020
NEWINCIncorporation