Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERIS BCA LTD
Company Information for

LIBERIS BCA LTD

SCALE SPACE, 58 WOOD LANE, LONDON, W12 7RZ,
Company Registration Number
09444444
Private Limited Company
Active

Company Overview

About Liberis Bca Ltd
LIBERIS BCA LTD was founded on 2015-02-17 and has its registered office in London. The organisation's status is listed as "Active". Liberis Bca Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIBERIS BCA LTD
 
Legal Registered Office
SCALE SPACE
58 WOOD LANE
LONDON
W12 7RZ
 
Filing Information
Company Number 09444444
Company ID Number 09444444
Date formed 2015-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 22:29:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIBERIS BCA LTD

Current Directors
Officer Role Date Appointed
MANOJ BITHAL
Company Secretary 2015-02-17
MANOJ KUMAR BADALE
Director 2015-02-17
THOMAS PETER BASON
Director 2016-04-07
PAUL MILDENSTEIN
Director 2015-02-17
ROBERTUS ANTONIUS STRAATHOF
Director 2016-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOJ KUMAR BADALE BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MANOJ KUMAR BADALE ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MANOJ KUMAR BADALE MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
MANOJ KUMAR BADALE MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
MANOJ KUMAR BADALE MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
MANOJ KUMAR BADALE ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
MANOJ KUMAR BADALE SALARY FINANCE LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
MANOJ KUMAR BADALE CLEAR SCORE TECHNOLOGY LIMITED Director 2015-01-06 CURRENT 2014-09-17 Active
MANOJ KUMAR BADALE BRIGHTBRIDGE MANAGEMENT LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2015-06-16
MANOJ KUMAR BADALE BRIGHTBRIDGE CAPITAL LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2015-06-16
MANOJ KUMAR BADALE MKB FAMILY HOLDINGS LTD Director 2014-09-12 CURRENT 2014-09-12 Active
MANOJ KUMAR BADALE BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
MANOJ KUMAR BADALE CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
MANOJ KUMAR BADALE MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
MANOJ KUMAR BADALE LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
MANOJ KUMAR BADALE PILLAR VENTURES LTD Director 2013-08-06 CURRENT 2013-08-06 Active
MANOJ KUMAR BADALE HAMMER SPORTS EVENTS LTD Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-06-21
MANOJ KUMAR BADALE H&F BRIDGE PARTNERSHIP LIMITED Director 2013-05-20 CURRENT 2006-07-10 Liquidation
MANOJ KUMAR BADALE OAKBROOK FINANCE LIMITED Director 2012-11-21 CURRENT 2011-11-02 Active
MANOJ KUMAR BADALE BC PRODUCTIONS LTD Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2017-03-28
MANOJ KUMAR BADALE OPERATION SMILE CYCLING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-02-02
MANOJ KUMAR BADALE ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
MANOJ KUMAR BADALE BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
MANOJ KUMAR BADALE AVADO LEARNING (UK) LIMITED Director 2011-01-25 CURRENT 2010-10-05 Active
MANOJ KUMAR BADALE LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
MANOJ KUMAR BADALE THE BRITISH ASIAN TRUST Director 2008-05-08 CURRENT 2008-05-08 Active
MANOJ KUMAR BADALE EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
MANOJ KUMAR BADALE EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
MANOJ KUMAR BADALE BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
MANOJ KUMAR BADALE AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
THOMAS PETER BASON LIBERIS FINANCE LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
THOMAS PETER BASON LIBERIS LOANS LIMITED Director 2016-04-07 CURRENT 2014-10-08 Active
THOMAS PETER BASON LIBERIS LIMITED Director 2016-04-07 CURRENT 2005-12-14 Active
PAUL MILDENSTEIN ROOF-MAKER LTD Director 2016-10-20 CURRENT 2016-09-22 Active
PAUL MILDENSTEIN LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
ROBERTUS ANTONIUS STRAATHOF LIBERIS FINANCE LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
ROBERTUS ANTONIUS STRAATHOF NEWABLE BUSINESS FINANCE LIMITED Director 2016-10-03 CURRENT 2016-09-08 Active
ROBERTUS ANTONIUS STRAATHOF LIBERIS LOANS LIMITED Director 2016-04-07 CURRENT 2014-10-08 Active
ROBERTUS ANTONIUS STRAATHOF LIBERIS LIMITED Director 2016-04-07 CURRENT 2005-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06DIRECTOR APPOINTED MRS ALEXIS SARA ALEXANDER
2023-01-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-16Memorandum articles filed
2023-01-16MEM/ARTSARTICLES OF ASSOCIATION
2023-01-16RES01ADOPT ARTICLES 16/01/23
2023-01-12Memorandum articles filed
2023-01-12MEM/ARTSARTICLES OF ASSOCIATION
2022-12-28REGISTRATION OF A CHARGE / CHARGE CODE 094444440008
2022-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 094444440008
2022-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094444440005
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 094444440007
2021-12-13CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-05-07PSC05Change of details for Liberis Asset Holdings Limited as a person with significant control on 2020-12-21
2021-03-12RP04PSC09Second filing of notification of withdrawal of person of significant control
2021-03-12RP04PSC02Second filing of notification of person of significant controlLiberis Asset Holdings Limited
2021-02-08PSC02Notification of Liberis Asset Holdings Limited as a person with significant control on 2020-12-16
2021-02-05PSC09Withdrawal of a person with significant control statement on 2021-02-05
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 094444440006
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM 11th Floor 1 Lyric Square London W6 0NB United Kingdom
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 094444440005
2020-12-04TM02Termination of appointment of Manoj Bithal on 2020-11-04
2020-12-03AP03Appointment of Ms Alexis Alexander as company secretary on 2020-11-04
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILDENSTEIN
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094444440004
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-24CH01Director's details changed for Mr Robertus Antonius Straathof on 2019-12-16
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM Glen House Glenthorne Road Third Floor, London W6 0NG England
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 5th Floor 1 Hammersmith Broadway London W6 9DL United Kingdom
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094444440003
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094444440002
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094444440001
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-03-01AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2016-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED THOMAS PETER BASON
2016-07-20AP01DIRECTOR APPOINTED MR ROBERTUS ANTONIUS STRAATHOF
2016-07-18CH01Director's details changed for Mr Paul Mildenstein on 2016-04-07
2016-04-21AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2016-04-21AD02Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2016-04-20AR0117/02/16 ANNUAL RETURN FULL LIST
2016-04-20AP03Appointment of Manoj Bithal as company secretary on 2015-02-17
2016-02-01RES13COMPANY BUSINESS 18/12/2015
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-01-26MEM/ARTSARTICLES OF ASSOCIATION
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094444440002
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 094444440001
2015-11-17AA01Current accounting period shortened from 28/02/16 TO 31/12/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to LIBERIS BCA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIBERIS BCA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of LIBERIS BCA LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LIBERIS BCA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERIS BCA LTD
Trademarks
We have not found any records of LIBERIS BCA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERIS BCA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64992 - Factoring) as LIBERIS BCA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LIBERIS BCA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERIS BCA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIBERIS BCA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.