Background WavePink WaveYellow Wave

LIBERI TOPCO LIMITED (15554375)

LIBERI TOPCO LIMITED (15554375) is an active UK company. incorporated on 11 March 2024. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIBERI TOPCO LIMITED has been registered for 2 years. Current directors include CARRIE, Anne-Marie, COPPIN, Glen Peter, MACEWEN, Calum Charles and 3 others.

Company Number
15554375
Status
active
Type
ltd
Incorporated
11 March 2024
Age
2 years
Address
3 Rayns Way, Leicester, LE7 1PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARRIE, Anne-Marie, COPPIN, Glen Peter, MACEWEN, Calum Charles, NOTTIN, Fabrice Aurelien, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERI TOPCO LIMITED

LIBERI TOPCO LIMITED is an active company incorporated on 11 March 2024 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIBERI TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15554375

LTD Company

Age

2 Years

Incorporated 11 March 2024

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 26 November 2025 (4 months ago)
Period: 11 March 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

3 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

3rd Floor 12 Charles Ii Street St. James's London SW1Y 4QU United Kingdom
From: 11 March 2024To: 30 September 2024
Timeline

19 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Director Joined
May 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Capital Update
Apr 25
Capital Update
May 25
Share Issue
May 25
Capital Update
May 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Funding Round
Oct 25
10
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CARRIE, Anne-Marie

Active
Rayns Way, LeicesterLE7 1PF
Born August 1955
Director
Appointed 03 May 2024

COPPIN, Glen Peter

Active
Rayns Way, LeicesterLE7 1PF
Born January 1983
Director
Appointed 03 May 2024

MACEWEN, Calum Charles

Active
Rayns Way, LeicesterLE7 1PF
Born July 1993
Director
Appointed 11 Mar 2024

NOTTIN, Fabrice Aurelien

Active
Rayns Way, LeicesterLE7 1PF
Born August 1978
Director
Appointed 03 May 2024

WALLACE, Stacy Ellen

Active
Rayns Way, LeicesterLE7 1PF
Born December 1972
Director
Appointed 01 Feb 2025

WRIGHT, Jamie Alexander

Active
Rayns Way, LeicesterLE7 1PF
Born October 1983
Director
Appointed 03 May 2024

GIBSON, Bernadine Louise

Resigned
Rayns Way, LeicesterLE7 1PF
Born May 1971
Director
Appointed 03 May 2024
Resigned 28 Feb 2025

KULKARNI, Mandar Arvind

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born August 1972
Director
Appointed 11 Mar 2024
Resigned 03 May 2024

Persons with significant control

1

12 Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Significant influence or control
Notified 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Resolution
30 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 June 2025
SH06Cancellation of Shares
Capital Cancellation Shares
13 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
21 May 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
20 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 May 2025
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
20 May 2025
SH19Statement of Capital
Legacy
20 May 2025
SH20SH20
Legacy
20 May 2025
CAP-SSCAP-SS
Resolution
20 May 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 May 2025
SH19Statement of Capital
Legacy
13 May 2025
SH20SH20
Legacy
13 May 2025
CAP-SSCAP-SS
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
2 April 2025
SH19Statement of Capital
Legacy
2 April 2025
SH20SH20
Legacy
2 April 2025
CAP-SSCAP-SS
Resolution
2 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 September 2024
AA01Change of Accounting Reference Date
Memorandum Articles
6 September 2024
MAMA
Resolution
6 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2024
NEWINCIncorporation